Company Name4MAT General Insurance Brokers Limited
Company StatusDissolved
Company Number04841426
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)
Dissolution Date14 February 2006 (18 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Michael Oldfield
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence AddressParkhurst
2 Lime Street
Ossett
West Yorkshire
WF5 0AQ
Secretary NameJohn Richard Wilson
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleMortgage Broker
Correspondence Address45 Upper Batley Lane
Birstall
West Yorkshire
WF17 0NL
Director NameHoward Flinn
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleInsurance Broker
Correspondence Address68 Bradford Road
Clayton
Bradford
West Yorkshire
BD14 6DN
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address10 Cliff Parade
Wakefield
WF1 2TA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£14,750
Gross Profit£14,750
Net Worth£1,312
Current Liabilities£887

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

14 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
19 September 2005Application for striking-off (1 page)
14 September 2005Return made up to 22/07/05; full list of members (6 pages)
25 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
22 July 2004Return made up to 22/07/04; full list of members (6 pages)
18 May 2004Director resigned (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003Registered office changed on 30/07/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
30 July 2003Director resigned (1 page)
22 July 2003Incorporation (14 pages)