Company NameGeneral Insurance Services Limited
Company StatusDissolved
Company Number02775388
CategoryPrivate Limited Company
Incorporation Date4 January 1993(31 years, 3 months ago)
Dissolution Date16 August 2016 (7 years, 7 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Horner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2014(21 years after company formation)
Appointment Duration2 years, 7 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanons House PO Box 112
Canons Way
Bristol
BS99 7LB
Director NameMr Anthony Kevin Condon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2016(23 years after company formation)
Appointment Duration7 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanons House Canons Way
Bristol
BS99 7LB
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed22 November 2000(7 years, 10 months after company formation)
Appointment Duration15 years, 9 months (closed 16 August 2016)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Charles Stephen Cockroft
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(1 week, 3 days after company formation)
Appointment Duration8 months, 1 week (resigned 22 September 1993)
RoleBuilding Society Secretary
Correspondence Address34 Cullingworth Road
Cullingworth
Bradford
West Yorkshire
BD13 5BD
Director NameMatthew Sebastian Lodge
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(1 week, 3 days after company formation)
Appointment Duration7 years, 10 months (resigned 22 November 2000)
RoleChartered Secretary
Correspondence AddressRose Cottage Dog Lane
Stainland
Halifax
West Yorkshire
HX4 9QF
Secretary NameMatthew Sebastian Lodge
NationalityBritish
StatusResigned
Appointed14 January 1993(1 week, 3 days after company formation)
Appointment Duration7 years, 10 months (resigned 22 November 2000)
RoleChartered Secretary
Correspondence AddressRose Cottage Dog Lane
Stainland
Halifax
West Yorkshire
HX4 9QF
Director NameMr Michael Alastair Couzens
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(8 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 1995)
RoleBuilding Society Manager
Correspondence AddressTowngate House Towngate
Northowram
Halifax
West Yorkshire
HX3 7DX
Director NameDonald James McPherson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 22 November 2000)
RoleChartered Secretary
Correspondence Address17 Cross Bank
Skipton
North Yorkshire
BD23 6AH
Director NameJames Carson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(15 years, 11 months after company formation)
Appointment Duration5 years (resigned 20 December 2013)
RoleAccounts Manager
Correspondence Address88 Shelley Drive
Bothwell
Glasgow
G71 8TA
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameLloyds Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2000(7 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 04 June 2014)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameHBOS Directors Limited (Corporation)
StatusResigned
Appointed22 November 2000(7 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 14 January 2016)
Correspondence Address25 Gresham Street
London
EC2V 7HN

Contact

Websitewww.travel-general.com
Telephone01409 251858
Telephone regionHolsworthy

Location

Registered AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Hbos PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2016Voluntary strike-off action has been suspended (1 page)
31 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
9 May 2016Application to strike the company off the register (3 pages)
22 March 2016Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (1 page)
14 January 2016Termination of appointment of Hbos Directors Limited as a director on 14 January 2016 (1 page)
14 January 2016Appointment of Mr Anthony Kevin Condon as a director on 14 January 2016 (2 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
16 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
18 February 2015Director's details changed for Mr Richard Horner on 13 February 2015 (2 pages)
13 February 2015Director's details changed for Mr Richard Horner on 27 October 2014 (2 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 June 2014Termination of appointment of Lloyds Secretaries Limited as a director (1 page)
17 January 2014Appointment of Mr Richard Horner as a director (2 pages)
17 January 2014Termination of appointment of James Carson as a director (1 page)
13 January 2014Register inspection address has been changed (1 page)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
27 August 2013Director's details changed for Hbos Secretaries Limited on 18 February 2011 (3 pages)
24 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
16 May 2012Statement of company's objects (2 pages)
16 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 January 2012Director's details changed for Hbos Directors Limited on 1 January 2012 (2 pages)
17 January 2012Director's details changed for Hbos Directors Limited on 1 January 2012 (2 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 March 2011Secretary's details changed for Hbos Secretaries Limited on 18 February 2011 (1 page)
9 February 2011Secretary's details changed for Hbos Secretaries Limited on 4 February 2011 (2 pages)
9 February 2011Secretary's details changed for Hbos Secretaries Limited on 4 February 2011 (2 pages)
13 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
16 January 2009Return made up to 04/01/09; full list of members (5 pages)
12 December 2008Director appointed james carson (3 pages)
23 June 2008Director and secretary's change of particulars / halifax secretaries LIMITED / 20/05/2008 (1 page)
23 June 2008Director's change of particulars / halifax directors LIMITED / 20/05/2008 (1 page)
4 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
16 January 2008Return made up to 04/01/08; full list of members (5 pages)
7 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
25 January 2007Return made up to 04/01/07; full list of members (5 pages)
26 April 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
16 January 2006Return made up to 04/01/06; full list of members (5 pages)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
14 January 2005Return made up to 04/01/05; full list of members (5 pages)
17 November 2004Company name changed hbos non-trading LIMITED\certificate issued on 17/11/04 (2 pages)
8 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
12 January 2004Return made up to 04/01/04; full list of members (5 pages)
1 April 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
15 January 2003Return made up to 04/01/03; full list of members (5 pages)
21 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
1 February 2002Return made up to 04/01/02; full list of members (6 pages)
16 November 2001Company name changed hbos non-trading LIMITED\certificate issued on 15/11/01 (2 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
14 March 2001Return made up to 04/01/01; full list of members (5 pages)
20 December 2000New secretary appointed;new director appointed (3 pages)
20 December 2000New director appointed (3 pages)
20 December 2000Secretary resigned;director resigned (1 page)
20 December 2000Director resigned (1 page)
6 October 2000Director's particulars changed (1 page)
22 May 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
3 February 2000Director's particulars changed (1 page)
18 January 2000Return made up to 04/01/00; full list of members (6 pages)
11 May 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
15 January 1999Return made up to 04/01/99; full list of members (7 pages)
28 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
28 August 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/08/98
(1 page)
28 April 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
13 January 1998Return made up to 04/01/98; full list of members (6 pages)
6 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
13 January 1997Return made up to 04/01/97; full list of members (5 pages)
19 June 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
14 May 1996Accounts for a dormant company made up to 31 January 1996 (6 pages)
11 January 1996Return made up to 04/01/96; full list of members (7 pages)
25 May 1995Accounts for a dormant company made up to 31 January 1995 (3 pages)