Company NameInsurecafe Limited
DirectorDavid Frank Clegg
Company StatusDissolved
Company Number03031212
CategoryPrivate Limited Company
Incorporation Date9 March 1995(29 years, 1 month ago)

Directors

Director NameMr David Frank Clegg
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1996(10 months, 4 weeks after company formation)
Appointment Duration28 years, 3 months
RoleFruit Trader
Correspondence Address12 Danum Road
Fulford
York
North Yorkshire
YO1 4LE
Secretary NameSheila Isabel Clegg
NationalityBritish
StatusCurrent
Appointed01 February 1996(10 months, 4 weeks after company formation)
Appointment Duration28 years, 3 months
RoleFruit Trader
Correspondence Address12 Danum Road
Fulford
York
YO1 4LE
Director NameMr Kevin Mark Clarkson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 February 1996)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressBeck Farm Carr Lane
Wilberfoss
York
YO4 5PE
Director NameGodfrey Edmunds
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 February 1996)
RoleFruit & Veg
Correspondence Address59/61 Leeds Road
Harrogate
North Yorkshire
HG2 8BE
Secretary NameMr Kevin Mark Clarkson
NationalityBritish
StatusResigned
Appointed23 March 1995(2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 February 1996)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressBeck Farm Carr Lane
Wilberfoss
York
YO4 5PE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address62a Bootham
York
YO3 7BZ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 July 1999Dissolved (1 page)
9 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
24 December 1998Liquidators statement of receipts and payments (5 pages)
9 April 1997Registered office changed on 09/04/97 from: 37 monkgate york YO3 7PB (1 page)
8 April 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 April 1997Appointment of a voluntary liquidator (2 pages)
15 October 1996New director appointed (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996Secretary resigned;director resigned (1 page)
7 October 1996Ad 28/06/95--------- £ si 24000@1 (2 pages)
7 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 October 1996Return made up to 09/03/96; full list of members (6 pages)
7 October 1996Nc inc already adjusted 28/06/95 (1 page)
7 April 1995Registered office changed on 07/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 April 1995Director resigned;new director appointed (2 pages)
7 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)