About

Registered Number: 02817366
Date of Incorporation: 12/05/1993 (31 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2016 (8 years and 3 months ago)
Registered Address: The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BG

 

Based in Manchester, Diane Dearden Insurance Brokers Ltd was setup in 1993, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. The current directors of the company are listed as Pearson, Carole, Carmichael, Heather Jane, Dearden, Derek Edwin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARMICHAEL, Heather Jane 07 June 1993 14 March 1997 1
DEARDEN, Derek Edwin 02 June 1993 17 August 1993 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Carole 14 March 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 March 2016
4.71 - Return of final meeting in members' voluntary winding-up 24 December 2015
LIQ MISC OC - N/A 04 August 2015
4.40 - N/A 04 August 2015
AD01 - Change of registered office address 11 February 2015
RESOLUTIONS - N/A 10 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 February 2015
4.70 - N/A 10 February 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 16 June 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 21 September 1998
363s - Annual Return 31 May 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 10 June 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
AA - Annual Accounts 25 September 1996
363s - Annual Return 22 May 1996
AA - Annual Accounts 18 September 1995
363s - Annual Return 01 June 1995
RESOLUTIONS - N/A 18 October 1994
RESOLUTIONS - N/A 18 October 1994
RESOLUTIONS - N/A 18 October 1994
RESOLUTIONS - N/A 18 October 1994
AA - Annual Accounts 08 October 1994
363s - Annual Return 07 June 1994
288 - N/A 03 June 1994
CERTNM - Change of name certificate 16 August 1993
CERTNM - Change of name certificate 16 August 1993
288 - N/A 15 July 1993
288 - N/A 21 June 1993
RESOLUTIONS - N/A 15 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 June 1993
288 - N/A 15 June 1993
287 - Change in situation or address of Registered Office 15 June 1993
NEWINC - New incorporation documents 12 May 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.