Company NameSandco 083 (Hull) Limited
Company StatusDissolved
Company Number03998035
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)
Dissolution Date7 April 2009 (15 years ago)
Previous NamesAsset Independent Medical Insurance Consultants Limited and Health Insurance Brokers Ltd

Business Activity

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

Directors

Director NameMr Geoffrey Davis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2000(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address8 Saxondale
Anlaby
Hull
HU4 7SH
Secretary NameMr Geoffrey Davis
NationalityBritish
StatusClosed
Appointed19 May 2000(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address8 Saxondale
Anlaby
Hull
HU4 7SH
Director NameMr Alan Edwin Bone
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2000(4 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 07 April 2009)
RoleIndep Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressBluberi 94 Main Street
Swanland
East Yorkshire
HU14 3QR
Director NameStanely Richards
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2003(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 07 April 2009)
RoleInsurance Consultant
Correspondence Address68 Carr Lane
Willerby
Hull
East Yorkshire
HU10 6JW
Director NameThe Insurance Partnership Services Ltd (Corporation)
StatusClosed
Appointed01 July 2005(5 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 07 April 2009)
Correspondence Address40-42 Beverley Road
Hull
North Humberside
HU3 1YE
Director NameStanley Richards
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleInsurance Consultant
Correspondence Address68 Carr Lane
Willerby
Hull
East Yorkshire
HU10 6JW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address939 Spring Bank West
Hull
East Yorkshire
HU5 5BE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£35,406
Cash£732
Current Liabilities£46,669

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
3 May 2008Company name changed health insurance brokers LTD\certificate issued on 06/05/08 (3 pages)
30 July 2007Return made up to 30/04/07; full list of members (4 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 June 2006Return made up to 30/04/06; full list of members (10 pages)
29 June 2006Amend 882 (2 pages)
28 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 August 2005Ad 01/07/05--------- £ si [email protected]=1 £ ic 100/101 (2 pages)
9 July 2005New director appointed (2 pages)
6 May 2005Return made up to 30/04/05; full list of members (3 pages)
26 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 May 2004Return made up to 30/04/04; full list of members (7 pages)
9 March 2004New director appointed (2 pages)
3 July 2003Director resigned (1 page)
3 July 2003Return made up to 19/05/03; full list of members (7 pages)
19 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
21 June 2001Return made up to 19/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2001Ad 23/05/01-23/05/01 £ si 99@1=99 £ ic 100/199 (2 pages)
15 November 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
7 November 2000New director appointed (2 pages)
19 May 2000Incorporation (17 pages)
19 May 2000Secretary resigned (1 page)