About

Registered Number: 01460630
Date of Incorporation: 12/11/1979 (44 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (7 years and 2 months ago)
Registered Address: Century House, London Road, Amersham, Buckinghamshire, HP7 0TU

 

Hibernian Insurance Brokers Ltd was founded on 12 November 1979 and are based in Amersham, Buckinghamshire, it's status at Companies House is "Dissolved". There are 2 directors listed as Anderson, Paul, Mills, Russell John for this business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Paul 01 October 2002 05 January 2004 1
MILLS, Russell John N/A 11 September 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 November 2016
DS01 - Striking off application by a company 15 November 2016
AA - Annual Accounts 05 October 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 19 October 2015
CH01 - Change of particulars for director 19 October 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 01 November 2011
CH03 - Change of particulars for secretary 01 November 2011
CH01 - Change of particulars for director 01 November 2011
TM01 - Termination of appointment of director 01 November 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 28 October 2010
RESOLUTIONS - N/A 25 February 2010
CERT10 - Re-registration of a company from public to private 25 February 2010
MAR - Memorandum and Articles - used in re-registration 25 February 2010
RR02 - Application by a public company for re-registration as a private limited company 25 February 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 25 October 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 19 October 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
287 - Change in situation or address of Registered Office 13 March 2006
225 - Change of Accounting Reference Date 13 March 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 10 October 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 19 October 2004
288c - Notice of change of directors or secretaries or in their particulars 21 July 2004
363s - Annual Return 11 February 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 22 October 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 18 October 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 22 August 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 12 October 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 08 October 1998
287 - Change in situation or address of Registered Office 24 June 1998
AUD - Auditor's letter of resignation 11 June 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
363a - Annual Return 14 January 1998
AA - Annual Accounts 18 November 1997
MISC - Miscellaneous document 23 September 1997
288b - Notice of resignation of directors or secretaries 19 September 1997
288c - Notice of change of directors or secretaries or in their particulars 10 September 1997
288c - Notice of change of directors or secretaries or in their particulars 20 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1997
AA - Annual Accounts 21 November 1996
363s - Annual Return 11 October 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 12 October 1995
363s - Annual Return 10 December 1994
AA - Annual Accounts 10 October 1994
363s - Annual Return 26 October 1993
AA - Annual Accounts 20 October 1993
363b - Annual Return 20 January 1993
287 - Change in situation or address of Registered Office 07 December 1992
AA - Annual Accounts 29 October 1992
363b - Annual Return 17 August 1992
363x - Annual Return 09 September 1991
AA - Annual Accounts 03 September 1991
363 - Annual Return 15 October 1990
AA - Annual Accounts 08 October 1990
RESOLUTIONS - N/A 02 April 1990
CERT5 - Re-registration of a company from private to public 02 April 1990
43(3)e - Declaration on application by a private company for re-registration as a public company 02 April 1990
AUDR - Auditor's report 02 April 1990
BS - Balance sheet 02 April 1990
AUDS - Auditor's statement 02 April 1990
MAR - Memorandum and Articles - used in re-registration 02 April 1990
43(3) - Application by a private company for re-registration as a public company 02 April 1990
RESOLUTIONS - N/A 27 March 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 March 1990
288 - N/A 27 March 1990
288 - N/A 17 January 1990
AA - Annual Accounts 10 January 1990
363 - Annual Return 18 December 1989
RESOLUTIONS - N/A 23 March 1989
RESOLUTIONS - N/A 23 March 1989
RESOLUTIONS - N/A 23 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 March 1989
123 - Notice of increase in nominal capital 23 March 1989
363 - Annual Return 16 November 1988
AA - Annual Accounts 26 October 1988
363 - Annual Return 25 November 1987
AA - Annual Accounts 16 November 1987
AA - Annual Accounts 29 January 1987
363 - Annual Return 29 January 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.