Company NameEnergy Insurance Brokers And Risk Management Consultants Limited
Company StatusDissolved
Company Number00172361
CategoryPrivate Limited Company
Incorporation Date31 December 1920(103 years, 4 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Joseph Edgar
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2002(81 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 20 June 2006)
RoleInsurance
Correspondence Address19 Hayes Lane
Bromley
Kent
BR2 9EA
Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(84 years, 5 months after company formation)
Appointment Duration1 year (closed 20 June 2006)
RoleExecutive Director Finance & A
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr William John Oram
Date of BirthMay 1953 (Born 71 years ago)
StatusClosed
Appointed31 May 2005(84 years, 5 months after company formation)
Appointment Duration1 year (closed 20 June 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed03 June 2005(84 years, 5 months after company formation)
Appointment Duration1 year (closed 20 June 2006)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDavid Allistair Scott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(72 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 07 September 2001)
RoleInsurance Economist
Correspondence Address12 Cadogan Gardens
Tunbridge Wells
Kent
TN1 2UL
Director NameMr Frederick Paul Chilton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(72 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2000)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSt Leonards Farm
Fryerning
Ingatestone
Essex
CM4 0PB
Secretary NameJohn Lawrence Hill
NationalityBritish
StatusResigned
Appointed01 February 1993(72 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 03 June 2005)
RoleCompany Director
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameChristopher Stanhope Duncan Sandberg
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(75 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 May 1999)
RoleInsurance Broker & Consultant
Correspondence Address2b Kempson Road
London
SW6 4PU
Director NamePeter Jeremy John Stow
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(75 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2001)
RoleInsurance Broker
Correspondence AddressTharston Hall Hall Road
Tharston
Norwich
Norfolk
NR15 2YE
Director NameDavid John Thornton
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(75 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 1999)
RoleConsultant
Correspondence Address72 Shenfield Place
Shenfield
Brentwood
Essex
CM15 9AJ
Director NameMichael Julian White
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(78 years, 7 months after company formation)
Appointment Duration5 years (resigned 27 July 2004)
RoleInsurance Broker
Correspondence Address107 Fordwich Rise
Hertford
SG14 2DF

Location

Registered Address8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£7,879

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
23 January 2006Application for striking-off (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
30 June 2005New director appointed (10 pages)
30 June 2005New director appointed (7 pages)
27 June 2005New secretary appointed (2 pages)
27 June 2005Secretary resigned (1 page)
24 February 2005Return made up to 01/02/05; full list of members (5 pages)
13 September 2004Full accounts made up to 31 December 2003 (9 pages)
25 August 2004Director resigned (1 page)
25 February 2004Return made up to 01/02/04; full list of members (5 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
30 April 2003Secretary's particulars changed (1 page)
7 March 2003Return made up to 01/02/03; full list of members (5 pages)
20 December 2002Full accounts made up to 31 December 2001 (8 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Return made up to 01/02/02; no change of members (4 pages)
8 May 2002New director appointed (2 pages)
18 January 2002Auditor's resignation (1 page)
3 December 2001Full accounts made up to 31 December 2000 (8 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 September 2001Director resigned (1 page)
22 February 2001Return made up to 01/02/01; full list of members (6 pages)
21 January 2001Director resigned (1 page)
7 July 2000Full accounts made up to 31 December 1999 (9 pages)
15 May 2000Director resigned (1 page)
29 February 2000Return made up to 01/02/00; full list of members (8 pages)
15 September 1999Director resigned (1 page)
5 August 1999New director appointed (2 pages)
1 August 1999Full accounts made up to 31 December 1998 (9 pages)
22 March 1999Director's particulars changed (1 page)
22 March 1999Return made up to 01/02/99; full list of members (8 pages)
24 September 1998Full accounts made up to 31 December 1997 (8 pages)
12 February 1998Return made up to 01/02/98; full list of members (8 pages)
27 October 1997Full accounts made up to 31 December 1996 (8 pages)
3 September 1997Auditor's resignation (1 page)
19 February 1997Return made up to 01/02/97; full list of members (7 pages)
8 October 1996Full accounts made up to 31 December 1995 (9 pages)
6 September 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
18 August 1996New director appointed (2 pages)
29 February 1996Return made up to 01/02/96; no change of members (4 pages)
10 October 1995Full accounts made up to 31 December 1994 (9 pages)
24 December 1984Memorandum and Articles of Association (17 pages)