Company NameCredit Insurance Association,Limited(The)
Company StatusDissolved
Company Number00124741
CategoryPrivate Limited Company
Incorporation Date12 October 1912(111 years, 7 months ago)
Dissolution Date10 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(90 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 10 August 2008)
RoleExecutive Director Finance And
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr William John Oram
Date of BirthMay 1953 (Born 71 years ago)
StatusClosed
Appointed28 April 2004(91 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 10 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Director NameJohn Patrick Begley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2005(93 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 10 August 2008)
RoleAccountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed01 December 1999(87 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 10 August 2008)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Bryan Anthony Gibbons
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(78 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 12 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 London Road
Lichfield
Staffordshire
WS16 9EP
Director NameMr Mark John Turvey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(78 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 September 1992)
RoleInsurance Broker
Correspondence Address29 Stapleton Road
London
SW17 8BA
Director NameMr Godfrey Charles Manning Tetlow
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(78 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 September 1991)
RoleInsurance Broker
Correspondence AddressCaigers Itchell Lane
Crondall
Farnham
Surrey
GU10 5PR
Director NameBryan William Squibb
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(78 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 January 1999)
RoleInsurance Broker
Correspondence AddressCorner House
Brookview
Thaxted
Essex
CM6 2JU
Director NamePeter Leslie Thomas Pears
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(78 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 February 2000)
RoleInsurance Broker
Correspondence Address22 Silver Birch Coppice
Four Oaks
Sutton Coldfield
West Midlands
B74 4NA
Director NameMr Andrew Hugh Alistair Neill
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(78 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 February 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address17 Earlsfield Road
London
SW18 3DB
Director NameRichard Sidney Morris
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(78 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 December 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address6 High Gables
Loughton
Essex
IG10 4EZ
Director NameMr Aidan Paul Morris
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(78 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 January 1999)
RoleInsurance Broker
Correspondence Address49 Heather Grove
Hartley Wintney
Basingstoke
Hampshire
RG27 8SE
Director NameMr Simon Le Messurier Scott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(78 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 February 1999)
RoleInsurance Broker
Correspondence AddressBurnt Platt
Cheriton
Alresford
Hampshire
SO24 0PY
Director NameMr James Alan Larkin
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(78 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 February 1999)
RoleInsurance Broker
Correspondence AddressThe Mount
Hornton
Banbury
Oxfordshire
OX15 6BT
Director NameMr Anthony Geoffrey Clive Howland Jackson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(78 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 February 1993)
RoleInsurance Broker
Correspondence AddressMarks Gate Fordham
Colchester
Essex
CO6 3NR
Director NameMr Ronald Edgar Granger
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(78 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1991)
RoleInsurance Broker
Correspondence AddressStarlings Felcourt Road
Felcourt
East Grinstead
West Sussex
RH19 2LF
Director NameMr Anthony Simon Cawthorne
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(78 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1994)
RoleInsurance Broker
Correspondence AddressPanama Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4ER
Director NameStephen Charles Buer
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(78 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1994)
RoleInsurance Broker
Correspondence AddressNethercott The Avenue
North Fambridge
Chelmsford
Essex
CM3 6LZ
Director NameMr Christopher John Brownlees
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(78 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 January 2000)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address12 Luttrell Avenue
Putney
London
SW15 6PF
Director NameNigel Bernard Bovingdon
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(78 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 12 February 2003)
