Company NameSIMS Insurance Services Limited
Company StatusDissolved
Company Number02402716
CategoryPrivate Limited Company
Incorporation Date10 July 1989(34 years, 9 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameStuart Charles Randall
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1992(3 years after company formation)
Appointment Duration7 years, 2 months (closed 21 September 1999)
RoleInsurance Broker
Correspondence Address98 Briarmeads
Oadby
Leicester
Leicestershire
LE2 5WD
Director NameHoward Peter Allen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1999(9 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (closed 21 September 1999)
RoleFinance Director
Correspondence Address15 Northwood Drive
Hessle
North Humberside
HU13 0TA
Director NamePaul Harrison
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1999(9 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (closed 21 September 1999)
RoleManaging Director
Correspondence Address12 Haven Garth
Brough
North Humberside
HU15 1EP
Secretary NameHoward Peter Allen
NationalityBritish
StatusClosed
Appointed31 January 1999(9 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (closed 21 September 1999)
RoleFinance Director
Correspondence Address15 Northwood Drive
Hessle
North Humberside
HU13 0TA
Director NameMr Alan Danny Blake
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 02 May 1996)
RoleAccountant
Correspondence Address23 Hill Rise
Potters Bar
Hertfordshire
EN6 2RX
Director NameMr Alan Keith Fletcher
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 13 December 1993)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Beechcroft Road
Stoneygate
Leicester
Leicestershire
LE2 3DA
Secretary NameMr David Richard Brady
NationalityBritish
StatusResigned
Appointed10 July 1992(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 Duck End
Cranford
Kettering
Northamptonshire
NN14 4AD
Director NameMr Stephen Howard Collier
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(5 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 January 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLindum
The Green
Adderbury
Oxfordshire
OX17 3NE
Secretary NameStephen Howard Collier
NationalityBritish
StatusResigned
Appointed01 February 1995(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 1996)
RoleChartered Accountant
Correspondence AddressTop Flat Netherhall West Hill
Aspley Guise
Milton Keynes
MK17 8DS
Director NameAnthony Steven Cearns
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1999)
RoleFinance Director
Correspondence Address51 The High Street
Harrold
Bedford
Bedfordshire
MK43 7BH
Secretary NameAnthony Steven Cearns
NationalityBritish
StatusResigned
Appointed16 September 1996(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1999)
RoleFinance Director
Correspondence Address51 The High Street
Harrold
Bedford
Bedfordshire
MK43 7BH

Location

Registered AddressC/O Oakland Fast Food
Liverpool Street
Hull
HU3 4HW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
21 April 1999Application for striking-off (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999New secretary appointed;new director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Secretary resigned;director resigned (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
12 August 1998Return made up to 10/07/98; full list of members (11 pages)
30 April 1998Registered office changed on 30/04/98 from: sims house sims food park sherbourne drive, tilbrook milton keynes MK7 8BS (1 page)
21 November 1997Director's particulars changed (1 page)
3 October 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
22 August 1997Return made up to 10/07/97; full list of members (11 pages)
12 May 1997Secretary's particulars changed;director's particulars changed (1 page)
7 February 1997Accounts for a dormant company made up to 31 March 1996 (7 pages)
4 December 1996Director resigned (1 page)
4 December 1996Return made up to 10/07/96; full list of members (9 pages)
23 October 1996New director appointed (1 page)
22 October 1996Secretary resigned (1 page)
22 October 1996New secretary appointed (3 pages)
19 December 1995Full accounts made up to 31 March 1995 (8 pages)
24 July 1995Particulars of mortgage/charge (4 pages)
3 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)