Company NameBroker2Broker Online Underwriting Ltd
Company StatusDissolved
Company Number07231839
CategoryPrivate Limited Company
Incorporation Date22 April 2010(14 years ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Roger Snowden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChantrell House The Calls
Leeds
West Yorkshire
LS2 7HA
Secretary NameMr Jonathan Webber
StatusClosed
Appointed26 February 2011(10 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 29 December 2015)
RoleCompany Director
Correspondence AddressChantrell House The Calls
Leeds
West Yorkshire
LS2 7HA
Director NameMr Jason Peter Gandy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2012(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 29 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChantrell House The Calls
Leeds
West Yorkshire
LS2 7HA
Director NameMr Jason Peter Gandy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChantrell House The Calls
Leeds
West Yorkshire
LS2 7HA
Secretary NameMr Brian Frank Trent
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressGorse Hill Gorse Bank Lane
Baslow
Bakewell
Derbyshire
DE45 1SG
Director NameDenis Alcwyn Morgan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(4 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Birches
Plymouth
Devon
PL6 7LP

Location

Registered AddressChantrell House
The Calls
Leeds
West Yorkshire
LS2 7HA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at £1Jason Gandy
50.00%
Ordinary
50 at £1Roger Snowden
50.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
3 September 2015Application to strike the company off the register (3 pages)
3 September 2015Application to strike the company off the register (3 pages)
19 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 May 2013Appointment of Mr Jason Peter Gandy as a director (2 pages)
14 May 2013Termination of appointment of Denis Morgan as a director (1 page)
14 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
14 May 2013Termination of appointment of Denis Morgan as a director (1 page)
14 May 2013Appointment of Mr Jason Peter Gandy as a director (2 pages)
14 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 March 2013Termination of appointment of Jason Gandy as a director (1 page)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 March 2013Termination of appointment of Jason Gandy as a director (1 page)
2 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
1 May 2012Secretary's details changed for Mr Jonathan Webber on 1 May 2012 (1 page)
1 May 2012Secretary's details changed for Mr Jonathan Webber on 1 May 2012 (1 page)
1 May 2012Secretary's details changed for Mr Jonathan Webber on 1 May 2012 (1 page)
7 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 May 2011Appointment of Mr Jonathan Webber as a secretary (2 pages)
27 May 2011Termination of appointment of Brian Trent as a secretary (1 page)
27 May 2011Termination of appointment of Brian Trent as a secretary (1 page)
27 May 2011Appointment of Mr Jonathan Webber as a secretary (2 pages)
27 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
18 November 2010Current accounting period extended from 30 April 2011 to 30 June 2011 (3 pages)
18 November 2010Current accounting period extended from 30 April 2011 to 30 June 2011 (3 pages)
5 October 2010Appointment of Denis Alcwyn Morgan as a director (3 pages)
5 October 2010Appointment of Denis Alcwyn Morgan as a director (3 pages)
22 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)