Company NameNorex Ib Limited
Company StatusDissolved
Company Number00848186
CategoryPrivate Limited Company
Incorporation Date7 May 1965(58 years, 12 months ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)
Previous NameNorex 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 NameDennis Alan Hopwood
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1991(25 years, 11 months after company formation)
Appointment Duration14 years, 8 months (closed 13 December 2005)
RoleInsurance Broker
Correspondence Address52 Gwynne Park Avenue
Woodford Bridge
Essex
IG8 8AB
Director NameSean Lincoln Downey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(39 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (closed 13 December 2005)
RoleChartered Accountant
Correspondence Address61 New Crane Wharf
8-9 New Crane Place Wapping
London
E1W 3TX
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed30 November 1994(29 years, 7 months after company formation)
Appointment Duration11 years (closed 13 December 2005)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameClive Richard Wilson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(25 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 1993)
RoleInsurance Broker
Correspondence AddressFlat 4
25/33 Inverness Terrace
London
W2 3JR
Director NameMr Richard Williams
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(25 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 1992)
RoleInsurance Broker
Correspondence AddressSherwood 9 Highfields
Ashtead
Surrey
KT21 2NL
Director NameMr Christopher Richard Underwood
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(25 years, 11 months after company formation)
Appointment Duration4 months (resigned 02 August 1991)
RoleRe-Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage
10arden Road
Bromley
Kent
BR1 3LX
Director NameAnthony William Strachan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(25 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 1993)
RoleAccountant
Correspondence Address28 Oxshott Way
Cobham
Surrey
KT11 2RT
Director NameGraham Keith Smith
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(25 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 1992)
RoleInsurance Broker
Correspondence Address1 Verulam Avenue
Purley
Surrey
CR8 3NR
Director NameKenneth William James Sawyer
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(25 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 1993)
RoleAccount Executive/Broker
Correspondence Address6 Lawn Road
Beckenham
Kent
BR3 1RH
Director NameSteven William Oriley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(25 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 December 1993)
RoleAccount Executive/Broker
Correspondence Address17 Ronald Close
Beckenham
Kent
BR3 3HX
Director NameAllan Alfred Lewis
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(25 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 July 2003)
RoleInsurance Broker
Correspondence Address63 Whitecroft Way
Park Langley
Beckenham
Kent
BR3 3AW
Director NameRobin Anthony Seymour Laurence
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(25 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 1997)
RoleInsurance Broker
Correspondence Address14 Allen Mansions
Allen Street
London
W8 6UY
Director NameMarion Ann Hynard
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(25 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 November 1997)
RoleInsurance Broker
Correspondence Address58 Wilna Road
London
SW18 3BA
Director NameMr Gordon Warwick Haines
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(25 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosebrook Childerditch Street
Little Warley
Brentwood
Essex
CM13 3EG
Director NameMr Christopher John Hamilton Gault
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(25 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 August 1995)
RoleInsurance Broker
Correspondence Address26 Beverley Road
London
SW13 6LX
Director NameDerrick William Kirk Brown
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(25 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 June 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPiggy Bank Cottage
Eastcourt
Malmesbury
Wiltshire
SN16 9HW
Director NameJohn Robin Charles Armstrong
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(25 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 November 1995)
RoleInsurance Broker
Correspondence AddressShepherds Gate
Coleman Hatch
Sussex
Sg19
Secretary NameMehmet Ertan Ahmed
NationalityBritish
StatusResigned
Appointed02 April 1991(25 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 May 1993)
RoleCompany Director
Correspondence Address223 The Lexington Buildings
Fairfield Road
London
E3 2UE
Director NameThomas Hunter-Blair
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(26 years after company formation)
Appointment Duration2 years, 10 months (resigned 04 March 1994)
RoleLloyds Broker
Correspondence Address136 Trinity Road
Wandsworth Common
London
Sw17
Director NameMr Andrew Peter Thomas Harker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(27 years, 7 months after company formation)
Appointment Duration7 months (resigned 05 July 1993)
RoleInsurance Broker
Correspondence Address1 Houston Road
London
SE23 2RJ
Secretary NameAlan Arthur Ledamun
NationalityBritish
StatusResigned
Appointed20 May 1993(28 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Director NameMr Alan Collison
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(28 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 January 1995)
RoleInsurance Broker
Correspondence AddressBont Holly Grove
Brownhill Lane Dobcross
Oldham
Lancashire
OL3 5JW
Director NameMr John Ashley Champness
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(28 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 April 1998)
RoleInsurance Broker
Correspondence AddressStoneraise
Plummers Plain
Horsham
West Sussex
RH13 6PE
Director NameDavid Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(28 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 October 1995)
RoleInsurance Broker
Correspondence Address60 Deansway
Finchley
London
N2 0JE
Director NameMr Christopher Julian Sturgess
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(38 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLarges House
Lower Village, Blunsdon
Swindon
Wiltshire
SN26 7BJ

Location

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

Financials

Year2014
Net Worth-£255,035
Current Liabilities£255,035

Accounts

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

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
18 July 2005Application for striking-off (1 page)
8 April 2005Return made up to 24/03/05; full list of members (7 pages)
24 February 2005New director appointed (3 pages)
21 February 2005Director resigned (1 page)
1 April 2004Return made up to 24/03/04; full list of members (7 pages)
16 March 2004Secretary's particulars changed (1 page)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
21 July 2003New director appointed (4 pages)
21 July 2003Director resigned (1 page)
28 March 2003Return made up to 24/03/03; full list of members (5 pages)
9 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
28 March 2002Return made up to 24/03/02; full list of members (6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
29 March 2001Return made up to 24/03/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
13 September 2000Director resigned (1 page)
12 May 2000Declaration of satisfaction of mortgage/charge (1 page)
12 May 2000Declaration of satisfaction of mortgage/charge (1 page)
29 March 2000Return made up to 24/03/00; full list of members (7 pages)
17 February 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
15 April 1999Return made up to 24/03/99; full list of members (6 pages)
10 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1998Auditor's resignation (1 page)
27 August 1998Company name changed norex insurance brokers LIMITED\certificate issued on 28/08/98 (2 pages)
10 August 1998Full accounts made up to 31 March 1998 (7 pages)
21 April 1998Director resigned (1 page)
16 April 1998Return made up to 24/03/98; full list of members (7 pages)
18 March 1998Director resigned (1 page)
6 October 1997Director resigned (1 page)
1 September 1997Full accounts made up to 31 March 1997 (7 pages)
27 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 1997Secretary's particulars changed (1 page)
17 April 1997Return made up to 24/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 1996Return made up to 24/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 November 1995Director resigned (4 pages)
19 October 1995Director resigned (4 pages)
18 October 1995Director's particulars changed (4 pages)
17 October 1995Director's particulars changed (4 pages)
5 October 1995Full accounts made up to 31 March 1995 (7 pages)
11 August 1995Director resigned (4 pages)
20 April 1995Registered office changed on 20/04/95 from: lowndes lambert house 53 eastcheap london EC3P 3HL (1 page)
13 April 1995Return made up to 24/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 August 1994Full accounts made up to 31 March 1994 (15 pages)
23 May 1986Return made up to 10/04/86; full list of members (8 pages)
30 January 1982Annual return made up to 24/11/81 (7 pages)
10 January 1981Annual return made up to 02/01/81 (7 pages)
17 January 1980Annual return made up to 04/01/80 (7 pages)