Company NameCredit Insurance Research Unit Limited
Company StatusDissolved
Company Number00743360
CategoryPrivate Limited Company
Incorporation Date6 December 1962(61 years, 5 months ago)
Dissolution Date16 May 2000 (23 years, 11 months ago)

Business Activity

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

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1997(34 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 16 May 2000)
RoleDirector Admin Services
Correspondence AddressSkurrays
Petteridge Lane
Matfield
Kent
TN12 7LT
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed23 April 1999(36 years, 4 months after company formation)
Appointment Duration1 year (closed 16 May 2000)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Peter Gordon Braithwaite
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(28 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1996)
RoleAccountant
Correspondence Address40 Kingswood Avenue
Shortlands
Bromley
Kent
BR2 0NY
Director NameAnthony Peter Dawe
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(28 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1994)
RoleChartered Secretary
Correspondence Address64 Grosvenor Road
Langley Vale
Epsom Downs
Surrey
KT18 6JB
Secretary NameMr Robert Hugh Griffiths
NationalityBritish
StatusResigned
Appointed26 June 1991(28 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 October 1994)
RoleCompany Director
Correspondence Address122 Connaught Road
Reading
Berkshire
RG3 2UF
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed06 October 1994(31 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 April 1999)
RoleSecretary
Correspondence AddressInshriach
Back Lane
Bucks Horn Oak
Surrey
GU10 4LW
Director NameMichael David Conway
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(31 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 May 1997)
RoleChartered Sec
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR

Location

Registered AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2000First Gazette notice for voluntary strike-off (1 page)
24 November 1999Application for striking-off (1 page)
23 July 1999Return made up to 08/06/99; full list of members (6 pages)
22 July 1999Secretary's particulars changed (1 page)
15 July 1999Delivery ext'd 3 mth 31/12/98 (1 page)
15 July 1999Registered office changed on 15/07/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
28 June 1999Secretary's particulars changed (1 page)
10 May 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned (1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
9 July 1998Return made up to 08/06/98; full list of members (6 pages)
10 July 1997Return made up to 08/06/97; no change of members (6 pages)
4 June 1997New director appointed (2 pages)
4 June 1997Director resigned (1 page)
28 January 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
30 August 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
16 June 1996Return made up to 08/06/96; full list of members (6 pages)
17 April 1996Director resigned (1 page)
12 April 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)