Company NameRopner Insurance Brokers Limited
Company StatusDissolved
Company Number00676723
CategoryPrivate Limited Company
Incorporation Date1 December 1960(63 years, 5 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr David Darwin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1995(34 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 12 November 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Ridgeway
Great Harwood
Blackburn
Lancashire
BB6 7UP
Director NameFrank Tattersall Hindle
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1995(34 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 12 November 2002)
RoleIns.Broker
Country of ResidenceUnited Kingdom
Correspondence Address446 Queens Promenade
Thornton Cleveleys
Lancashire
FY5 1QT
Director NameMr Cosmo Gordon Whiteley
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1995(34 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 12 November 2002)
RoleIns.Broker
Country of ResidenceEngland
Correspondence Address57 Garstang Road West
Poulton Le Fylde
Lancashire
FY6 8AA
Secretary NameMr David Darwin
NationalityBritish
StatusClosed
Appointed21 July 1995(34 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 12 November 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Ridgeway
Great Harwood
Blackburn
Lancashire
BB6 7UP
Director NameMichael Leonard Dane Baker
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(30 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 July 1998)
RoleInsurance Broker
Correspondence Address39 Carlbury Crescent
Darlington
County Durham
DL3 9QW
Director NameAlan French
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(30 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 October 1995)
RoleInsurance Broker
Correspondence Address48 Friars Pardon
Hurworth
Darlington
County Durham
DL2 2DZ
Director NameGarry Lacon Jock Ropner
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(30 years, 7 months after company formation)
Appointment Duration4 years (resigned 21 July 1995)
RoleInsurance Broker
Correspondence AddressMiddle Court House
Sutton-On-The-Forest
York
Yorkshire
YO6 1ON
Director NameAndrew George Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(30 years, 7 months after company formation)
Appointment Duration4 years (resigned 21 July 1995)
RoleAccountant
Correspondence Address20 Allnutts Road
Epping
Essex
CM16 7BD
Secretary NameEdward Graham Hull
NationalityBritish
StatusResigned
Appointed09 July 1991(30 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address3 High Oaks
Southgate
Crawley
West Sussex
RH11 8PJ
Secretary NameAndrew George Smith
NationalityBritish
StatusResigned
Appointed30 June 1993(32 years, 7 months after company formation)
Appointment Duration2 years (resigned 21 July 1995)
RoleCompany Director
Correspondence Address20 Allnutts Road
Epping
Essex
CM16 7BD
Director NameIan Jacques
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(33 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 April 1997)
RoleInsurance Executive
Correspondence Address19 Milbourne Court
Sedgefield
Stockton On Tees
Cleveland
TS21 2JD

Location

Registered AddressBoundary House
7-17 Jewry Street
London
EC3N 2HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,500

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
12 June 2002Application for striking-off (1 page)
20 September 2001Return made up to 22/06/01; full list of members (7 pages)
5 June 2001Full accounts made up to 31 December 2000 (10 pages)
20 July 2000Return made up to 22/06/00; full list of members (7 pages)
19 June 2000Full accounts made up to 31 December 1999 (12 pages)
4 April 2000Return made up to 22/06/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 March 2000Registered office changed on 22/03/00 from: 51 duke street darlington DL3 7SD (1 page)
14 July 1999Full accounts made up to 31 December 1998 (12 pages)
29 June 1998Return made up to 22/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 1998Full accounts made up to 31 December 1997 (12 pages)
10 July 1997Return made up to 22/06/97; no change of members (4 pages)
18 June 1997Full accounts made up to 31 December 1996 (13 pages)
27 April 1997Director resigned (1 page)
20 September 1996Full accounts made up to 31 December 1995 (10 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996Return made up to 22/06/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 July 1996New secretary appointed;new director appointed (2 pages)
29 June 1995Return made up to 22/06/95; full list of members (8 pages)
14 June 1995Full accounts made up to 31 December 1994 (12 pages)