Company NameLatin Insurance Resources Limited
Company StatusDissolved
Company Number04470188
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Elliott
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2002(1 week, 4 days after company formation)
Appointment Duration13 years, 6 months (closed 26 January 2016)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address51 Lyndhurst Gardens
Pinner
Middlesex
HA5 3XD
Secretary NameChristine Marjorie Elliott
NationalityBritish
StatusClosed
Appointed07 July 2002(1 week, 4 days after company formation)
Appointment Duration13 years, 6 months (closed 26 January 2016)
RoleSchool Teacher
Correspondence Address51 Lyndhurst Gardens
Pinner
Middlesex
HA5 3XD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 June 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

100 at £1Mr Richard Elliott
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£5,266

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
29 October 2015Application to strike the company off the register (3 pages)
14 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 October 2014Current accounting period shortened from 31 March 2015 to 31 October 2014 (1 page)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 July 2014Director's details changed for Richard Elliott on 25 June 2014 (2 pages)
16 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Secretary's details changed for Christine Marjorie Elliott on 25 June 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Director's details changed for Richard Elliott on 25 June 2010 (2 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 July 2009Return made up to 26/06/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 July 2008Return made up to 26/06/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 July 2007Return made up to 26/06/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 July 2006Return made up to 26/06/06; full list of members (2 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 June 2005Return made up to 26/06/05; full list of members (2 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 June 2004Return made up to 26/06/04; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 July 2003Return made up to 26/06/03; full list of members (6 pages)
23 March 2003Registered office changed on 23/03/03 from: carlton baker clarke LTD greenwood house new london road chelmsford essex CM2 0PP (1 page)
24 July 2002New director appointed (2 pages)
24 July 2002Ad 26/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2002Registered office changed on 24/07/02 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page)
24 July 2002New secretary appointed (2 pages)
24 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Secretary resigned (1 page)
26 June 2002Incorporation (9 pages)