Company NameSheffield Insurance Services Limited
DirectorKeith Jeffrey Goodwin
Company StatusDissolved
Company Number00990604
CategoryPrivate Limited Company
Incorporation Date30 September 1970(53 years, 7 months ago)

Business Activity

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

Directors

Director NameKeith Jeffrey Goodwin
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1992(21 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressPriory Cottage Beeley Road
Oughtibridge
Sheffield
South Yorkshire
S30 3FD
Secretary NameSheila Goodwin
NationalityBritish
StatusCurrent
Appointed17 April 1992(21 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressPriory Cottage Beeley Road
Oughtibridge
Sheffield
South Yorkshire
S30 3FD
Director NameWalter Heenan
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(21 years, 6 months after company formation)
Appointment Duration-1 years, 1 month (resigned 16 June 1991)
RoleCompany Director
Correspondence Address9 Priory Close
Worsbrough
Barnsley
South Yorkshire
S70 5LX

Location

Registered AddressBdo Stoy Hayward The Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Turnover£69,167
Net Worth£6,303
Cash£8,944
Current Liabilities£4,135

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

7 June 2002Dissolved (1 page)
7 March 2002Return of final meeting in a creditors' voluntary winding up (12 pages)
7 March 2002Liquidators statement of receipts and payments (5 pages)
28 September 2001Liquidators statement of receipts and payments (5 pages)
3 October 2000Statement of affairs (5 pages)
20 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 September 2000Appointment of a voluntary liquidator (1 page)
5 September 2000Registered office changed on 05/09/00 from: the priory cottage beeley road, oughtibridge sheffield south yorkshire S35 0FD (1 page)
26 April 2000Return made up to 17/04/00; full list of members
  • 363(287) ‐ Registered office changed on 26/04/00
(6 pages)
2 March 2000Full accounts made up to 31 October 1999 (14 pages)
9 May 1999Return made up to 17/04/99; full list of members (6 pages)
23 February 1999Full accounts made up to 31 October 1998 (14 pages)
11 May 1998Return made up to 17/04/98; full list of members (6 pages)
28 January 1998Full accounts made up to 31 October 1997 (13 pages)
15 May 1997Return made up to 17/04/97; full list of members (6 pages)
10 June 1996Return made up to 17/04/96; full list of members (6 pages)
13 February 1996Full accounts made up to 31 October 1995 (15 pages)
22 May 1995Return made up to 17/04/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 1995Full accounts made up to 31 October 1994 (15 pages)