Company NameCorus Brokers Limited
Company StatusDissolved
Company Number00455171
CategoryPrivate Limited Company
Incorporation Date8 June 1948(75 years, 11 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)
Previous NamesB.S.C. Brokers Limited and B.S. Brokers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr David John Beech
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(42 years, 12 months after company formation)
Appointment Duration20 years, 2 months (closed 26 July 2011)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressLorna Doone
Newport Road
Chepstow
NP16 5BB
Wales
Director NameMr Donald Kenneth Grierson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(50 years, 8 months after company formation)
Appointment Duration12 years, 5 months (closed 26 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Abbey
Park Lane St Briavels
Lydney
GL15 6QX
Wales
Secretary NameMrs Theresa Valerie Robinson
NationalityBritish
StatusClosed
Appointed30 March 2005(56 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 26 July 2011)
RoleCompany Director
Correspondence Address40 Besant Way
Neasden
London
NW10 0TY
Director NameMr Jack Bretherick
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(42 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1992)
RoleChartered Secretary
Correspondence Address30 Redhill Wood
New Ash Green
Longfield
Kent
DA3 8QH
Secretary NameMr Michael Charles Rumsey Normington
NationalityBritish
StatusResigned
Appointed24 May 1991(42 years, 12 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Meadowside
Cambridge Park
Twickenham
Middlesex
TW1 2JQ
Director NameMr Derek Norman Bright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(44 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 February 1999)
RoleChartered Accountant
Correspondence AddressPinewood
40 Oriental Road
Woking
Surrey
GU22 7AR

Location

Registered Address30 Millbank
London
SW1P 4WY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£34,731
Cash£34,537
Current Liabilities£34

