Company NameCreon Insurance Agency Limited
Company StatusDissolved
Company Number01259508
CategoryPrivate Limited Company
Incorporation Date20 May 1976(47 years, 11 months ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Christine Elizabeth Cliffe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2016(40 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 26 January 2021)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressC/O Borgwarner Limited Roysdale Way
Bradford
Yorkshire
BD4 6SE
Director NameMr Matthias Theo Uhrig
Date of BirthJuly 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed29 July 2020(44 years, 2 months after company formation)
Appointment Duration6 months (closed 26 January 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O Borgwarner Limited Roysdale Way
Bradford
Yorkshire
BD4 6SE
Director NameMr Benedikt Koester
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed29 July 2020(44 years, 2 months after company formation)
Appointment Duration6 months (closed 26 January 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O Borgwarner Limited Roysdale Way
Bradford
Yorkshire
BD4 6SE
Director NameMr Siefgfried Adler
Date of BirthAugust 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed29 June 1992(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 18 February 1994)
RolePresident
Correspondence AddressSchillerstr 6
6830 Schwetzingen
Foreign
Director NameMr Terry East
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 1994)
RoleAccounting Manager
Correspondence Address52 Chap Llwyd Road
Morriston
Swansea
West Glamorgan
SA6 8NT
Wales
Director NameMr Neal Francis Farrell
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1992(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 February 1994)
RoleVice President And General Manager
Correspondence Address824 South Ridge Avenue
Arlington Heights
Illinois 60005
Foreign
Director NameMr Terry Michael Wogan
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1992(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 1994)
RoleFinancial Controller
Correspondence Address11 Memorial Avenue
S.O. Dartmouth
M A 02748
United States
Secretary NameMr Terry Michael Wogan
NationalityAmerican
StatusResigned
Appointed29 June 1992(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 1994)
RoleCompany Director
Correspondence Address11 Memorial Avenue
S.O. Dartmouth
M A 02748
United States
Director NameGuenter Lanzerath
Date of BirthOctober 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed15 February 1994(17 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 May 2000)
RoleExecutive
Correspondence AddressPostfach 10 58 25
Kurpfalzring
Heidelberg
Germany
Director NamePeter Heiner Bachmann
Date of BirthOctober 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed22 February 1994(17 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 December 1999)
RoleExecutive
Correspondence Address70 Briary Way
Brackla
Bridgend
Mid Glamorgan
CF31 2PU
Wales
Director NameGary P Fukayama
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 1994(17 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 May 2000)
RoleExecutive
Correspondence Address11 Eisenhower Lane
Lombard
Illinois
60148
Director NameRegis J Trenda
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 1994(17 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 29 July 2005)
RoleExecutive
Correspondence Address200 South Michigan Avenue
Chicago
Illinois
60604
Secretary NamePeter Heiner Bachmann
NationalityGerman
StatusResigned
Appointed22 February 1994(17 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2000)
RoleExecutive
Correspondence Address70 Briary Way
Brackla
Bridgend
Mid Glamorgan
CF31 2PU
Wales
Secretary NameRegis J Trenda
NationalityAmerican
StatusResigned
Appointed07 January 2000(23 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 July 2005)
RoleExecutive
Correspondence Address200 South Michigan Avenue
Chicago
Illinois
60604
Director NameFlorian Lee Wilson
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2000(23 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2005)
RoleBusiness Executive
Correspondence AddressMarnheimer Strabe 85-87
Kirchheimbolanden
D-67292
Germany
Director NameTimothy M Manganello
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2000(23 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 February 2003)
RoleBusiness Executive
Correspondence Address3051 Woodcreek Way
Bloomfield Hills
Oakland County
Michigan 48304
United States
Director NameJohn J McGill
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2003(26 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 2005)
RoleExecutive
Correspondence Address126 Buckley Lane
Battle Creek
Michigan 49017
United States
Secretary NameMr Matthew Richard Taylor
NationalityBritish
StatusResigned
Appointed22 July 2005(29 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLangcliffe
Villa Road
Bingley
West Yorkshire
BD16 4EU
Director NameJudy McNamara
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2005(29 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 March 2007)
RoleAccountant
Correspondence Address3850 Hamlin Road
Auburn Hills
Michigan 48326
United States
Director NameMarlene Fischer
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2005(29 years, 2 months after company formation)
Appointment Duration15 years (resigned 29 July 2020)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressC/O Borgwarner Limited Roysdale Way
Bradford
Yorkshire
BD4 6SE
Director NameMr Peter Kaempfer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2007(30 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 September 2012)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address3850 Hamlin Road
Auburn Hills
Michigan 48309
United States
Secretary NameMr Peter Kaempfer
NationalityAmerican
StatusResigned
Appointed12 March 2007(30 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 September 2012)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address3850 Hamlin Road
Auburn Hills
Michigan 48309
