Company NameSurveyors Claims Service Limited
Company StatusDissolved
Company Number00973186
CategoryPrivate Limited Company
Incorporation Date24 February 1970(54 years, 2 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)
Previous NameR.I.C.S. Insurance Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2001(31 years after company formation)
Appointment Duration3 years, 5 months (closed 17 August 2004)
RoleDirector Admin Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2001(31 years after company formation)
Appointment Duration3 years, 5 months (closed 17 August 2004)
RoleChmn Management Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2001(31 years after company formation)
Appointment Duration3 years, 5 months (closed 17 August 2004)
RoleChartered Accountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed21 February 2001(31 years after company formation)
Appointment Duration3 years, 5 months (closed 17 August 2004)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDavid Harry Robert Yorke
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(22 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 26 January 1995)
RoleChartered Surveyor
Correspondence AddressPenolva Lower Castle Road
St Mawes
Truro
Cornwall
TR2 5DR
Director NameMr Alexander Pratt Sparks
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(22 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1993)
RoleInsurance Broker
Correspondence AddressGlebe House
Milton Lilbourne
Pewsey
Wiltshire
SN9 5LQ
Director NameChristopher Malcolm John Puddefoot
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(22 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 March 1996)
RoleInsurance Broker
Correspondence Address13 Jason Close
Brentwood
Essex
CM14 4PG
Director NameJeremy Christopher Mortimer
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(22 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 1994)
RoleInsurance Broker
Correspondence Address36 Stanford Avenue
Hassocks
West Sussex
BN6 8JJ
Director NameHugh John Charles Morland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(22 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 March 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressGrove Farm
Thorpe Morieux
Bury St Edmunds
Suffolk
IP30 0NS
Director NameAlan David Kindred
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(22 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 August 1992)
RoleInsurance Broker
Correspondence Address100 Woodyates Road
Lee
London
SE12 9JL
Director NameRuth Mary Fish
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(22 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 02 December 1998)
RoleInsurance Broker
Correspondence Address10 Heron Close
Rickmansworth
Hertfordshire
WD3 1NF
Director NameDavid Michael Berliand
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(22 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 March 1996)
RoleInsurance Broker
Correspondence AddressBridgefoot Farm
Ripley
Surrey
GU23 6BA
Director NameMr Peter Reuben Askew
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(22 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 March 1996)
RoleInsurance Broker
Correspondence AddressCalderbank Little Baddow Road
Woodham Walter
Maldon
Essex
CM9 6RP
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusResigned
Appointed31 March 1992(22 years, 1 month after company formation)
Appointment Duration6 years (resigned 22 April 1998)
RoleCompany Director
Correspondence Address43 Benets Road
Hornchurch
Essex
RM11 3PT
Director NameMr Peter David Paul Black
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(22 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 1995)
RoleInsurance Broker
Correspondence Address22 Camden Road
Sevenoaks
Kent
Director NameElizabeth Ann Rooke
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(22 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 March 1996)
RoleInsurance Broker
Correspondence Address2 Flowers Farm Cottages
Tidmarsh Road, Pangbourne
Berkshire
RG6 8EU
Director NamePeter Broughton Roe
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(23 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 January 1996)
RoleChartered Surveyor
Correspondence AddressOxton House
Massey Road
Lincoln
LN2 4BN
Director NameMr Thomas McGrath
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(23 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 April 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHayfield
44 Ballymartin Road Templepatrick
Ballyclare
BT39 0BS
Northern Ireland
Director NameMr Gregory Eugene Mary Collins
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(25 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 March 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHolywell
Devenish Road
Sunningdale
Berkshire
SL5 9QP
Secretary NameAlan Veale
NationalityBritish
StatusResigned
Appointed22 April 1998(28 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 February 2001)
RoleAccountant
Correspondence Address47 Elm Walk
Radlett
Hertfordshire
WD7 8DP
Director NameMartin Thomas
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(28 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 March 2001)
RoleInsurance Broker
Correspondence Address30 Newnham Close
Loughton
Essex
IG10 4JG

Location

Registered Address8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,210,362
Current Liabilities£1,210,362

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
27 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 June 2003Return made up to 17/05/03; full list of members (6 pages)
1 May 2003Director's particulars changed (1 page)
30 April 2003Director's particulars changed (1 page)
30 April 2003Director's particulars changed (1 page)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
1 June 2002Return made up to 17/05/02; full list of members (7 pages)
31 May 2002Full accounts made up to 31 December 2000 (9 pages)
18 January 2002Auditor's resignation (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
8 June 2001Return made up to 17/05/01; full list of members (6 pages)
23 March 2001New director appointed (6 pages)
23 March 2001New director appointed (6 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001Registered office changed on 21/03/01 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
21 March 2001New secretary appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
19 March 2001New director appointed (5 pages)
20 September 2000Full accounts made up to 31 December 1999 (8 pages)
14 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
14 June 2000Return made up to 17/05/00; full list of members (6 pages)
19 October 1999Full accounts made up to 31 December 1998 (13 pages)
23 May 1999Return made up to 31/03/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
14 May 1998Return made up to 31/03/98; full list of members (7 pages)
6 May 1998Director resigned (1 page)
28 April 1998New secretary appointed (2 pages)
28 April 1998Secretary resigned (1 page)
3 March 1998Registered office changed on 03/03/98 from: the bowring building tower place london EC3P 3BE (1 page)
4 July 1997Full accounts made up to 31 December 1996 (15 pages)
18 April 1997Return made up to 31/03/97; full list of members (7 pages)
10 April 1997Auditor's resignation (1 page)
27 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 June 1996Full accounts made up to 31 December 1995 (15 pages)
29 April 1996Return made up to 31/03/96; full list of members (7 pages)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
1 April 1996Registered office changed on 01/04/96 from: plantation house 31-35 fenchurch st london EC3M 3DX (1 page)
29 March 1996Company name changed R.I.C.S. insurance services limi ted\certificate issued on 01/04/96 (2 pages)
20 March 1996Director resigned (1 page)
22 February 1996Director resigned (2 pages)
22 February 1996Director resigned (2 pages)
13 June 1995Full accounts made up to 31 December 1994 (15 pages)
19 May 1995New director appointed (4 pages)
10 May 1995Director resigned (4 pages)
11 April 1995Return made up to 31/03/95; full list of members (22 pages)