Company NameW G Insurance Consultants Limited
Company StatusDissolved
Company Number03082390
CategoryPrivate Limited Company
Incorporation Date21 July 1995(28 years, 9 months ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)
Previous NameSuddards & Davies Limited

Business Activity

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

Directors

Director NameWilliam Terrence Geelan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1995(1 month, 3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 16 November 2004)
RoleInsurance Broker
Correspondence AddressWoodlands Heights Town Head
Austwick
Lancaster
Lancashire
LA2 8BS
Secretary NameJulie Geelan
NationalityBritish
StatusClosed
Appointed19 April 2004(8 years, 9 months after company formation)
Appointment Duration7 months (closed 16 November 2004)
RoleCompany Director
Correspondence AddressWoodland Heights
Town Head
Austwick
North Yorkshire
LA2 8BS
Secretary NameGary Williams
NationalityBritish
StatusResigned
Appointed12 September 1995(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 19 April 2004)
RoleCompany Director
Correspondence Address23 Bryan Street
Leeds
West Yorkshire
LS28 8JP
Director NameHoward George Owen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(2 years, 8 months after company formation)
Appointment Duration6 years (resigned 19 April 2004)
RoleInsurance Broker
Correspondence Address7 Marbridge Court
Bradford
West Yorkshire
BD6 3BZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address26 Otley Street
Skipton
North Yorkshire
BD23 1EW
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
24 June 2004Application for striking-off (1 page)
20 May 2004Director's particulars changed (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004Director resigned (1 page)
12 May 2004Secretary resigned (1 page)
4 July 2003Return made up to 10/07/03; full list of members (7 pages)
7 August 2001Return made up to 21/07/01; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 31 July 2000 (4 pages)
21 August 2000Return made up to 21/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 January 2000Company name changed suddards & davies LIMITED\certificate issued on 11/01/00 (3 pages)
6 January 2000Declaration of assistance for shares acquisition (4 pages)
19 November 1999Accounts for a small company made up to 31 July 1999 (4 pages)
30 September 1999£ ic 45100/45000 13/09/99 £ sr 100@1=100 (2 pages)
30 September 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
9 August 1999Return made up to 21/07/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 31 July 1998 (4 pages)
29 December 1998Accounts for a small company made up to 31 July 1997 (5 pages)
22 September 1998Return made up to 21/07/98; no change of members (4 pages)
1 August 1997Return made up to 21/07/97; change of members (6 pages)
29 July 1997Ad 05/04/97--------- £ si 45000@1=45000 £ ic 1/45001 (2 pages)
6 May 1997Director's particulars changed (1 page)
2 May 1997£ nc 1000/500000 27/03/97 (2 pages)
2 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 May 1997Memorandum and Articles of Association (9 pages)
30 April 1997Accounts for a small company made up to 31 July 1996 (9 pages)
24 January 1997Ad 01/05/96--------- £ si 900@1 (2 pages)
16 July 1996Return made up to 21/07/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 October 1995New secretary appointed (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Registered office changed on 05/10/95 from: 12 york place leeds LS1 2DS (1 page)
5 October 1995Secretary resigned (2 pages)
5 October 1995New director appointed (2 pages)
21 July 1995Incorporation (9 pages)