United States
Director NameThomas McGill
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2012(36 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 July 2020)
RoleTreasurer
Country of ResidenceUnited States
Correspondence AddressBorgwarner Limited Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Secretary NamePaul Berry
StatusResigned
Appointed04 September 2012(36 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 December 2016)
RoleCompany Director
Correspondence AddressC/O Borgwarner Limited Roysdale Way
Bradford
Yorkshire
BD4 6SE

Location

Registered AddressC/O Borgwarner Limited
Roysdale Way
Bradford
Yorkshire
BD4 6SE
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Borgwarner Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 September 2017Appointment of Ms Christine Elizabeth Cliffe as a director on 6 December 2016 (2 pages)
15 September 2017Termination of appointment of Paul Berry as a secretary on 5 December 2016 (1 page)
31 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000
(6 pages)
1 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(4 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(4 pages)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
5 October 2012Director's details changed for Marlene Fischer on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Marlene Fischer on 5 October 2012 (2 pages)
5 September 2012Termination of appointment of Peter Kaempfer as a secretary (1 page)
5 September 2012Appointment of Thomas Mcgill as a director (2 pages)
5 September 2012Appointment of Paul Berry as a secretary (1 page)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 September 2012Termination of appointment of Peter Kaempfer as a director (1 page)
13 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Marlene Fischer on 29 June 2010 (2 pages)
1 July 2010Director's details changed for Peter Kaempfer on 29 June 2010 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 July 2009Return made up to 29/06/09; full list of members (3 pages)
30 June 2009Registered office changed on 30/06/2009 from c/o borgwarner LTD roysdale way bradford yorkshire BD4 6SE uk (1 page)
30 June 2009Location of register of members (1 page)
30 June 2009Location of debenture register (1 page)
16 October 2008Registered office changed on 16/10/2008 from c/o borg warner kenfig industrial estate margam port talbot SA13 2PG (1 page)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 July 2008Return made up to 29/06/08; full list of members (4 pages)
17 October 2007Registered office changed on 17/10/07 from: c/o borgwarner LIMITED roydsdale way bradford west yorkshire BD4 6SE (1 page)
27 September 2007Amended accounts made up to 31 December 2004 (2 pages)
24 September 2007Amended accounts made up to 31 December 2003 (2 pages)
21 September 2007Director resigned (1 page)
21 September 2007Return made up to 29/06/07; full list of members (5 pages)
21 September 2007Secretary resigned (1 page)
21 September 2007New secretary appointed;new director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007Director resigned (1 page)
19 September 2007Return made up to 29/06/06; full list of members (5 pages)
19 September 2007New secretary appointed (2 pages)
19 September 2007Director resigned (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 September 2007Director resigned (1 page)
19 September 2007Restoration by order of the court (3 pages)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
15 November 2005Return made up to 29/06/05; full list of members (3 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 December 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
21 December 2004Return made up to 29/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/12/04
(7 pages)
31 July 2003Return made up to 29/06/03; full list of members (7 pages)
31 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003Director resigned (1 page)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
22 August 2002Return made up to 29/06/02; full list of members (7 pages)
22 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
24 July 2001Return made up to 29/06/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
(7 pages)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000Return made up to 29/06/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
(7 pages)
19 July 2000Director resigned (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000Secretary resigned (1 page)
7 July 1999Minutes of agm 26/3/99 (1 page)
7 July 1999Return made up to 29/06/99; full list of members (6 pages)
7 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
20 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
7 July 1998Return made up to 29/06/98; full list of members (6 pages)
25 June 1997Return made up to 29/06/97; full list of members (6 pages)
24 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
1 July 1996Return made up to 29/06/96; change of members (6 pages)
1 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
29 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
29 June 1995Return made up to 29/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1994Return made up to 29/06/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
(7 pages)
28 June 1993Return made up to 29/06/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1992Return made up to 29/06/92; no change of members (6 pages)
3 May 1991Return made up to 19/04/91; no change of members (6 pages)
20 April 1990Return made up to 09/04/90; full list of members (4 pages)
24 October 1989Return made up to 20/10/89; full list of members (4 pages)
13 December 1988Return made up to 05/09/88; full list of members (4 pages)
26 October 1987Return made up to 24/03/87; full list of members (4 pages)
21 November 1986Return made up to 17/11/86; full list of members (4 pages)
17 September 1985Annual return made up to 28/08/85 (4 pages)
17 August 1984Annual return made up to 09/08/84 (5 pages)
20 May 1976Certificate of incorporation (1 page)
20 May 1976Incorporation (18 pages)