Company NameWestcourt Insurance Services Limited
Company StatusDissolved
Company Number02353948
CategoryPrivate Limited Company
Incorporation Date1 March 1989(35 years, 2 months ago)
Dissolution Date14 October 2003 (20 years, 6 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 David Bullock
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(2 years, 9 months after company formation)
Appointment Duration11 years, 10 months (closed 14 October 2003)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address9 Petworth Drive
Whirlow Glade
Sheffield
S11 9PN
Director NameMr Stephen Patrick Foley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(2 years, 9 months after company formation)
Appointment Duration11 years, 10 months (closed 14 October 2003)
RoleFinancial Advisor
Correspondence Address38 Barholm Road
Sheffield
South Yorkshire
S10 5RS
Secretary NameMr Stephen Patrick Foley
NationalityBritish
StatusClosed
Appointed01 December 1991(2 years, 9 months after company formation)
Appointment Duration11 years, 10 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address38 Barholm Road
Sheffield
South Yorkshire
S10 5RS
Director NameMr Kevin Nigel Gill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1993(4 years, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 14 October 2003)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address41 Queensway
Moorgate
Rotherham
S60 2EE
Director NamePhilip Davies Prince
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 November 1992)
RoleChartered Accountant
Correspondence AddressHeatherfield Sheffield Road
Hathersage
Sheffield
South Yorkshire
S30 1DA

Location

Registered AddressWestbrook Court
2 Sharrow Vale Road
Sheffield
S11 8YZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£23,922
Cash£1,109
Current Liabilities£7,817

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
21 May 2003Application for striking-off (1 page)
29 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
23 November 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
26 February 2001Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
14 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
14 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 1998Return made up to 01/12/98; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
18 December 1997Return made up to 01/12/97; full list of members (6 pages)
13 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
12 December 1996Return made up to 01/12/96; no change of members (4 pages)
10 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
5 December 1995Return made up to 01/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 November 1995Full accounts made up to 30 April 1995 (10 pages)