RoleInsurance Broker
Correspondence AddressRavenhead
Ingarsby
Leicestershire
LE7 9JD
Director NamePeter Russell Barret
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(78 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 January 1999)
RoleCredit Insurance Broker
Correspondence AddressElsinore 14 Margerison Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QU
Director NameMr Stuart Firth
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(78 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 January 1999)
RoleInsurance Broker
Correspondence Address29 Brookfield Crescent
Hampsthwaite
Harrogate
North Yorkshire
HG3 2EE
Director NameChristopher Baker
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(78 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 January 1999)
RoleInsurance Broker
Correspondence Address9 Emmanuel Road
Wylde Green
Sutton Coldfield
West Midlands
B73 5LY
Secretary NameMr Robert Hugh Griffiths
NationalityBritish
StatusResigned
Appointed08 July 1991(78 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 October 1994)
RoleCompany Director
Correspondence Address122 Connaught Road
Reading
Berkshire
RG3 2UF
Director NameAndrew Brian Strong
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(79 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 January 1999)
RoleInsurance Broker
Correspondence AddressHalidon House
15 Claremont House
Esher
Surrey
KT10 9DP
Director NameAdnan Mohammed Alkhalidi
Date of BirthJune 1944 (Born 79 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed01 July 1993(80 years, 9 months after company formation)
Appointment Duration2 years (resigned 08 July 1995)
RoleMerchant
Correspondence Address7 Albert Road
Allesley
Coventry
CV5 9AS
Director NameMr Simon James Baker
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(81 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 February 1999)
RoleCredit Insurance Broker
Correspondence Address8 Hagley Close
Hagley
Stourbridge
West Midlands
DY9 9LP
Director NameMr Michael David Stott
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(81 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 January 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Queens Avenue
Shirley
Solihull
West Midlands
B90 2NT
Director NameJohn Sangster Anderson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(81 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 January 1999)
RoleInsurance Broker
Correspondence Address82 Buryfield Road
Solihull
West Midlands
B91 2DQ
Director NameJohn Langford
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(81 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 1994)
RoleCredit Insurance Broker
Correspondence Address21 Westwinn View
Leeds
West Yorkshire
LS14 2HY
Secretary NameMichael David Conway
NationalityBritish
StatusResigned
Appointed06 October 1994(82 years after company formation)
Appointment Duration2 years, 7 months (resigned 23 May 1997)
RoleCompany Director
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Secretary NameMr Michael Raybould
NationalityBritish
StatusResigned
Appointed23 May 1997(84 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Upper Glenburn Road
Bearsden
Glasgow
Lanarkshire
G61 4BW
Scotland
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(90 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2005)
RoleChmn Management Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(90 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 2004)
RoleChartered Accountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDuncan Patrick Nicholson Hope
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(93 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2007)
RoleSolicitor
Correspondence Address8 Devonshire Square
London
EC2M 4PL

Location

Registered AddressKingston Smith & Partners Llp
Devonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,739

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2008Liquidators statement of receipts and payments to 9 September 2008 (5 pages)
10 May 2008Return of final meeting in a members' voluntary winding up (3 pages)
28 September 2007Registered office changed on 28/09/07 from: 8 devonshire square london EC2M 4PL (1 page)
26 September 2007Appointment of a voluntary liquidator (1 page)
18 September 2007Ord.res. "Books,records.etc" (1 page)
18 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 September 2007Ex.res. "In specie" (1 page)
18 September 2007Declaration of solvency (3 pages)
18 April 2007Director resigned (1 page)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
14 August 2006Return made up to 08/07/06; full list of members (6 pages)
28 February 2006New director appointed (5 pages)
27 February 2006New director appointed (5 pages)
24 January 2006Director resigned (1 page)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
16 August 2005Return made up to 08/07/05; full list of members (6 pages)
