Company NameC.H. Jeffries (Insurance Brokers) Limited
Company StatusDissolved
Company Number00824761
CategoryPrivate Limited Company
Incorporation Date27 October 1964(59 years, 6 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Edward Wood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2009(44 years, 12 months after company formation)
Appointment Duration4 years, 6 months (closed 06 May 2014)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Oliver Hew Wallinger Goodinge
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(47 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 06 May 2014)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameAlistair Charles Peel
StatusClosed
Appointed03 September 2012(47 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 06 May 2014)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameWills Corporate Director Services Limited (Corporation)
StatusClosed
Appointed08 September 2010(45 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 06 May 2014)
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Harvey William Lyngaas
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(26 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address20 Lowscales Drive
Cockermouth
Cumbria
CA13 9DR
Director NameMr Brent Connell
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(26 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 20 September 2007)
RoleCompany Director
Correspondence AddressWesleyan Cottage Sunderland Village
Cockermouth
Cumbria
CA13 9SS
Secretary NameMrs Lesley Connell
NationalityBritish
StatusResigned
Appointed23 January 1991(26 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressWesleyan Cottage Sunderland Village
Cockermouth
Cumbria
CA13 9SS
Director NameMr Colin Jeffrey Worthington
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(30 years after company formation)
Appointment Duration9 years, 11 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address33 The Mount
Papcastle
Cockermouth
Cumbria
CA13 0JY
Director NameAndrew John Fennell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(30 years after company formation)
Appointment Duration13 years, 8 months (resigned 24 July 2008)
RoleCompany Director
Correspondence AddressGillercombe
27 Stainburn Road
Workington
Cumbria
CA14 1SW
Director NamePhilip George Jackson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(30 years after company formation)
Appointment Duration9 years, 11 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address66 Harrot Hill
Cockermouth
Cumbria
CA13 0BL
Director NameAndrew Brinicombe
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(32 years after company formation)
Appointment Duration7 years, 11 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address3 Sunnyside
High Seaton
Workington
Cumbria
CA14 1LQ
Director NameMr Paul Bradbury
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(32 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Hill 36 Lowther Street
Penrith
Cumbria
CA11 7UQ
Director NameMr Ian Douglas Boyer
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(35 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2004)
RoleInsurance Broker
Correspondence Address18 Cairn Crescent
Corby Hill
Carlisle
CA4 8QH
Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusResigned
Appointed01 October 2004(39 years, 11 months after company formation)
Appointment Duration5 months (resigned 03 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameAllan Crawford Adamson Gribben
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(40 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address29 Vogans Mill
Mill Street
London
SE1 2BZ
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed03 March 2005(40 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 September 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(43 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 July 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NameMr Shaun Kevin Bryant
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(44 years, 12 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 September 2010)
RoleChsrtered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC37 7DQ
Director NameWillis Corporate Director Services Limited (Corporation)
StatusResigned
Appointed30 September 2007(42 years, 11 months after company formation)
Appointment Duration2 years (resigned 14 October 2009)
Correspondence AddressTen Trinity Square
London
EC3P 3AX
Director NameWillis Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 July 2008(43 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 October 2009)
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameWillis Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 September 2010(45 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 September 2012)
Correspondence Address51 Lime Street
London
EC3M 7DQ

Location

Registered Address51 Lime Street
London
EC3M 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

37.5k at £1Willis Faber LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
9 January 2014Application to strike the company off the register (3 pages)
9 January 2014Application to strike the company off the register (3 pages)
