Company NameLynch Wood Insurance Services Limited
Company StatusDissolved
Company Number01892998
CategoryPrivate Limited Company
Incorporation Date7 March 1985(39 years, 2 months ago)
Dissolution Date11 November 2014 (9 years, 5 months ago)
Previous NameTerry Butcher Insurance Consultants Limited

Business Activity

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

Directors

Secretary NameMrs Helen Clare Nellist
StatusClosed
Appointed21 November 2011(26 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 11 November 2014)
RoleCompany Director
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameMrs Ann Louise Fitzpatrick
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2013(28 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (closed 11 November 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire Building Society Yorkshire House
Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameMr Robin James Churchouse
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2014(28 years, 10 months after company formation)
Appointment Duration10 months, 1 week (closed 11 November 2014)
RoleChief Operating Officer & Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire Building Society Yorkshire House
Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameMr Terry Ian Butcher
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 December 1997)
RoleCompany Director
Correspondence AddressThe Old Manor Motel
129 Henderson Street Bridge Of Allen
Stirling
FK9 4RQ
Scotland
Director NameMr David Michael Chapman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 January 2005)
RoleCompany Director
Correspondence AddressPippin Barn Folly Lane
Copdock
Ipswich
Suffolk
IP8 3JQ
Director NameRicky Double
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 24 May 2005)
RoleCompany Director
Correspondence Address16 Bridport Avenue
Ipswich
Suffolk
IP3 8QA
Secretary NameMarion Christine Campbell
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 December 1997)
RoleCompany Director
Correspondence Address62 Henley Road
Ipswich
Suffolk
IP1 3SA
Director NameMr Raymond John Roberts
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(12 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 July 2001)
RoleCompany Director
Correspondence Address12 Back Lane
Elton
Peterborough
Cambridgeshire
PE8 6RH
Director NameNorman John Ridley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(12 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address4 Warwick Court
Eaton Socon St Neots
Huntingdon
Cambridgeshire
PE19 3HH
Secretary NameMr Albert Joseph Phineous Catt
NationalityBritish
StatusResigned
Appointed23 December 1997(12 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 May 2005)
RoleSecretary
Correspondence Address3 The Conifers
Orton Waterville
Peterborough
Cambridgeshire
PE2 5WL
Director NameMr David Farrington
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(13 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 07 April 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood
76 Needingworth Road
St Ives
Cambridgeshire
PE17 4JT
Director NameMr Richard William Hyde Harvey
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(13 years, 8 months after company formation)
Appointment Duration1 year (resigned 23 November 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Rectory Lane
Orlingbury
Kettering
Northamptonshire
NN14 1JH
Director NameMartyn John Willgress
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(16 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 July 2006)
RoleBuilding Society Director
Correspondence Address28 Priory Gardens
Stamford
Lincolnshire
PE9 2EG
Director NameStephen John Makin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(20 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2008)
RoleSolicitor
Correspondence Address8a Welmore Road
Glinton
Peterborough
Cambridgeshire
PE6 7LU
Secretary NameStephen John Makin
NationalityBritish
StatusResigned
Appointed24 May 2005(20 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2006)
RoleSolicitor
Correspondence Address8a Welmore Road
Glinton
Peterborough
Cambridgeshire
PE6 7LU
Director NameMr Michael Ernest Hounsell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(21 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2011)
RoleDirector Of Sales And Marketin
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Barn
Malton Road
Orwell
Hertfordshire
SG8 5QR
Secretary NameShaun Robert Cubitt
NationalityBritish
StatusResigned
Appointed31 July 2006(21 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 November 2011)
RoleSecretary
Correspondence AddressNorwich And Peterborough Building
Society Peterborough Business Park, Lynch Wood
Peterborough
Cambs
PE2 6WZ
Director NameMr David Graham Jervis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(25 years, 12 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 June 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Business Park
Lynch Wood
Peterborough
PE2 6WZ
Director NameMs Anne Margaret Gunther
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(26 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 October 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Business Park
Lynch Wood
Peterborough
PE2 6WZ
Director NameMr Mark Radclyffe Jenkins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(26 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 January 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ

Location

Registered AddressYorkshire House
Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