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 900
(5 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 900
(5 pages)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
30 March 2011Application to strike the company off the register (3 pages)
30 March 2011Application to strike the company off the register (3 pages)
12 July 2010Full accounts made up to 31 March 2010 (13 pages)
12 July 2010Full accounts made up to 31 March 2010 (13 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Mr David John Beech on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Mr David John Beech on 31 March 2010 (2 pages)
11 July 2009Full accounts made up to 31 March 2009 (14 pages)
11 July 2009Full accounts made up to 31 March 2009 (14 pages)
18 May 2009Full accounts made up to 31 March 2008 (13 pages)
18 May 2009Full accounts made up to 31 March 2008 (13 pages)
6 April 2009Return made up to 31/03/09; full list of members (4 pages)
6 April 2009Return made up to 31/03/09; full list of members (4 pages)
15 April 2008Return made up to 31/03/08; full list of members (4 pages)
15 April 2008Return made up to 31/03/08; full list of members (4 pages)
28 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
28 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
2 November 2007Full accounts made up to 31 December 2006 (9 pages)
2 November 2007Full accounts made up to 31 December 2006 (9 pages)
22 June 2007Full accounts made up to 31 December 2005 (11 pages)
22 June 2007Full accounts made up to 31 December 2005 (11 pages)
11 May 2007Return made up to 31/03/07; full list of members (5 pages)
11 May 2007Return made up to 31/03/07; full list of members (5 pages)
5 November 2006Full accounts made up to 1 January 2005 (10 pages)
5 November 2006Full accounts made up to 1 January 2005 (10 pages)
5 November 2006Full accounts made up to 1 January 2005 (10 pages)
5 May 2006Return made up to 31/03/06; full list of members (5 pages)
5 May 2006Return made up to 31/03/06; full list of members (5 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005Registered office changed on 25/04/05 from: 5TH floor centurion house 24 monument street london EC3R 8BS (1 page)
25 April 2005New secretary appointed (1 page)
25 April 2005Director's particulars changed (1 page)
25 April 2005Return made up to 31/03/05; full list of members (5 pages)
25 April 2005Director's particulars changed (1 page)
25 April 2005New secretary appointed (1 page)
25 April 2005Registered office changed on 25/04/05 from: 5TH floor centurion house 24 monument street london EC3R 8BS (1 page)
25 April 2005Return made up to 31/03/05; full list of members (5 pages)
25 April 2005Secretary resigned (1 page)
18 January 2005Full accounts made up to 3 January 2004 (10 pages)
18 January 2005Full accounts made up to 3 January 2004 (10 pages)
18 January 2005Full accounts made up to 3 January 2004 (10 pages)
30 April 2004Return made up to 31/03/04; full list of members (7 pages)
30 April 2004Return made up to 31/03/04; full list of members (7 pages)
4 November 2003Full accounts made up to 28 December 2002 (10 pages)
4 November 2003Full accounts made up to 28 December 2002 (10 pages)
1 May 2003Return made up to 31/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 May 2003Return made up to 31/03/03; full list of members (7 pages)
2 March 2003Auditor's resignation (2 pages)
2 March 2003Auditor's resignation (2 pages)
29 November 2002Registered office changed on 29/11/02 from: 3 floor radstock house 5 eccleston street london SW1W 9LX (1 page)
29 November 2002Registered office changed on 29/11/02 from: 3 floor radstock house 5 eccleston street london SW1W 9LX (1 page)
2 November 2002Full accounts made up to 29 December 2001 (11 pages)
2 November 2002Full accounts made up to 29 December 2001 (11 pages)
30 April 2002Return made up to 31/03/02; full list of members (6 pages)
30 April 2002Return made up to 31/03/02; full list of members (6 pages)
31 October 2001Full accounts made up to 30 December 2000 (11 pages)
31 October 2001Full accounts made up to 30 December 2000 (11 pages)
18 April 2001Return made up to 31/03/01; full list of members (6 pages)
18 April 2001Return made up to 31/03/01; full list of members (6 pages)
30 January 2001Full accounts made up to 1 April 2000 (10 pages)
30 January 2001Full accounts made up to 1 April 2000 (10 pages)
30 January 2001Full accounts made up to 1 April 2000 (10 pages)
28 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
28 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
22 June 2000Return made up to 24/05/00; full list of members (6 pages)
22 June 2000Return made up to 24/05/00; full list of members (6 pages)
17 April 2000Company name changed B.S. brokers LIMITED\certificate issued on 17/04/00 (2 pages)
17 April 2000Company name changed B.S. brokers LIMITED\certificate issued on 17/04/00 (2 pages)
23 January 2000Full accounts made up to 3 April 1999 (9 pages)
23 January 2000Full accounts made up to 3 April 1999 (9 pages)
23 January 2000Full accounts made up to 3 April 1999 (9 pages)
16 June 1999Return made up to 24/05/99; no change of members (5 pages)
16 June 1999Return made up to 24/05/99; no change of members (5 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
31 December 1998Full accounts made up to 28 March 1998 (9 pages)
31 December 1998Full accounts made up to 28 March 1998 (9 pages)
20 August 1998Auditor's resignation (1 page)
20 August 1998Auditor's resignation (1 page)
11 June 1998Return made up to 24/05/98; full list of members (7 pages)
11 June 1998Return made up to 24/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 1997Full accounts made up to 29 March 1997 (9 pages)
3 October 1997Full accounts made up to 29 March 1997 (9 pages)
25 June 1997Return made up to 24/05/97; no change of members (5 pages)
25 June 1997Return made up to 24/05/97; no change of members (5 pages)
6 August 1996Full accounts made up to 30 March 1996 (9 pages)
6 August 1996Full accounts made up to 30 March 1996 (9 pages)
25 June 1996Return made up to 24/05/96; full list of members (7 pages)
25 June 1996Return made up to 24/05/96; full list of members (7 pages)
29 September 1995Full accounts made up to 1 April 1995 (9 pages)
29 September 1995Full accounts made up to 1 April 1995 (9 pages)
29 September 1995Full accounts made up to 1 April 1995 (9 pages)
22 June 1995Return made up to 24/05/95; no change of members (5 pages)
22 June 1995Return made up to 24/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
2 September 1988Company name changed B.S.C. brokers LIMITED\certificate issued on 05/09/88 (2 pages)
2 September 1988Company name changed B.S.C. brokers LIMITED\certificate issued on 05/09/88 (2 pages)
12 March 1973Memorandum and Articles of Association (34 pages)
12 March 1973Memorandum and Articles of Association (34 pages)