27 November 2013Restoration by order of the court (3 pages)
27 November 2013Restoration by order of the court (3 pages)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
27 December 2012Application to strike the company off the register (3 pages)
27 December 2012Application to strike the company off the register (3 pages)
4 September 2012Appointment of Alistair Charles Peel as a secretary (1 page)
4 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page)
4 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page)
4 September 2012Appointment of Alistair Charles Peel as a secretary (1 page)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 37,500
(5 pages)
15 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 37,500
(5 pages)
15 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 37,500
(5 pages)
20 January 2012Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages)
20 January 2012Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (14 pages)
1 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (14 pages)
1 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (14 pages)
22 September 2010Termination of appointment of Shaun Bryant as a director (1 page)
22 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
22 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
22 September 2010Appointment of Wills Corporate Director Services Limited as a director (2 pages)
22 September 2010Appointment of Wills Corporate Director Services Limited as a director (2 pages)
22 September 2010Appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages)
22 September 2010Appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages)
22 September 2010Termination of appointment of Shaun Bryant as a director (1 page)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 February 2010Termination of appointment of Willis Corporate Director Services Limited as a director (1 page)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
8 February 2010Termination of appointment of Willis Corporate Director Services Limited as a director (1 page)
12 November 2009Appointment of Shaun Kevin Bryant as a director (3 pages)
12 November 2009Appointment of Shaun Kevin Bryant as a director (3 pages)
11 November 2009Appointment of Stephen Wood as a director (3 pages)
11 November 2009Termination of appointment of Willis Corporate Secretarial Services Limited as a director (2 pages)
11 November 2009Termination of appointment of Willis Corporate Secretarial Services Limited as a director (2 pages)
11 November 2009Appointment of Stephen Wood as a director (3 pages)
8 August 2009Appointment terminated director michael chitty (1 page)
8 August 2009Appointment terminated director michael chitty (1 page)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 March 2009Location of register of members (1 page)
23 March 2009Location of register of members (1 page)
23 March 2009Return made up to 08/02/09; full list of members (4 pages)
23 March 2009Return made up to 08/02/09; full list of members (4 pages)
10 February 2009Director appointed mr michael patrick chitty (1 page)
10 February 2009Director appointed mr michael patrick chitty (1 page)
6 August 2008Full accounts made up to 31 December 2007 (12 pages)
6 August 2008Full accounts made up to 31 December 2007 (12 pages)
29 July 2008Director appointed willis corporate secretarial services LIMITED (1 page)
29 July 2008Appointment terminated director andrew fennell (1 page)
29 July 2008Appointment terminated director andrew fennell (1 page)
29 July 2008Director appointed willis corporate secretarial services LIMITED (1 page)
29 March 2008Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page)
29 March 2008Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page)
29 February 2008Return made up to 08/02/08; full list of members (3 pages)
29 February 2008Return made up to 08/02/08; full list of members (3 pages)
12 October 2007Full accounts made up to 31 December 2006 (9 pages)
12 October 2007Full accounts made up to 31 December 2006 (9 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007New director appointed (1 page)
10 October 2007New director appointed (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
24 April 2007New director appointed (1 page)
24 April 2007New director appointed (1 page)
27 February 2007Return made up to 08/02/07; full list of members (2 pages)
27 February 2007Return made up to 08/02/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
3 March 2006Return made up to 08/02/06; full list of members (2 pages)
3 March 2006Return made up to 08/02/06; full list of members (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005Accounting reference date shortened from 30/09/05 to 31/12/04 (1 page)
6 April 2005New secretary appointed (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Accounting reference date shortened from 30/09/05 to 31/12/04 (1 page)
6 April 2005New secretary appointed (1 page)
11 March 2005Return made up to 08/02/05; full list of members
  • 363(287) ‐ Registered office changed on 11/03/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 March 2005Return made up to 08/02/05; full list of members
  • 363(287) ‐ Registered office changed on 11/03/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 February 2005Group of companies' accounts made up to 30 September 2004 (22 pages)