107.8k at £1Norwich & Peterborough Insurance Brokers LTD
100.00%
Ordinary
1 at £1Yorkshire Building Society
0.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
17 July 2014Application to strike the company off the register (3 pages)
7 February 2014Appointment of Mr Robin James Churchouse as a director (2 pages)
7 February 2014Termination of appointment of Mark Jenkins as a director (1 page)
19 December 2013Appointment of Mrs Ann Louise Fitzpatrick as a director (2 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 107,796
(4 pages)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
25 April 2012Termination of appointment of David Farrington as a director (1 page)
24 November 2011Termination of appointment of Shaun Cubitt as a secretary (1 page)
24 November 2011Appointment of Mrs Helen Clare Nellist as a secretary (1 page)
4 November 2011Registered office address changed from Peterborough Business Park Lynch Wood Peterborough PE2 6WZ on 4 November 2011 (1 page)
4 November 2011Appointment of Mr Mark Radclyffe Jenkins as a director (2 pages)
4 November 2011Termination of appointment of Anne Gunther as a director (1 page)
4 November 2011Registered office address changed from Peterborough Business Park Lynch Wood Peterborough PE2 6WZ on 4 November 2011 (1 page)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
1 July 2011Appointment of Ms Anne Margaret Gunther as a director (2 pages)
30 June 2011Termination of appointment of David Jervis as a director (1 page)
31 March 2011Appointment of Mr David Graham Jervis as a director (2 pages)
31 March 2011Termination of appointment of Michael Hounsell as a director (1 page)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
21 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
1 July 2009Director's change of particulars / michael hounsell / 01/07/2009 (1 page)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
7 April 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
7 July 2008Return made up to 30/06/08; full list of members (4 pages)
21 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
18 March 2008Appointment terminated director stephen makin (1 page)
2 July 2007Return made up to 30/06/07; full list of members (3 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
11 September 2006New director appointed (1 page)
8 September 2006Secretary resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006New secretary appointed (1 page)
4 July 2006Return made up to 30/06/06; full list of members (3 pages)
7 April 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
16 August 2005Secretary's particulars changed;director's particulars changed (1 page)
16 August 2005Secretary's particulars changed;director's particulars changed (1 page)
4 July 2005Return made up to 30/06/05; full list of members (3 pages)
22 June 2005Director resigned (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005New secretary appointed;new director appointed (2 pages)
17 June 2005Director resigned (1 page)
14 April 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
9 August 2004Return made up to 30/06/04; full list of members (8 pages)
5 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
4 August 2003Company name changed terry butcher insurance consulta nts LIMITED\certificate issued on 04/08/03 (2 pages)
16 July 2003Return made up to 30/06/03; full list of members (8 pages)
4 March 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
12 July 2002Return made up to 30/06/02; full list of members (8 pages)
12 July 2002Director resigned (1 page)
10 April 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
6 August 2001New director appointed (2 pages)
29 July 2001Return made up to 30/06/01; full list of members (7 pages)
25 July 2001New director appointed (2 pages)
27 March 2001Full accounts made up to 31 December 2000 (10 pages)
5 July 2000Return made up to 30/06/00; full list of members (7 pages)
30 March 2000Full accounts made up to 31 December 1999 (12 pages)
17 January 2000Director resigned (1 page)
22 July 1999Return made up to 30/06/99; full list of members
  • 363(287) ‐ Registered office changed on 22/07/99
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 May 1999Full accounts made up to 31 December 1998 (12 pages)
27 November 1998Director resigned (1 page)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
17 July 1998Auditor's resignation (2 pages)
11 June 1998Full accounts made up to 31 December 1997 (14 pages)
14 January 1998£ nc 30000/150000 17/12/97 (1 page)
14 January 1998Ad 18/12/97--------- £ si 81796@1=81796 £ ic 26000/107796 (2 pages)
14 January 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
14 January 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
14 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 January 1998New secretary appointed (2 pages)
11 January 1998New director appointed (3 pages)
11 January 1998New director appointed (2 pages)
7 January 1998Secretary resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Registered office changed on 07/01/98 from: 15 silent street ipswich suffolk 1P11TF (1 page)
23 September 1997Full accounts made up to 31 December 1996 (12 pages)
11 July 1997Return made up to 30/06/97; no change of members (4 pages)
28 October 1996Full accounts made up to 31 December 1995 (12 pages)
15 July 1996Return made up to 30/06/96; full list of members (6 pages)
30 June 1995Return made up to 30/06/95; full list of members (6 pages)
1 June 1995Full accounts made up to 31 December 1994 (12 pages)
10 March 1995Ad 30/11/94--------- £ si 19500@1=19500 £ ic 6500/26000 (2 pages)