Company NameUK Property-Interruption Expertise Ltd
Company StatusDissolved
Company Number04411347
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)
Previous NameGraham Schweitzer Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Stefan Peter Leszczuk
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2002(7 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (closed 28 May 2013)
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence AddressGreat Oaks
Chelmsford Road
East Hanningfield
Essex
CM3 8AL
Secretary NameSusan Louise Leszczuk
NationalityBritish
StatusClosed
Appointed26 November 2002(7 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (closed 28 May 2013)
RoleSecretary
Correspondence AddressGreat Oaks
Chelmsford Road
East Hanningfield
Essex
CM3 8AL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

50 at £1Mr S.p. Leszczuk
50.00%
Ordinary
50 at £1Mrs S.l. Leszczuk
50.00%
Ordinary

Financials

Year2014
Net Worth£4,099
Cash£170
Current Liabilities£29,589

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
15 September 2011Compulsory strike-off action has been suspended (1 page)
15 September 2011Compulsory strike-off action has been suspended (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011Compulsory strike-off action has been discontinued (1 page)
28 March 2011Annual return made up to 26 March 2010 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 100
(4 pages)
28 March 2011Annual return made up to 26 March 2010 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 100
(4 pages)
15 March 2011Compulsory strike-off action has been suspended (1 page)
15 March 2011Compulsory strike-off action has been suspended (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
10 August 2010Compulsory strike-off action has been suspended (1 page)
10 August 2010Compulsory strike-off action has been suspended (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 April 2009Return made up to 26/03/09; full list of members (3 pages)
3 April 2009Return made up to 26/03/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
4 April 2008Return made up to 26/03/08; full list of members (3 pages)
4 April 2008Return made up to 26/03/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 April 2007Return made up to 26/03/07; full list of members (2 pages)
19 April 2007Return made up to 26/03/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2006Return made up to 26/03/06; full list of members (2 pages)
3 April 2006Return made up to 26/03/06; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 April 2005Return made up to 26/03/05; full list of members (2 pages)
7 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
7 April 2004Return made up to 26/03/04; full list of members (6 pages)
7 April 2004Return made up to 26/03/04; full list of members (6 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 May 2003Return made up to 08/04/03; full list of members (6 pages)
11 May 2003Return made up to 08/04/03; full list of members (6 pages)
11 May 2003Registered office changed on 11/05/03 from: carlton baker clarke LTD greenwood house new london road chelmsford essex CM2 0PP (1 page)
11 May 2003Registered office changed on 11/05/03 from: carlton baker clarke LTD greenwood house new london road chelmsford essex CM2 0PP (1 page)
12 December 2002New director appointed (2 pages)
12 December 2002New secretary appointed (2 pages)
12 December 2002New secretary appointed (2 pages)
12 December 2002New director appointed (2 pages)
10 December 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
10 December 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
3 December 2002Ad 26/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 December 2002Registered office changed on 03/12/02 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page)
3 December 2002Registered office changed on 03/12/02 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page)
3 December 2002Ad 26/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2002Company name changed graham schweitzer LIMITED\certificate issued on 14/11/02 (2 pages)
14 November 2002Company name changed graham schweitzer LIMITED\certificate issued on 14/11/02 (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Secretary resigned (1 page)
10 April 2002Secretary resigned (1 page)
8 April 2002Incorporation (9 pages)
8 April 2002Incorporation (9 pages)