Company NameM.R.B. Insurance Brokers Limited
Company StatusDissolved
Company Number00988033
CategoryPrivate Limited Company
Incorporation Date27 August 1970(53 years, 8 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Anthony Jonathan Page
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2012(42 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (closed 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed03 March 2009(38 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 24 September 2013)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed03 March 2009(38 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 24 September 2013)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMartin Roderick Brown
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(20 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 11 April 2007)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressJericho Priory
Church Street
Blackmore
Essex
CM4 0SB
Secretary NameAnne Brown
NationalityBritish
StatusResigned
Appointed18 May 1991(20 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 11 October 2005)
RoleCompany Director
Correspondence Address321-323 High Road
Chadwell Heath
Romford
Essex
RM6 6AX
Director NameMr Paul Nigel Cosh
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(35 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 03 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrockham Hill House
Main Road Crockham Hill
Edenbridge
Kent
TN8 6RB
Director NameMr Ian William James Patrick
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(35 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Secretary NamePhilip John Lampshire
NationalityBritish
StatusResigned
Appointed11 October 2005(35 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2009)
RoleCompany Director
Correspondence Address57 Maldon Road
Danbury
Chelmsford
Essex
CM3 4QL
Director NameStephen William Loose
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(36 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 2007)
RoleOperations Director
Correspondence AddressAbrahams Farm
Willows Green
Chelmsford
Essex
CM3 1QE
Director NameMr Ian Russell Meyer
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(36 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address25 Oakwood Drive
Billericay
Essex
CM12 0SA
Director NameMr Stephen Victor Castle
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(38 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 March 2009)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLunghurst Place
Lunghurst Road
Woldingham
Surrey
CR3 7EJ
Director NameMr John Brendan O'Roarke
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(38 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 March 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOverhills Northdown Road
Woldingham
Caterham
Surrey
CR3 7BB
Secretary NameMr Paul Bernard Cassidy
NationalityBritish
StatusResigned
Appointed01 January 2009(38 years, 4 months after company formation)
Appointment Duration2 months (resigned 03 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Fanshawe Street
Bengeo
Hertford
Hertfordshire
SG14 3AT
Director NameMr Richard Francis Holland
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(38 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Paul Pritchard
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(38 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 November 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Mark Edward Townsend
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(38 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT

Location

Registered Address17 Rochester Row
London
SW1P 1QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

