Company NameAssociated Insurance Services (York) Limited
Company StatusDissolved
Company Number04986017
CategoryPrivate Limited Company
Incorporation Date5 December 2003(20 years, 5 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameEdward James Curran
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(8 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOutgang Lane Osbaldwick
York
YO19 5UP
Director NameMrs Linda Shirley Pepper
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(8 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 13 September 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOutgang Lane Osbaldwick
York
YO19 5UP
Director NameMr Gary Austin Smith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(8 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 13 September 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOutgang Lane Osbaldwick
York
YO19 5UP
Secretary NamePatrick Bernard Curran
NationalityBritish
StatusClosed
Appointed31 January 2012(8 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 13 September 2016)
RoleCompany Director
Correspondence AddressOutgang Lane Osbaldwick
York
YO19 5UP
Director NameDavid Savagar
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address3 Beadle Garth
Copmanthorpe
York
North Yorkshire
YO23 3YJ
Director NameGillian Mary Savagar
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address3 Beadle Garth
Copmanthorpe
York
North Yorkshire
YO23 3YJ
Secretary NameDavid Savagar
NationalityBritish
StatusResigned
Appointed05 December 2003(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address3 Beadle Garth
Copmanthorpe
York
North Yorkshire
YO23 3YJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitepbcurran.co.uk
Email address[email protected]
Telephone01904 436600
Telephone regionYork

Location

Registered AddressOutgang Lane
Osbaldwick
York
YO19 5UP
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1P.b. Curran & Co (York) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
20 June 2016Application to strike the company off the register (3 pages)
23 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
25 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(4 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 May 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
9 May 2013Withdraw the company strike off application (2 pages)
22 December 2012Voluntary strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
12 November 2012Application to strike the company off the register (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
15 February 2012Appointment of Linda Shirley Pepper as a director (3 pages)
15 February 2012Appointment of Edward James Curran as a director (3 pages)
15 February 2012Appointment of Gary Austin Smith as a director (3 pages)
8 February 2012Registered office address changed from 208 Burton Stone Lane York North Yorkshire YO30 6DF on 8 February 2012 (2 pages)
8 February 2012Termination of appointment of David Savagar as a secretary (2 pages)
8 February 2012Termination of appointment of Gillian Savagar as a director (2 pages)
8 February 2012Appointment of Patrick Bernard Curran as a secretary (3 pages)
8 February 2012Termination of appointment of David Savagar as a director (2 pages)
8 February 2012Registered office address changed from 208 Burton Stone Lane York North Yorkshire YO30 6DF on 8 February 2012 (2 pages)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
13 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
16 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 December 2009Director's details changed for Gillian Mary Savagar on 5 December 2009 (2 pages)
21 December 2009Director's details changed for David Savagar on 5 December 2009 (2 pages)
21 December 2009Director's details changed for Gillian Mary Savagar on 5 December 2009 (2 pages)
21 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for David Savagar on 5 December 2009 (2 pages)
21 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
16 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
5 December 2008Return made up to 05/12/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 January 2008Return made up to 05/12/07; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
10 January 2007Return made up to 05/12/06; full list of members (7 pages)
17 May 2006Total exemption small company accounts made up to 31 January 2006 (10 pages)
2 December 2005Return made up to 05/12/05; full list of members (7 pages)
25 July 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
17 December 2004Return made up to 05/12/04; full list of members (7 pages)
18 October 2004Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
6 January 2004Ad 05/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 December 2003New director appointed (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003New secretary appointed;new director appointed (2 pages)
16 December 2003Secretary resigned (1 page)
16 December 2003Registered office changed on 16/12/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 December 2003Incorporation (17 pages)