Company NameDerek Eastwood (Insurance Brokers) Limited
Company StatusDissolved
Company Number01020564
CategoryPrivate Limited Company
Incorporation Date11 August 1981(42 years, 8 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Derek Anthony Eastwood
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1991(9 years, 4 months after company formation)
Appointment Duration12 years, 11 months (closed 23 December 2003)
RoleInsurance Broker
Correspondence Address463 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NG
Secretary NameMrs Elizabeth Anne Eastwood
NationalityBritish
StatusClosed
Appointed03 January 1991(9 years, 4 months after company formation)
Appointment Duration12 years, 11 months (closed 23 December 2003)
RoleCompany Director
Correspondence Address463 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NG
Director NameWilfred Philip Dungworth
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(9 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 February 1996)
RoleInsurance Broker
Correspondence AddressThe Larks Woodside View
Holmesfield
Dronfield
S18 7WX
Director NameMr John Michael Eastwood
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(9 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 November 2001)
RoleRetired Chartered Surveyor
Correspondence AddressVilla Les Fusaimes
16 Rue Du Centre
22770 Lancieux
France

Location

Registered Address2 Rutland Park
Sheffield
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£64,975
Cash£148,283
Current Liabilities£151,652

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
29 July 2003Application for striking-off (1 page)
5 April 2003Return made up to 01/03/03; full list of members (6 pages)
12 March 2002Return made up to 01/03/02; full list of members (6 pages)
4 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
15 November 2001Director resigned (1 page)
19 March 2001Return made up to 01/03/01; full list of members (6 pages)
7 March 2001Full accounts made up to 30 September 2000 (13 pages)
29 March 2000Full accounts made up to 30 September 1999 (15 pages)
28 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1999Full accounts made up to 30 September 1998 (13 pages)
19 March 1998Full accounts made up to 30 September 1997 (13 pages)
25 February 1998Return made up to 01/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 1997Return made up to 01/03/97; no change of members
  • 363(287) ‐ Registered office changed on 05/03/97
(4 pages)
5 March 1997Full accounts made up to 30 September 1996 (14 pages)
22 March 1996Director resigned (1 page)
26 February 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1996Full accounts made up to 30 September 1995 (14 pages)
7 April 1995Director's particulars changed (2 pages)
7 April 1995Return made up to 01/03/95; no change of members (4 pages)
10 March 1995Full accounts made up to 30 September 1994 (15 pages)