Company NameAis-One Limited
Company StatusDissolved
Company Number02156177
CategoryPrivate Limited Company
Incorporation Date21 August 1987(36 years, 8 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)
Previous NameArnott Insurance Services Ltd

Business Activity

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

Directors

Director NameBrooks George Mileson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 4 months after company formation)
Appointment Duration18 years, 5 months (closed 02 June 2009)
RoleBuilding Contractor
Correspondence AddressThe Hill
Blackford
Carlisle
Cumbria
CA6 4DZ
Director NameDerrick Arnott
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 May 1997)
RoleInsurance Adviser
Correspondence Address68 Roman Road
Middlesbrough
Cleveland
TS5 5PZ
Secretary NameBrooks George Mileson
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 1994)
RoleCompany Director
Correspondence AddressThe Hill
Blackford
Carlisle
Cumbria
CA6 4DZ
Director NameMr Robert Newton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(3 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 March 1999)
RoleInsurance Agent
Correspondence Address11 Laneport Road
Ashbrooke
Sunderland
SR2 9TH
Secretary NameFiona Anne Westwood
NationalityBritish
StatusResigned
Appointed01 February 1994(6 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 April 1994)
RoleCompany Director
Correspondence Address4 Kirklee Gardens
Glasgow
G12 0SG
Scotland
Secretary NameRonald Townsend Kemp
NationalityBritish
StatusResigned
Appointed01 October 1994(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 23 February 1999)
RoleSecretary
Correspondence Address11 Cleadon Towers
The Lonnen
South Shields
Tyne & Wear
NE34 8EN
Director NameKenneth Hin Lee
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(9 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 March 1999)
RoleInsurance Manager
Correspondence Address10 Amesbury Close
Abbey Grange, North Walbottle
Newcastle Upon Tyne
NE5 1PY
Director NameMrs Mary Millen Thomson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 November 1999)
RoleUnderwriting Secretary
Correspondence Address9 Sydney Drive
East Kilbride
Glasgow
Lanarkshire
G75 8DQ
Scotland
Secretary NamePhilip James Walker Smith
NationalityBritish
StatusResigned
Appointed23 February 1999(11 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address30 Windsor Terrace
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1YL
Secretary NameMr Paul Jan Herman Grootendorst
NationalityBritish
StatusResigned
Appointed01 June 2001(13 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Weymouth Drive
Biddick Woods
Houghton Le Spring
County Durham
DH4 7TQ
Director NameMr Ian Michael Morl
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(16 years, 11 months after company formation)
Appointment Duration2 months (resigned 12 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rowland Crescent
Castle Eden
Hartlepool
Cleveland
TS27 4FE
Secretary NameJohn O'Brien
NationalityBritish
StatusResigned
Appointed02 December 2005(18 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2008)
RoleCompany Director
Correspondence AddressHawthorne Farmhouse, Ince Lane
Wimbolds Trafford
Chester
Cheshire
CH2 4JP
Wales

Location

Registered AddressProperties House Easter Park
Teesside Industrial Park
Thornaby Stockton On Tees
Cleveland
TS17 9NT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
18 June 2008Return made up to 31/12/07; full list of members (3 pages)
6 March 2008Appointment terminated secretary john o'brien (1 page)
14 August 2007Registered office changed on 14/08/07 from: palatine house belmont business park durham DH1 1TW (1 page)
10 January 2007Return made up to 31/12/06; full list of members (6 pages)
7 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
8 March 2006Return made up to 31/12/05; full list of members (6 pages)
20 February 2006New secretary appointed (2 pages)
17 February 2006Secretary resigned (1 page)
29 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 01/02/05
(7 pages)
14 January 2005Director resigned (1 page)
21 December 2004Registered office changed on 21/12/04 from: morton house fence houses houghton le spring tyne & wear DH4 6QA (1 page)
1 November 2004Full accounts made up to 31 December 2003 (9 pages)
21 September 2004New director appointed (1 page)
30 March 2004Return made up to 31/12/03; full list of members (6 pages)
5 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2003Full accounts made up to 31 December 2002 (8 pages)
31 January 2003Return made up to 31/12/02; full list of members (6 pages)
3 January 2003Full accounts made up to 31 December 2001 (9 pages)
26 March 2002Secretary's particulars changed (1 page)
28 February 2002Return made up to 31/12/01; full list of members (6 pages)
19 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001New secretary appointed (2 pages)
5 March 2001Full accounts made up to 31 December 1999 (9 pages)
1 March 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2000Company name changed arnott insurance services LTD\certificate issued on 02/02/00 (2 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
16 November 1999Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
15 March 1999New secretary appointed (2 pages)
15 March 1999Secretary resigned (1 page)
23 December 1998Return made up to 31/12/98; no change of members (5 pages)
2 November 1998Full accounts made up to 31 December 1997 (16 pages)
18 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
2 January 1998Particulars of mortgage/charge (3 pages)
19 December 1997Accounts for a medium company made up to 30 April 1997 (22 pages)
15 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
1 July 1997Full accounts made up to 30 April 1996 (22 pages)
9 June 1997Director resigned (1 page)
21 January 1997Return made up to 31/12/96; no change of members (5 pages)
1 October 1996Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
13 September 1996Particulars of mortgage/charge (27 pages)
18 July 1996Accounts for a medium company made up to 30 April 1995 (22 pages)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
23 January 1996Return made up to 31/12/95; no change of members (5 pages)
10 October 1995Ad 30/11/94--------- £ si 9000@1 (2 pages)
10 October 1995Statement of affairs (18 pages)
18 September 1995Ad 30/11/94--------- £ si 9000@1 (2 pages)