Company NameOlicana Insurance Services Limited
Company StatusDissolved
Company Number00966064
CategoryPrivate Limited Company
Incorporation Date12 November 1969(54 years, 5 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameRichard Hugh Brumfitt
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1991(21 years, 11 months after company formation)
Appointment Duration14 years, 5 months (closed 21 March 2006)
RoleCompany Director
Correspondence AddressFlat 1 Ashburn House
2 Parish Ghyll Drive
Ikley
West Yorkshire
LS29 9NR
Director NameWilliam Harold John Brumfitt
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1991(21 years, 11 months after company formation)
Appointment Duration14 years, 5 months (closed 21 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Willow Court
Stockeld Way
Ilkley
West Yorkshire
LS29 9HQ
Secretary NameRichard Hugh Brumfitt
NationalityBritish
StatusClosed
Appointed01 February 1996(26 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 21 March 2006)
RoleCompany Director
Correspondence AddressFlat 1 Ashburn House
2 Parish Ghyll Drive
Ikley
West Yorkshire
LS29 9NR
Director NamePeter Hugh Brumfitt
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(21 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressClinton 15 Moorfield Road
Ilkley
West Yorkshire
LS29 8BL
Director NameRichard Harrald Thornton
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(21 years, 11 months after company formation)
Appointment Duration12 years (resigned 01 November 2003)
RoleCompany Director
Correspondence Address330 Spen Lane
Leeds
West Yorkshire
LS16 5BA
Secretary NamePeter Hugh Brumfitt
NationalityBritish
StatusResigned
Appointed23 October 1991(21 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressClinton 15 Moorfield Road
Ilkley
West Yorkshire
LS29 8BL

Location

Registered Address2 Whitehall Quay
Leeds
West Yorkshire
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
26 October 2005Application for striking-off (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 May 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
5 January 2004Return made up to 23/10/03; no change of members (7 pages)
5 January 2004Registered office changed on 05/01/04 from: carlton house grammer school street bradford west yorkshire BD1 2NS (1 page)
5 January 2004Director resigned (1 page)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
14 January 2003Return made up to 23/10/02; no change of members (7 pages)
21 May 2002Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
3 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2000Accounts made up to 30 June 1999 (8 pages)
1 November 1999Return made up to 23/10/99; full list of members (7 pages)
16 June 1999Accounts made up to 30 June 1998 (8 pages)
16 February 1999Return made up to 23/10/98; full list of members (5 pages)
5 January 1998Return made up to 23/10/97; no change of members (4 pages)
15 January 1997Accounts made up to 30 June 1996 (10 pages)
2 November 1996Return made up to 23/10/96; no change of members (4 pages)
31 March 1996Accounts made up to 30 June 1995 (10 pages)
7 February 1996Registered office changed on 07/02/96 from: yorkshire house greek street leeds. LS1 5SN (1 page)
7 February 1996Return made up to 23/10/95; full list of members (8 pages)
10 April 1995Accounts made up to 30 June 1994 (10 pages)