Chelmsford
Essex
CM1 3BY
Director Name | Mr Richard Edward Purcell |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(same day as company formation) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Suite 3 The Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY |
Director Name | Mr Dorian Rhodri Hicks |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2018(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Tree Farm Ingatestone Road Highwood Essex CM1 3QY |
Website | www.withinsure.com/ |
---|
Registered Address | Suite 3 The Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Nicholas Mark Grainger 70.00% Ordinary |
---|---|
30 at £1 | Richard Edward Purcell 30.00% Ordinary |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 August 2020 | Confirmation statement made on 18 July 2020 with updates (5 pages) |
---|---|
30 July 2020 | Cessation of Dorian Rhodri Hicks as a person with significant control on 5 May 2020 (1 page) |
30 July 2020 | Termination of appointment of Dorian Rhodri Hicks as a director on 5 May 2020 (1 page) |
26 March 2020 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
5 September 2019 | Confirmation statement made on 18 July 2019 with updates (5 pages) |
5 September 2019 | Cessation of Richard Edward Purcell as a person with significant control on 21 September 2018 (1 page) |
5 September 2019 | Notification of Dorian Rhodri Hicks as a person with significant control on 21 September 2018 (2 pages) |
5 September 2019 | Change of details for Mr Nicholas Mark Grainger as a person with significant control on 21 September 2018 (2 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
9 October 2018 | Appointment of Mr Dorian Rhodri Hicks as a director on 21 September 2018 (2 pages) |
9 October 2018 | Termination of appointment of Richard Edward Purcell as a director on 21 September 2018 (1 page) |
11 September 2018 | Director's details changed for Mr Richard Edward Purcell on 15 August 2018 (2 pages) |
11 September 2018 | Registered office address changed from C/O Cbhc Llp Carlton House 101 New London Road Chelmsford London CM2 0PP to Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 11 September 2018 (1 page) |
11 September 2018 | Director's details changed for Mr Nicholas Mark Grainger on 2 August 2018 (2 pages) |
11 September 2018 | Change of details for Mr Nicholas Mark Grainger as a person with significant control on 2 August 2018 (2 pages) |
11 September 2018 | Change of details for Mr Richard Edward Purcell as a person with significant control on 15 August 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
25 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
17 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
17 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 January 2015 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
28 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2013 | Incorporation Statement of capital on 2013-07-18
|
18 July 2013 | Incorporation Statement of capital on 2013-07-18
|