30 October 2004Full accounts made up to 31 December 2003 (10 pages)
26 August 2004Return made up to 08/07/04; full list of members (6 pages)
10 June 2004New director appointed (6 pages)
21 May 2004Director resigned (1 page)
4 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
12 August 2003Return made up to 08/07/03; full list of members (6 pages)
1 May 2003Director's particulars changed (1 page)
30 April 2003Director's particulars changed (1 page)
30 April 2003Director's particulars changed (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003New director appointed (8 pages)
8 March 2003New director appointed (9 pages)
8 March 2003Director resigned (1 page)
6 March 2003New director appointed (9 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 April 2002Director's particulars changed (1 page)
26 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
16 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 July 2001Return made up to 08/07/01; full list of members (6 pages)
23 March 2001Registered office changed on 23/03/01 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
8 August 2000Return made up to 08/07/00; full list of members (7 pages)
6 July 2000Full accounts made up to 31 December 1999 (8 pages)
17 May 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
17 December 1999Secretary resigned (1 page)
16 August 1999Return made up to 08/07/99; full list of members (8 pages)
1 August 1999Full accounts made up to 31 December 1998 (8 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
20 November 1998Full accounts made up to 31 December 1997 (8 pages)
29 July 1998Return made up to 08/07/98; full list of members (14 pages)
29 September 1997Full accounts made up to 31 December 1996 (11 pages)
3 August 1997Return made up to 08/07/97; full list of members (14 pages)
20 July 1997Director's particulars changed (1 page)
10 July 1997Secretary resigned (1 page)
7 July 1997New secretary appointed (2 pages)
7 January 1997Auditor's resignation (1 page)
24 July 1996Return made up to 08/07/96; full list of members (14 pages)
1 July 1996Full accounts made up to 31 December 1995 (12 pages)
20 July 1995Return made up to 08/07/95; full list of members (28 pages)
6 July 1995Full accounts made up to 31 December 1994 (11 pages)
30 April 1995Director resigned (4 pages)
15 November 1994New director appointed (2 pages)
21 September 1994New director appointed (2 pages)
6 September 1994Full accounts made up to 31 December 1993 (11 pages)
7 July 1994Return made up to 08/07/94; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 1994Director resigned (2 pages)
14 February 1994Director resigned (2 pages)
21 July 1993Return made up to 08/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 July 1993Full accounts made up to 31 December 1992 (9 pages)
8 July 1993Director's particulars changed (2 pages)
9 March 1993Director resigned (2 pages)
26 August 1992Director resigned (2 pages)
22 July 1992Return made up to 08/07/92; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 June 1992Full accounts made up to 31 December 1991 (9 pages)
3 March 1992New director appointed (2 pages)
10 January 1992Director resigned (2 pages)
19 September 1991Director resigned (2 pages)
5 August 1991Return made up to 08/07/91; no change of members (14 pages)
19 July 1991Full accounts made up to 31 December 1990 (12 pages)
25 February 1991New director appointed (2 pages)
21 February 1991New director appointed (2 pages)
16 February 1991New director appointed (2 pages)
6 July 1990Return made up to 02/07/90; full list of members (14 pages)
5 July 1990Full accounts made up to 31 December 1989 (12 pages)
3 October 1989Return made up to 03/08/89; full list of members (14 pages)
7 September 1989Full accounts made up to 31 December 1988 (8 pages)
16 August 1989Director resigned (1 page)
10 March 1989New director appointed (1 page)
13 February 1989Director resigned (1 page)
19 January 1989Director resigned (1 page)
15 December 1988Return made up to 22/11/88; full list of members (8 pages)
30 November 1988New director appointed (2 pages)
29 November 1988Full accounts made up to 31 December 1987 (9 pages)
28 November 1988New director appointed (2 pages)
22 August 1988New director appointed (2 pages)
17 August 1988New director appointed (2 pages)
27 April 1988New director appointed (2 pages)
25 April 1988Accounts made up to 31 March 1987 (9 pages)
25 April 1988Return made up to 27/10/87; full list of members (8 pages)
20 April 1988New director appointed (2 pages)
25 January 1988Director resigned (2 pages)
6 January 1988Accounting reference date shortened from 31/03 to 31/12 (1 page)
12 June 1987Director resigned (2 pages)
30 March 1987Director resigned (2 pages)
19 January 1987Full accounts made up to 31 March 1986 (7 pages)
19 January 1987Return made up to 20/12/86; full list of members (8 pages)
7 November 1986New director appointed (4 pages)
6 June 1986Director resigned (2 pages)
7 May 1986New director appointed (7 pages)
12 October 1912Certificate of incorporation (1 page)