Company NameFenchurch Ib Limited
Company StatusDissolved
Company Number00666273
CategoryPrivate Limited Company
Incorporation Date28 July 1960(63 years, 9 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)
Previous NameFenchurch Insurance Brokers Limited

Business Activity

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

Directors

Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2005(44 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (closed 28 March 2006)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed18 September 1997(37 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 28 March 2006)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameDavid Penn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(32 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 December 1992)
RoleFinancial Adviser
Correspondence Address17 Oak Lodge Tye
Springfield
Chelmsford
Essex
CM1 5GY
Director NameDavid William Way
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(32 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 December 1992)
RoleInsurance Broker
Correspondence Address27 Upper Park
Loughton
Essex
IG10 4EY
Director NameDavid William Way
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(32 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 December 1992)
RoleInsurance Broker
Correspondence Address27 Upper Park
Loughton
Essex
IG10 4EY
Director NameWilliam McGerr Thomson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(32 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 January 1993)
RoleInsurance Broker
Correspondence Address102 Longfields
Marden Ash
Ongar
Essex
CM5 9DF
Director NameTerence Taunton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(32 years, 2 months after company formation)
Appointment Duration3 months (resigned 31 December 1992)
RoleInsurance Broker
Correspondence Address15 Spenser Road
Herne Bay
Kent
CT6 5QL
Director NameMichael John Small
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(32 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGilridge
Sandy Lane, Kingswood
Tadworth
Surrey
KT20 6NQ
Director NameMr David Howard Griffiths
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(32 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Canon Street
Islington
London
N1 7DB
Director NameMr Roger Lawrence Earl
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(32 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address4 Cumberland Road
Kew
Surrey
TW9 3HQ
Director NameMr Alan Francis Culverhouse
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(32 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 December 1992)
RolePensions Consultant
Country of ResidenceEngland
Correspondence Address34 Shortheath Road
Farnham
Surrey
GU9 8SL
Director NameRoy Arthur Barker
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(32 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 January 1993)
RoleInsurance Broker
Correspondence AddressHedges Donovans Garden
Herongate
Brentwood
Essex
CM13 3PX
Director NamePeter Wyatt Bedford
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(32 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleInsurance Broker
Correspondence AddressElderfield House
Herriard
Basingstoke
Hampshire
RG25 2PY
Secretary NameChristopher Harold Edward Jones
NationalityBritish
StatusResigned
Appointed30 September 1992(32 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 September 1997)
RoleCompany Director
Correspondence AddressThe Oaks 5 Les Bois
High Road Layer De La Haye
Colchester
Essex
CO2 0EX
Director NameSimon Barrie Cassey
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(32 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 01 February 1993)
RoleInsurance Broker
Correspondence AddressHillside
Upper Swanmore, Swanmore
Southampton
Hampshire
SO32 2QQ
Director NameGraham Peter Townsend
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(32 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 17 May 2005)
RoleInsurance Broker
Correspondence AddressThe Orchard French Street
Westerham
Kent
TN16 1PN
Director NameBarry John Blacker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(32 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 March 2002)
RoleInsurance Broker
Correspondence AddressOakwood House Hammer Lane
Grayshott
Hindhead
Surrey
GU26 6JD
Director NameJohn Anthony Plummer
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(32 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 1997)
RoleInsurance Broker
Correspondence Address117 Ridgway
Wimbledon
London
SW19 4RE
Director NameJohn Michael Pexton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(32 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 1998)
RoleInsurance Broker
Correspondence Address102 Streathbourne Road
London
SW17 8QY
Director NameMiles Malcolm Ritchie
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(32 years, 10 months after company formation)
Appointment Duration4 months (resigned 24 September 1993)
RoleInsurance Broker
Correspondence Address43 Glycena Road
London
SW11 5TP
Director NameJames Hamilton Burland
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(32 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 August 1998)
RoleInsurance Broker
Correspondence Address24 Fullerton Road
London
SW18 1BX
Director NameWilliam McGerr Thomson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(33 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 July 1997)
RoleInsurance Broker
Correspondence Address102 Longfields
Marden Ash
Ongar
Essex
CM5 9DF
Director NameEdward Michael Hibling
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(33 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 17 May 2005)
RoleInsurance Broker
Correspondence Address5 Gordon Road
Sevenoaks
Kent
TN13 1HE
Director NameMr Derek Thornton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(33 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 March 1999)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBlack Ditches House
Little Hormead
Buntingford
Hertfordshire
SG9 0LT
Director NameRafael Miqueleiz Bronte
Date of BirthNovember 1940 (Born 83 years ago)
NationalitySpanish
StatusResigned
Appointed01 July 1994(33 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 March 2000)
RoleInsurance Broker
Correspondence AddressSt Johns Old School
8 Scandrett Street
London
E1 9UP
Director NameAnthony Nevill Wheal
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(34 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 1996)
RoleChartered Accountant
Correspondence AddressBroadwater
Framlingham
Woodbridge
Suffolk
IP13 9LL
Director NameDermot Patrick Martin Flood
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(34 years, 10 months after company formation)
Appointment Duration5 years (resigned 16 June 2000)
RoleInsurance Broker
Correspondence Address6 Flint Barn Upper House Farm
Woodlands, Bramdean
Alresford
Hampshire
SO24 0HW
Director NameWilliam Peter Eaton Bennett
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(34 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 June 2000)
RoleInsurance Broker
Correspondence AddressThe Basement Flat
21 Earls Court Square
London
SW5 9BY
Director NameMr William Henry George Wilks
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(36 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Cranmer Court
Sloane Avenue
London
SW3 3HN
Director NameStewart Roger Devine Wilson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(36 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2004)
RoleInsurance Broker
Correspondence AddressMonkton House Warminster Road
Monkton Combe
Bath
Avon
BA2 7AZ
Director NameMr Richard James Sansom
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(44 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 December 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Birch Mead
Locksbottom
Orpington
Kent
BR6 8LT

