CHARTWELL INSURANCE BROKERS LTD.

C/O Lewis Alexander & Connaughton 2nd Floor Boulton House C/O Lewis Alexander & Connaughton 2nd Floor Boulton House, Manchester, M1 3HY
StatusDISSOLVED
Company No.01967206
CategoryPrivate Limited Company
Incorporated02 Dec 1985
Age38 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution10 Nov 2011
Years12 years, 7 months, 26 days

SUMMARY

CHARTWELL INSURANCE BROKERS LTD. is an dissolved private limited company with number 01967206. It was incorporated 38 years, 7 months, 4 days ago, on 02 December 1985 and it was dissolved 12 years, 7 months, 26 days ago, on 10 November 2011. The company address is C/O Lewis Alexander & Connaughton 2nd Floor Boulton House C/O Lewis Alexander & Connaughton 2nd Floor Boulton House, Manchester, M1 3HY.



Company Fillings

Gazette dissolved liquidation

Date: 10 Nov 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Aug 2011

Action Date: 29 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-07-29

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Aug 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 May 2011

Action Date: 04 May 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-05-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Nov 2010

Action Date: 04 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-11-04

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-17

Old address: Cobac House 14-16 Charlotte Street Manchester Greater Manchester M1 4FL

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Mar 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 16/02/09 gbp si 120000@1=120000 gbp ic 12000/132000

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/02/09

Documents

View document PDF

Resolution

Date: 05 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director annette etchells

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2007 to 31/01/2008

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 21/01/08 from: 250 cygnet court centre park warrington cheshire WA1 1PP

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 28/02/07--------- £ si 5500@1=5500 £ ic 6500/12000

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 28/02/07--------- £ si 5500@1=5500 £ ic 1000/6500

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/02/07

Documents

View document PDF

Resolution

Date: 21 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 18/10/04 from: chartwell house 250 cygnet court centre park warrington cheshire WA1 1PP

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 12/10/04 from: halton view villas, 5, wilson patten street, warrington, cheshire. WA1 1PG.

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 16 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/00; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 24/08/00

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/99; no change of members

Documents

View document PDF

Legacy

Date: 13 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Resolution

Date: 22 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Mar 1999

Category: Capital

Type: 122

Description: Conve 08/03/99

Documents

View document PDF

Legacy

Date: 03 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 09 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 15 Sep 1997

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 22 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 12 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/96; no change of members

Documents

View document PDF

Legacy

Date: 09 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 05 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/95; full list of members

Documents

View document PDF

Memorandum articles

Date: 11 Sep 1995

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Sep 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 1995

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 22 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/94; no change of members

Documents

View document PDF

Legacy

Date: 10 May 1994

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/05 to 31/08

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1993

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Legacy

Date: 24 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/93; no change of members

Documents

View document PDF

Legacy

Date: 15 Mar 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 1993

Action Date: 31 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-31

Documents

View document PDF

Legacy

Date: 24 Aug 1992

Category: Annual-return

Type: 363b

Description: Return made up to 31/07/92; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 1992

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 24/08/92

Documents

View document PDF

Certificate change of name company

Date: 12 May 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chartwell insurance services lim ited\certificate issued on 13/05/92

Documents

View document PDF

Legacy

Date: 05 May 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 1991

Action Date: 31 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-31

Documents

View document PDF

Legacy

Date: 08 Aug 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 1991

Action Date: 31 May 1990

Category: Accounts

Type: AA

Made up date: 1990-05-31

Documents

View document PDF

Legacy

Date: 03 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/90; no change of members

Documents

View document PDF

Legacy

Date: 16 Oct 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 1990

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Mar 1990

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 15 Mar 1990

Action Date: 31 May 1989

Category: Accounts

Type: AA

Made up date: 1989-05-31

Documents

View document PDF

Legacy

Date: 24 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 25/08/89; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 1989

Category: Capital

Type: 88(2)R

Description: Ad 02/04/89--------- £ si 900@1=900 £ ic 100/1000

Documents

View document PDF

Legacy

Date: 28 Sep 1989

Category: Capital

Type: 123

Description: £ nc 100/5000

Documents

View document PDF

Legacy

Date: 30 Mar 1989

Category: Address

Type: 287

Description: Registered office changed on 30/03/89 from: charter house 18A winmarleigh street warrington WA1 1JY

Documents

View document PDF

Legacy

Date: 09 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 1989

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

View document PDF


Some Companies

ANDREWS ACCOUNTANCY LIMITED

9 STONE ROAD,BROMLEY,BR2 9AX

Number:11954680
Status:ACTIVE
Category:Private Limited Company

CREATECH ACADEMIES LTD

27 LEITH HILL,ORPINGTON,BR5 2RS

Number:10705044
Status:ACTIVE
Category:Private Limited Company

DE INTEGRO CONSULTING LTD

2 CHAPEL COURT,NEWBURY,RG20 8SX

Number:07451400
Status:ACTIVE
Category:Private Limited Company

P&A 64 LTD

217 HOPE STREET,GLASGOW,G2 2UW

Number:SC429197
Status:ACTIVE
Category:Private Limited Company

RADIANT HEALTH LIMITED

C/O HAMMOND & CO 36 CHESTERFIELD ROAD,CHESTERFIELD,S43 3UT

Number:10794091
Status:ACTIVE
Category:Private Limited Company

THE BEULAH INTERIORS LTD

25-29 SANDY WAY,LEEDS,LS19 7EW

Number:11829086
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source