Company NameFanshawe Etches Insurance Brokers Limited
Company StatusDissolved
Company Number01340329
CategoryPrivate Limited Company
Incorporation Date23 November 1977(46 years, 5 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)
Previous NameC.M. Etches (Insurance Consultants) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Geoffrey Evans
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(25 years, 6 months after company formation)
Appointment Duration2 years (closed 14 June 2005)
RoleInsurance Broker
Correspondence AddressEast Orchard
Claylands Road Whitwell
Worksop
S80 4QE
Director NameMrs Kathryn Anne Hague
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(25 years, 6 months after company formation)
Appointment Duration2 years (closed 14 June 2005)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address11 Dore Close
Sheffield
S17 3PU
Director NameStuart Graham Humphreys
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(25 years, 6 months after company formation)
Appointment Duration2 years (closed 14 June 2005)
RoleLife And Pension Financial Adv
Correspondence Address8 Dalbury Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5YT
Secretary NameMrs Kathryn Anne Hague
NationalityBritish
StatusClosed
Appointed30 May 2003(25 years, 6 months after company formation)
Appointment Duration2 years (closed 14 June 2005)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address11 Dore Close
Sheffield
S17 3PU
Director NameMr Christopher Ian Etches
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(13 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 May 2003)
RoleDirector/Insurance Consultant
Correspondence Address18 Twentywell View
Bradway
Sheffield
South Yorkshire
S17 4PX
Director NameMr John Michael Etches
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(13 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 November 2000)
RoleDirector/Welding Engineers
Country of ResidenceUnited Kingdom
Correspondence Address55 Slayleigh Lane
Sheffield
South Yorkshire
S10 3RG
Secretary NameMr Christopher Ian Etches
NationalityBritish
StatusResigned
Appointed18 June 1991(13 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 November 2000)
RoleCompany Director
Correspondence Address18 Twentywell View
Bradway
Sheffield
South Yorkshire
S17 4PX
Director NameFrancis Frederic Harding
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(22 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 November 2000)
RoleFinancial Adviser
Correspondence Address28 Haugh Lane
Sheffield
South Yorkshire
S11 9SA
Director NameJohn David Butler
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(23 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 May 2003)
RoleInsurance Broker
Correspondence Address760 Derby Road
Wingerworth
Chesterfield
S42 6LZ
Director NameKenneth William Wilkinson Organ
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(23 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 May 2003)
RoleInsurance Broker
Correspondence Address35 Dore Road
Dore
Sheffield
South Yorkshire
S17 3NA
Director NameMr John Stuart Watkinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(23 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 May 2003)
RoleInsurance Broker
Correspondence Address8 Hornbeam Close
Chapeltown
Sheffield
S35 1PS
Secretary NameMr John Stuart Watkinson
NationalityBritish
StatusResigned
Appointed01 December 2000(23 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 May 2003)
RoleInsurance Broker
Correspondence Address8 Hornbeam Close
Chapeltown
Sheffield
S35 1PS

Location

Registered AddressUnit 2 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£746

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
20 January 2005Application for striking-off (1 page)
6 July 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2004Full accounts made up to 31 May 2003 (18 pages)
9 July 2003Return made up to 18/06/03; full list of members (9 pages)
14 June 2003Secretary resigned;director resigned (1 page)
14 June 2003Director resigned (1 page)
14 June 2003New secretary appointed;new director appointed (2 pages)
14 June 2003New director appointed (2 pages)
14 June 2003Director resigned (1 page)
14 June 2003New director appointed (2 pages)
14 June 2003Director resigned (1 page)
14 June 2003Auditor's resignation (1 page)
14 June 2003Registered office changed on 14/06/03 from: unit 5 acorn business park woodseats close sheffield S8 0TB (1 page)
12 June 2003Accounting reference date shortened from 30/11/03 to 31/05/03 (1 page)
20 March 2003Accounts for a medium company made up to 30 November 2002 (14 pages)
27 July 2002Full accounts made up to 30 November 2001 (14 pages)
25 June 2002Return made up to 18/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 December 2001Return made up to 18/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2001Full accounts made up to 30 November 2000 (16 pages)
8 January 2001Company name changed C.M. etches (insurance consultan ts) LIMITED\certificate issued on 08/01/01 (2 pages)
5 December 2000Director resigned (1 page)
5 December 2000Registered office changed on 05/12/00 from: 46 harleston street sheffield S4 7QB (1 page)
5 December 2000Secretary resigned (1 page)
5 December 2000Director resigned (1 page)
5 December 2000New secretary appointed;new director appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page)
2 October 2000Full accounts made up to 31 March 2000 (15 pages)
25 July 2000Return made up to 18/06/00; full list of members (7 pages)
29 February 2000New director appointed (2 pages)
12 August 1999Full accounts made up to 31 March 1999 (15 pages)
8 July 1999Return made up to 18/06/99; no change of members (4 pages)
15 September 1998Full accounts made up to 31 March 1998 (15 pages)
26 June 1998Return made up to 18/06/98; no change of members (4 pages)
7 July 1997Full accounts made up to 31 March 1997 (15 pages)
1 July 1997Return made up to 18/06/97; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (18 pages)
22 June 1996Return made up to 18/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 November 1995Full accounts made up to 31 March 1995 (8 pages)
29 June 1995Return made up to 18/06/95; no change of members (4 pages)