24 February 2005Group of companies' accounts made up to 30 September 2004 (22 pages)
4 January 2005Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
4 January 2005Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004New secretary appointed (2 pages)
22 December 2004Registered office changed on 22/12/04 from: howard house dovenby hall estate dovenby cockermouth cumbria CA13 0PN (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004New secretary appointed (2 pages)
22 December 2004Director resigned (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Registered office changed on 22/12/04 from: howard house dovenby hall estate dovenby cockermouth cumbria CA13 0PN (1 page)
24 March 2004Group of companies' accounts made up to 31 October 2003 (22 pages)
24 March 2004Group of companies' accounts made up to 31 October 2003 (22 pages)
2 March 2004Return made up to 08/02/04; full list of members (9 pages)
2 March 2004Return made up to 08/02/04; full list of members (9 pages)
24 March 2003Registered office changed on 24/03/03 from: 35 station st cockermouth cumbria CA13 9QW (1 page)
24 March 2003Registered office changed on 24/03/03 from: 35 station st cockermouth cumbria CA13 9QW (1 page)
14 February 2003Group of companies' accounts made up to 31 October 2002 (23 pages)
14 February 2003Group of companies' accounts made up to 31 October 2002 (23 pages)
14 February 2003Return made up to 08/02/03; full list of members (9 pages)
14 February 2003Return made up to 08/02/03; full list of members (9 pages)
31 January 2003Director resigned (2 pages)
31 January 2003Director resigned (2 pages)
18 February 2002Return made up to 08/02/02; full list of members (8 pages)
18 February 2002Group of companies' accounts made up to 31 October 2001 (23 pages)
18 February 2002Return made up to 08/02/02; full list of members (8 pages)
18 February 2002Group of companies' accounts made up to 31 October 2001 (23 pages)
26 February 2001Full group accounts made up to 31 October 2000 (25 pages)
26 February 2001Full group accounts made up to 31 October 2000 (25 pages)
14 February 2001Return made up to 08/02/01; full list of members (8 pages)
14 February 2001Return made up to 08/02/01; full list of members (8 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
13 March 2000Full group accounts made up to 31 October 1999 (24 pages)
13 March 2000Full group accounts made up to 31 October 1999 (24 pages)
17 February 2000Return made up to 08/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 February 2000Return made up to 08/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 March 1999Full group accounts made up to 31 October 1998 (21 pages)
31 March 1999Full group accounts made up to 31 October 1998 (21 pages)
15 February 1999Return made up to 08/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 1999Return made up to 08/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1998Full group accounts made up to 31 October 1997 (21 pages)
5 August 1998Full group accounts made up to 31 October 1997 (21 pages)
18 February 1998Return made up to 08/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 1998Return made up to 08/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
4 December 1997£ ic 50000/37500 31/10/97 £ sr 12500@1=12500 (1 page)
4 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 December 1997£ ic 50000/37500 31/10/97 £ sr 12500@1=12500 (1 page)
11 August 1997Full group accounts made up to 31 October 1996 (21 pages)
11 August 1997Full group accounts made up to 31 October 1996 (21 pages)
11 March 1997New director appointed (1 page)
11 March 1997New director appointed (1 page)
24 February 1997Return made up to 08/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 1997Return made up to 08/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
23 August 1996Full group accounts made up to 31 October 1995 (21 pages)
23 August 1996Full group accounts made up to 31 October 1995 (21 pages)
21 February 1996Return made up to 08/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1996Return made up to 08/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1995Amended full group accounts made up to 31 October 1994 (19 pages)
24 August 1995Amended full group accounts made up to 31 October 1994 (19 pages)
27 July 1995Full group accounts made up to 31 October 1994 (17 pages)
27 July 1995Full group accounts made up to 31 October 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
26 June 1984Memorandum and Articles of Association (10 pages)
26 June 1984Memorandum and Articles of Association (10 pages)
22 January 1983Accounts made up to 31 October 1982 (6 pages)
22 January 1983Accounts made up to 31 October 1982 (6 pages)
20 March 1982Annual return made up to 12/03/82 (7 pages)
20 March 1982Accounts made up to 31 October 1981 (10 pages)
20 March 1982Annual return made up to 12/03/82 (7 pages)
20 March 1982Accounts made up to 31 October 1981 (10 pages)
9 April 1981Accounts made up to 31 October 1980 (8 pages)
9 April 1981Accounts made up to 31 October 1980 (8 pages)
19 July 1980Accounts made up to 31 October 1979 (8 pages)
19 July 1980Accounts made up to 31 October 1979 (8 pages)