Company NameInsurance Members Club Ltd
Company StatusDissolved
Company Number09018732
CategoryPrivate Limited Company
Incorporation Date30 April 2014(9 years, 12 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)
Previous NamePier Policies Limited

Business Activity

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

Directors

Director NameMr Richard Gibbs
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2016(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 04 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrincess Caroline House High Street
Southend-On-Sea
SS1 1JE
Director NameMr Stephen David Bottley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Clarence Street
Southend-On-Sea
Essex
SS1 1BH
Director NameMr Richard Gibbs
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(9 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstra House Christy Way
Southfields Business Park
Basildon
Essex
SS15 6TQ
Director NameMrs Michaela Anne Butcher
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 08 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAstra House Christy Way
Southfields Business Park
Basildon
Essex
SS15 6TQ
Director NameMr Stephen Jeremy Dutton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed06 August 2015(1 year, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAstra House Christy Way
Southfields Business Park
Basildon
Essex
SS15 6TQ

Location

Registered AddressPrincess Caroline House
High Street
Southend-On-Sea
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

4 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2021First Gazette notice for voluntary strike-off (1 page)
8 February 2021Application to strike the company off the register (2 pages)
8 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
24 February 2020Change of details for Ice Cold Investments Ltd as a person with significant control on 24 February 2020 (2 pages)
24 February 2020Notification of Richard Gibbs as a person with significant control on 24 February 2020 (2 pages)
24 February 2020Cessation of Ice Cold Investments Ltd as a person with significant control on 24 February 2020 (1 page)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
2 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
29 January 2018Registered office address changed from Astra House Christy Way Southfields Business Park Basildon Essex SS15 6TQ to Princess Caroline House High Street Southend-on-Sea SS1 1JE on 29 January 2018 (1 page)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 December 2016Termination of appointment of Michaela Anne Butcher as a director on 8 November 2016 (1 page)
6 December 2016Termination of appointment of Michaela Anne Butcher as a director on 8 November 2016 (1 page)
21 November 2016Appointment of Mr Richard Gibbs as a director on 8 November 2016 (2 pages)
21 November 2016Appointment of Mr Richard Gibbs as a director on 8 November 2016 (2 pages)
27 May 2016Termination of appointment of Stephen Jeremy Dutton as a director on 1 May 2016 (1 page)
27 May 2016Termination of appointment of Stephen Jeremy Dutton as a director on 1 May 2016 (1 page)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
11 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
17 August 2015Company name changed pier policies LIMITED\certificate issued on 17/08/15
  • RES15 ‐ Change company name resolution on 2015-08-11
(2 pages)
17 August 2015Change of name notice (1 page)
17 August 2015Company name changed pier policies LIMITED\certificate issued on 17/08/15
  • RES15 ‐ Change company name resolution on 2015-08-11
(2 pages)
17 August 2015Change of name with request to seek comments from relevant body (1 page)
17 August 2015Change of name notice (1 page)
17 August 2015Change of name with request to seek comments from relevant body (1 page)
14 August 2015Appointment of Mr Stephen Jeremy Dutton as a director on 6 August 2015 (2 pages)
14 August 2015Appointment of Mr Stephen Jeremy Dutton as a director on 6 August 2015 (2 pages)
14 August 2015Appointment of Mr Stephen Jeremy Dutton as a director on 6 August 2015 (2 pages)
4 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
27 May 2015Termination of appointment of Richard Gibbs as a director on 27 May 2015 (1 page)
27 May 2015Termination of appointment of Richard Gibbs as a director on 27 May 2015 (1 page)
27 May 2015Appointment of Mrs Michaela Anne Butcher as a director on 27 May 2015 (2 pages)
27 May 2015Registered office address changed from 39 Clarence Street Southend-on-Sea Essex SS1 1BH England to Astra House Christy Way Southfields Business Park Basildon Essex SS15 6TQ on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 39 Clarence Street Southend-on-Sea Essex SS1 1BH England to Astra House Christy Way Southfields Business Park Basildon Essex SS15 6TQ on 27 May 2015 (1 page)
27 May 2015Appointment of Mrs Michaela Anne Butcher as a director on 27 May 2015 (2 pages)
27 March 2015Termination of appointment of Stephen David Bottley as a director on 19 February 2015 (1 page)
27 March 2015Appointment of Mr Richard Gibbs as a director on 19 February 2015 (2 pages)
27 March 2015Termination of appointment of Stephen David Bottley as a director on 19 February 2015 (1 page)
27 March 2015Appointment of Mr Richard Gibbs as a director on 19 February 2015 (2 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 1
(36 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 1
(36 pages)