Company NameMedical Insurance Agency Group Limited
Company StatusDissolved
Company Number04673286
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)
Dissolution Date31 March 2009 (15 years ago)
Previous NameInhoco 2820 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2003(1 month, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmsley House 1 Whiddon Croft
Menston
Ilkley
West Yorkshire
LS29 6QQ
Secretary NameMrs Gillian Mary Davidson
NationalityBritish
StatusClosed
Appointed01 October 2006(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 31 March 2009)
RoleSecretary & General Mgr
Country of ResidenceEngland
Correspondence AddressHainsworth Cottage
Kildwick Grange
Kildwick
West Yorkshire
BD20 9AD
Director NameMr John Graham Goodfellow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(1 month, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 White Hills Croft
Skipton
North Yorkshire
BD23 1LW
Secretary NameMr John William Dawson
NationalityBritish
StatusResigned
Appointed14 April 2003(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Overdale Grange
Skipton
North Yorkshire
BD23 6AG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2009Appointment terminated director john goodfellow (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
4 November 2008Application for striking-off (2 pages)
10 June 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
19 March 2008Return made up to 20/02/08; full list of members (3 pages)
29 June 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
20 March 2007Return made up to 20/02/07; full list of members (2 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (2 pages)
19 June 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
20 March 2006Return made up to 20/02/06; full list of members (2 pages)
25 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 March 2005Return made up to 20/02/05; full list of members (2 pages)
8 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 August 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
7 June 2004Registered office changed on 07/06/04 from: 100 barbirolli square manchester M2 3AB (1 page)
14 May 2004Return made up to 20/02/04; full list of members (5 pages)
5 May 2004New director appointed (4 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004Secretary resigned (1 page)
21 October 2003Secretary's particulars changed (1 page)
9 April 2003Company name changed inhoco 2820 LIMITED\certificate issued on 09/04/03 (2 pages)