Company NameKeel And Lighter-Owners'Mutual Insurance And Protection Society,Limited(The)
Company StatusDissolved
Company Number00038175
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)

Business Activity

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

Directors

Director NameMr John Dean
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1991(89 years, 11 months after company formation)
Appointment Duration14 years, 9 months (closed 29 August 2006)
RoleCanal Carrier
Country of ResidenceUnited Kingdom
Correspondence Address63 Harbour Way
Hull
East Yorkshire
HU9 1PL
Director NameGeoffrey Kitching
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1991(89 years, 11 months after company formation)
Appointment Duration14 years, 9 months (closed 29 August 2006)
RoleCompany Director
Correspondence Address4 Cromwell Avenue
Lea
Gainsborough
Lincolnshire
DN21 5HX
Secretary NameMichael Kevin O'Connor
NationalityBritish
StatusClosed
Appointed01 May 1995(93 years, 5 months after company formation)
Appointment Duration11 years, 4 months (closed 29 August 2006)
RoleBusiness Counsellor
Correspondence Address14 Pulcroft Road
Hessle
East Yorkshire
HU13 0NE
Director NameNoel Ernest Tomlinson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1999(97 years, 8 months after company formation)
Appointment Duration7 years (closed 29 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House Mainstreet
Sigglesthorne
Hull
HU11 5QA
Director NameMr Andrew Colin Warvill
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2000(98 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 29 August 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Ullswater Drive
Gillshill Road
Hull
HU8 0JZ
Director NameMr Stephen Anderson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2005(103 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 29 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Clive Place
Esher
Surrey
KT10 9LH
Director NameGraham Acaster
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(89 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 July 1995)
RoleBarge Owner
Correspondence AddressYokefleet Farm
Swinefleet Common
Goole
South Humberside
DN14 8DR
Director NameEdgar Holgate
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(89 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 March 2001)
RoleRetired Canal Carrier
Correspondence Address42 Welwyn Park Road
Hull
HU6 7EB
Director NameAlan Malcolm Speirs
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(89 years, 11 months after company formation)
Appointment Duration12 years (resigned 24 November 2003)
RoleManaging Director
Correspondence Address64 Victoria Avenue
Kingston Upon Hull
Hull
North Humberside
HU5 3DS
Secretary NameRonald Kerman Lang
NationalityBritish
StatusResigned
Appointed13 November 1991(89 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address6 Regent Close
Willerby
Hull
North Humberside
HU10 6HJ
Secretary NameAlan Malcolm Speirs
NationalityBritish
StatusResigned
Appointed01 July 1993(91 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 1995)
RoleBusiness Advisor
Correspondence Address64 Victoria Avenue
Kingston Upon Hull
Hull
North Humberside
HU5 3DS
Director NameMr George Telford
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(93 years after company formation)
Appointment Duration5 years, 7 months (resigned 24 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Elveley Drive
West Ella
Hull
East Yorkshire
HU10 7RX

Location

Registered AddressThe Enterprise Centre
Samman House
4 Bowlalley Lane Hull
Eastyorkshire
HU1 1XR
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£12,289
Cash£14,360
Current Liabilities£14,723

Accounts

Latest Accounts20 February 2005 (19 years, 2 months ago)
Accounts CategoryFull
Accounts Year End20 February

Filing History

16 May 2006First Gazette notice for voluntary strike-off (1 page)
29 December 2005Annual return made up to 28/10/05 (5 pages)
31 May 2005Full accounts made up to 20 February 2005 (8 pages)
3 March 2005New director appointed (2 pages)
1 November 2004Annual return made up to 28/10/04 (5 pages)
24 September 2004Full accounts made up to 20 February 2004 (8 pages)
22 December 2003Director resigned (1 page)
22 October 2003Annual return made up to 28/10/03 (5 pages)
17 May 2003Full accounts made up to 20 February 2003 (8 pages)
18 October 2002Annual return made up to 28/10/02 (5 pages)
20 June 2002Full accounts made up to 20 February 2002 (8 pages)
12 November 2001Annual return made up to 28/10/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 2001Full accounts made up to 20 February 2001 (8 pages)
28 March 2001Director resigned (1 page)
16 February 2001Registered office changed on 16/02/01 from: 34/38 beverley road hull HU3 1YE (1 page)
3 November 2000Annual return made up to 28/10/00
  • 363(287) ‐ Registered office changed on 03/11/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
13 July 2000Full accounts made up to 20 February 2000 (8 pages)
25 October 1999Annual return made up to 28/10/99 (5 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Full accounts made up to 20 February 1999 (8 pages)
11 November 1998Annual return made up to 28/10/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 1998Full accounts made up to 20 February 1998 (8 pages)
22 October 1997Annual return made up to 28/10/97 (6 pages)
26 September 1997Full accounts made up to 20 February 1997 (8 pages)
15 November 1996Annual return made up to 28/10/96 (6 pages)
16 July 1996Full accounts made up to 20 February 1996 (7 pages)
31 October 1995Annual return made up to 28/10/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1995Full accounts made up to 20 February 1995 (7 pages)
10 May 1995Secretary resigned (2 pages)
10 May 1995New secretary appointed (2 pages)