Company NameDinnington Insurance Brokers Limited
Company StatusDissolved
Company Number00990331
CategoryPrivate Limited Company
Incorporation Date28 September 1970(53 years, 7 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Martin Jenkinson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(28 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 24 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hallam Road
Rotherham
South Yorkshire
S60 3DA
Secretary NameAllan Patrick McHale
NationalityBritish
StatusClosed
Appointed01 February 1999(28 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 24 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Shoreham Drive
Rotherham
South Yorkshire
S60 3DS
Director NameMichael Anthony Knowles
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(21 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 January 1999)
RoleInsurance Broker
Correspondence Address23 The Baulk
Worksop
Nottinghamshire
S81 0NU
Director NamePamela Anne Ward
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(21 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address55 Worksop Road
Woodsetts
Worksop
Nottinghamshire
S81 8RW
Secretary NamePamela Anne Ward
NationalityBritish
StatusResigned
Appointed15 April 1992(21 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address55 Worksop Road
Woodsetts
Worksop
Nottinghamshire
S81 8RW
Secretary NameRichard Michael James Prentis
NationalityBritish
StatusResigned
Appointed29 January 1999(28 years, 4 months after company formation)
Appointment Duration3 days (resigned 01 February 1999)
RoleCompany Director
Correspondence Address22 Westcroft Crescent
Westfield
Sheffield
S20 8EG

Location

Registered AddressFreshfield House
Unit 1a Taylors Court Parkgate
Rotherham
South Yorkshire
S62 6NU
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardRawmarsh
Built Up AreaSheffield

Financials

Year2014
Net Worth£57,752

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 May 2004Return made up to 15/04/04; full list of members (6 pages)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
1 April 2004Application for striking-off (1 page)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 April 2003Return made up to 15/04/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 May 2002Return made up to 15/04/02; full list of members (6 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 May 2001Return made up to 15/04/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 31 December 1999 (8 pages)
14 November 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
12 June 2000Return made up to 15/04/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
4 June 1999Return made up to 15/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 1999Secretary resigned (1 page)
15 February 1999New secretary appointed (2 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999Secretary resigned;director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Registered office changed on 08/02/99 from: 7 barleycroft lane dinnington nr sheffield S31 7LE (1 page)
8 February 1999New director appointed (2 pages)
1 July 1998Full accounts made up to 31 December 1997 (17 pages)
6 May 1998Return made up to 15/04/98; no change of members (4 pages)
14 July 1997Return made up to 15/04/97; no change of members (4 pages)
9 July 1997Full accounts made up to 31 December 1996 (14 pages)
31 May 1996Full accounts made up to 31 December 1995 (16 pages)
22 April 1996Return made up to 15/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 1996Auditor's resignation (1 page)