Company NameCorporation Of Insurance, Financial And Mortgage Advisers Limited
Company StatusDissolved
Company Number00926920
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 February 1968(56 years, 3 months ago)
Dissolution Date23 July 2008 (15 years, 9 months ago)
Previous NameCorporation Of Insurance, Financial And Mortgage Advisors Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Howard George Vincent Cooke
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1993(25 years, 2 months after company formation)
Appointment Duration15 years, 3 months (closed 23 July 2008)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSleepers Buckland Lane
Maidstone
Kent
ME16 0BH
Director NameGraham Frederick Whybrow
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1993(25 years, 3 months after company formation)
Appointment Duration15 years, 2 months (closed 23 July 2008)
RoleInsurance Broker
Correspondence Address208 The Tree Wharf
26 Shad Thames
London
SE1 2AS
Secretary NameGraham Frederick Whybrow
NationalityBritish
StatusClosed
Appointed29 April 2003(35 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 23 July 2008)
RoleInsurance Broker
Correspondence Address208 The Tree Wharf
26 Shad Thames
London
SE1 2AS
Director NameMr Alan Birch
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(39 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 23 July 2008)
RoleCommercial Mortgage Broker Bus
Country of ResidenceUnited Kingdom
Correspondence Address14 Landseer Avenue
Blackpool
Lancashire
FY2 9EF
Director NameCook Donald
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(23 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 February 1993)
RoleInsurance Broker
Correspondence AddressDonald Graham 19 Pall Mall
Hanley
Stoke On Trent
Staffordshire
ST1 1EB
Director NameTerence Gibson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(23 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 October 1991)
RoleInsurance Broker
Correspondence Address26 Moor Hall Drive
Four Oaks
Sutton Coldfield
West Midlands
B75 6LR
Director NameRobert Luty
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(23 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 December 2000)
RoleInsurance Broker
Correspondence Address48 Towngate
Newsome
Huddersfield
Yorkshire
HD4 6JH
Director NameMr Graham Stuart-Hill
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(23 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 1998)
RoleInsurance Broker
Correspondence AddressWide Horizon 11 Waters Edge
Bognor Regis
West Sussex
PO21 4AW
Secretary NameStephen Robert Bainbridge
NationalityBritish
StatusResigned
Appointed31 May 1991(23 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 April 1992)
RoleCompany Director
Correspondence Address6-7 Leapale Road
Guildford
Surrey
GU1 4JX
Director NameMr Keith Graham Wallace
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(24 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1995)
RoleInsurance Consultant & Ifa
Correspondence AddressSomewhere
Broad Lane
Bishampton Nr Pershore
Worcestershire
Wr10
Secretary NameIrene Bowman
NationalityBritish
StatusResigned
Appointed27 January 1994(25 years, 12 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 April 2003)
RoleCompany Director
Correspondence Address32 Collingwood Crescent
Boxgrove Park
Guildford
Surrey
GU1 2NU
Director NameMr Frank Anthony Butler
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(30 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 January 2002)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Hove Park Villas
Hove
East Sussex
BN3 6HG
Director NameMr Donald Alan Cook
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(31 years after company formation)
Appointment Duration4 years (resigned 25 February 2003)
RoleFinance Broker
Correspondence Address41 Copeland Drive
Stone
Staffordshire
ST15 8YP
Director NameMr Alan Needham
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(32 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 December 2004)
RoleSolicitor/Cd
Country of ResidenceUnited Kingdom
Correspondence AddressOakdale
Holmes Chapel Road, Lach Dennis
Northwich
Cheshire
CW9 7SZ
Director NameSimon Charles Arnold
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(33 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 January 2003)
RoleInsurance Broker
Correspondence Address8 Craddock Road
Enfield
Middlesex
EN1 3SR

Location

Registered Address208 Tea Trade Wharf
26 Shad Thames
London
SE1 2AS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£72,301
Cash£506
Current Liabilities£92,193

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2008First Gazette notice for voluntary strike-off (1 page)
25 February 2008Application for striking-off (1 page)
27 September 2007New director appointed (2 pages)
12 June 2007Annual return made up to 18/04/07 (4 pages)
2 June 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 June 2007Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 April 2006Annual return made up to 18/04/06 (4 pages)
29 April 2005Annual return made up to 29/04/05
  • 363(287) ‐ Registered office changed on 29/04/05
(4 pages)
29 March 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
5 January 2005Annual return made up to 29/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/05
(4 pages)
5 January 2005Director resigned (1 page)
5 February 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
3 September 2003Annual return made up to 29/04/03
  • 363(287) ‐ Registered office changed on 03/09/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003New secretary appointed (3 pages)
12 August 2003Secretary resigned (1 page)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
14 July 2002Full accounts made up to 31 December 2000 (11 pages)
12 February 2002Director resigned (1 page)
8 August 2001Director resigned (1 page)
16 July 2001Annual return made up to 29/04/01 (5 pages)
15 March 2001Full accounts made up to 31 December 1999 (11 pages)
27 February 2001New director appointed (2 pages)
27 July 2000Annual return made up to 29/04/00 (5 pages)
15 June 2000New director appointed (3 pages)
19 November 1999Full accounts made up to 31 December 1998 (12 pages)
17 November 1999Company name changed corporation of insurance, financ ial and mortgage advisors limite d\certificate issued on 18/11/99 (2 pages)
13 October 1999New director appointed (2 pages)
10 May 1999Annual return made up to 29/04/99 (4 pages)
10 November 1998New director appointed (2 pages)
27 October 1998Full accounts made up to 31 December 1996 (12 pages)
23 July 1998Annual return made up to 29/04/98 (4 pages)
9 March 1998Director resigned (1 page)
29 April 1997Annual return made up to 29/04/97
  • 363(288) ‐ Director resigned
(6 pages)
14 March 1997Annual return made up to 29/04/96 (6 pages)
6 February 1996Full accounts made up to 31 December 1994 (12 pages)
22 May 1995Annual return made up to 29/04/95 (6 pages)
22 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 June 1982Memorandum and Articles of Association (18 pages)