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006Director resigned (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
27 September 2005Application for striking-off (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005New director appointed (5 pages)
1 June 2005New director appointed (3 pages)
8 September 2004Return made up to 31/08/04; full list of members (7 pages)
15 June 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed (1 page)
8 September 2003Return made up to 31/08/03; full list of members (8 pages)
21 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 April 2002Director resigned (1 page)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
6 September 2001Return made up to 31/08/01; full list of members (7 pages)
23 March 2001Secretary's particulars changed (1 page)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
6 September 2000Return made up to 31/08/00; full list of members (7 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
7 October 1999Company name changed fenchurch insurance brokers limi ted\certificate issued on 08/10/99 (2 pages)
7 September 1999Return made up to 31/08/99; full list of members (8 pages)
9 August 1999Full accounts made up to 31 March 1999 (8 pages)
20 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director's particulars changed (1 page)
9 February 1999Auditor's resignation (1 page)
2 February 1999Director's particulars changed (1 page)
2 February 1999Auditor's resignation (1 page)
23 November 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
3 September 1998Return made up to 31/08/98; full list of members (10 pages)
12 August 1998Director's particulars changed (1 page)
10 August 1998Full accounts made up to 31 March 1998 (13 pages)
3 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1997Secretary resigned (1 page)
16 October 1997Return made up to 30/09/97; full list of members (14 pages)
16 October 1997New secretary appointed (2 pages)
19 September 1997New director appointed (1 page)
19 September 1997Director resigned (1 page)
2 September 1997Registered office changed on 02/09/97 from: 89/111 high road south woodford london E18 2RH (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
5 August 1997Full accounts made up to 31 March 1997 (15 pages)
6 July 1997Director resigned (1 page)
3 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
23 January 1997Full accounts made up to 30 September 1996 (15 pages)
9 January 1997Director's particulars changed (1 page)
18 November 1996Director's particulars changed (1 page)
14 November 1996Return made up to 30/09/96; full list of members; amend (19 pages)
20 October 1996Return made up to 30/09/96; full list of members (22 pages)
15 March 1996Director resigned (1 page)
12 February 1996Memorandum and Articles of Association (20 pages)
12 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 February 1996Ad 31/01/96--------- £ si 3000000@1=3000000 £ ic 3500000/6500000 (2 pages)
12 February 1996Nc inc already adjusted 31/01/96 (1 page)
23 January 1996Full accounts made up to 30 September 1995 (13 pages)
13 November 1995Director's particulars changed (4 pages)
27 October 1995Return made up to 30/09/95; full list of members (44 pages)
5 July 1995New director appointed (6 pages)
5 July 1995New director appointed (6 pages)