2 at £1Hero Insurance Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
3 June 2013Application to strike the company off the register (4 pages)
3 June 2013Application to strike the company off the register (4 pages)
5 February 2013Termination of appointment of Paul Pritchard as a director on 28 November 2012 (1 page)
5 February 2013Termination of appointment of Paul Pritchard as a director (1 page)
5 February 2013Appointment of Mr Anthony Jonathan Page as a director on 28 November 2012 (2 pages)
5 February 2013Appointment of Mr Anthony Jonathan Page as a director (2 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 2
(5 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 2
(5 pages)
27 March 2012Termination of appointment of Mark Edward Townsend as a director on 29 February 2012 (1 page)
27 March 2012Termination of appointment of Mark Townsend as a director (1 page)
26 August 2011Director's details changed for Mr Mark Edward Townsend on 28 July 2011 (2 pages)
26 August 2011Director's details changed for Mr Mark Edward Townsend on 28 July 2011 (2 pages)
29 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
10 May 2011Full accounts made up to 31 December 2010 (12 pages)
10 May 2011Full accounts made up to 31 December 2010 (12 pages)
18 April 2011Auditor's resignation (2 pages)
18 April 2011Auditor's resignation (2 pages)
14 April 2011Auditor's resignation (1 page)
14 April 2011Auditor's resignation (1 page)
5 April 2011Auditor's resignation (4 pages)
5 April 2011Auditor's resignation (4 pages)
7 December 2010Statement of capital on 7 December 2010
  • GBP 2
(4 pages)
7 December 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 December 2010Statement by directors (3 pages)
7 December 2010Solvency statement dated 15/11/10 (3 pages)
7 December 2010Statement of capital on 7 December 2010
  • GBP 2
(4 pages)
7 December 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 December 2010Statement of capital on 7 December 2010
  • GBP 2
(4 pages)
7 December 2010Statement by Directors (3 pages)
7 December 2010Solvency Statement dated 15/11/10 (3 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
20 July 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
20 July 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
20 July 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
20 July 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
9 June 2010Auditor's resignation (4 pages)
9 June 2010Auditor's resignation (4 pages)
4 May 2010Section 519 (2 pages)
4 May 2010Section 519 (2 pages)
11 March 2010Termination of appointment of Richard Holland as a director (1 page)
11 March 2010Termination of appointment of Richard Holland as a director (1 page)
23 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
23 February 2010Statement of company's objects (2 pages)
23 February 2010Statement of company's objects (2 pages)
23 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
4 November 2009Full accounts made up to 31 December 2008 (10 pages)
4 November 2009Full accounts made up to 31 December 2008 (10 pages)
27 October 2009Secretary's details changed for Capita Group Secretary Limited on 17 April 2009 (1 page)
27 October 2009Secretary's details changed for Capita Group Secretary Limited on 17 April 2009 (1 page)
19 October 2009Director's details changed for Mr Paul Pritchard on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Mark Edward Townsend on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Paul Pritchard on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Mark Edward Townsend on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Paul Pritchard on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Mark Edward Townsend on 1 October 2009 (2 pages)
22 July 2009Return made up to 30/06/09; full list of members (4 pages)
22 July 2009Return made up to 30/06/09; full list of members (4 pages)
8 April 2009Director's change of particulars / richard holland / 31/03/2009 (1 page)
8 April 2009Director's Change of Particulars / richard holland / 31/03/2009 / HouseName/Number was: , now: 17; Street was: 28 broadway, now: rochester row; Post Town was: wilmslow, now: london; Post Code was: SK9 1NB, now: SW1P 1QT; Country was: , now: united kingdom; Secure Officer was: false, now: true (1 page)
26 March 2009Director appointed paul pritchard (1 page)
26 March 2009Director appointed paul pritchard (1 page)
25 March 2009Director appointed mark edward townsend (1 page)
25 March 2009Director appointed richard francis holland (1 page)
25 March 2009Director appointed richard francis holland (1 page)
25 March 2009Director appointed mark edward townsend (1 page)
23 March 2009Appointment terminated director paul cosh (1 page)
23 March 2009Appointment Terminated Director stephen castle (1 page)
23 March 2009Director appointed capita corporate director LIMITED (2 pages)
23 March 2009Appointment Terminated Director john o'roarke (1 page)
23 March 2009Appointment Terminated Director ian meyer (1 page)
23 March 2009Appointment terminated director john o'roarke (1 page)
23 March 2009Appointment terminated secretary paul cassidy (1 page)
23 March 2009Secretary appointed capita group secretary LIMITED (2 pages)
23 March 2009Secretary appointed capita group secretary LIMITED (2 pages)
23 March 2009Appointment terminated director stephen castle (1 page)
23 March 2009Appointment terminated director ian meyer (1 page)
23 March 2009Appointment Terminated Director paul cosh (1 page)
23 March 2009Director appointed capita corporate director LIMITED (2 pages)
23 March 2009Appointment Terminated Secretary paul cassidy (1 page)
20 March 2009Registered office changed on 20/03/2009 from county gates bournemouth BH1 2NF (1 page)
20 March 2009Registered office changed on 20/03/2009 from county gates bournemouth BH1 2NF (1 page)
4 March 2009Secretary appointed paul bernard cassidy (2 pages)
4 March 2009Secretary appointed paul bernard cassidy (2 pages)
3 March 2009Appointment Terminated Secretary philip lampshire (1 page)
3 March 2009Registered office changed on 03/03/2009 from highway house, 171 kings road brentwood essex CM14 4EJ (1 page)
3 March 2009Registered office changed on 03/03/2009 from highway house, 171 kings road brentwood essex CM14 4EJ (1 page)
3 March 2009Appointment terminated secretary philip lampshire (1 page)
22 December 2008Director appointed stephen victor castle (3 pages)
22 December 2008Director appointed john brendan o'roarke (3 pages)
22 December 2008Director appointed john brendan o'roarke (3 pages)
22 December 2008Director appointed stephen victor castle (3 pages)
28 October 2008Return made up to 11/10/08; full list of members (3 pages)
28 October 2008Return made up to 11/10/08; full list of members (3 pages)
4 February 2008Full accounts made up to 31 December 2007 (12 pages)
4 February 2008Full accounts made up to 31 December 2007 (12 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
11 October 2007Return made up to 11/10/07; full list of members (3 pages)
11 October 2007Return made up to 11/10/07; full list of members (3 pages)
5 October 2007Full accounts made up to 31 December 2006 (12 pages)
5 October 2007Full accounts made up to 31 December 2006 (12 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
23 November 2006Return made up to 11/10/06; full list of members (3 pages)
23 November 2006Return made up to 11/10/06; full list of members (3 pages)
22 November 2006Registered office changed on 22/11/06 from: highway house 171 kings road brentwood essex CM14 4EJ (1 page)
22 November 2006Location of debenture register (1 page)
22 November 2006Location of register of members (1 page)
22 November 2006Location of register of members (1 page)
22 November 2006Location of debenture register (1 page)
22 November 2006Registered office changed on 22/11/06 from: highway house 171 kings road brentwood essex CM14 4EJ (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
6 November 2006Full accounts made up to 31 December 2005 (16 pages)
6 November 2006Full accounts made up to 31 December 2005 (16 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
6 December 2005New director appointed (3 pages)
6 December 2005New director appointed (3 pages)
2 November 2005Secretary resigned (1 page)
2 November 2005Registered office changed on 02/11/05 from: james house 321-323 high road chadwell heath romford essex RM6 6AX (1 page)
2 November 2005Registered office changed on 02/11/05 from: james house 321-323 high road chadwell heath romford essex RM6 6AX (1 page)
2 November 2005New director appointed (3 pages)
2 November 2005Secretary resigned (1 page)
2 November 2005New director appointed (3 pages)
28 October 2005New secretary appointed (2 pages)
28 October 2005New secretary appointed (2 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2005Full accounts made up to 31 December 2004 (17 pages)
20 October 2005Full accounts made up to 31 December 2004 (17 pages)
15 October 2005Declaration of satisfaction of mortgage/charge (1 page)
15 October 2005Declaration of satisfaction of mortgage/charge (1 page)
11 October 2005Return made up to 11/10/05; full list of members (2 pages)
11 October 2005Return made up to 11/10/05; full list of members (2 pages)
2 June 2005Return made up to 18/05/05; full list of members (2 pages)
2 June 2005Return made up to 18/05/05; full list of members (2 pages)
1 November 2004Full accounts made up to 31 December 2003 (18 pages)
1 November 2004Full accounts made up to 31 December 2003 (18 pages)
4 June 2004Return made up to 18/05/04; full list of members (6 pages)
4 June 2004Return made up to 18/05/04; full list of members (6 pages)
16 September 2003Full accounts made up to 31 December 2002 (18 pages)
16 September 2003Full accounts made up to 31 December 2002 (18 pages)
1 June 2003Return made up to 18/05/03; full list of members (6 pages)
1 June 2003Return made up to 18/05/03; full list of members (6 pages)
31 October 2002Full accounts made up to 31 December 2001 (17 pages)
31 October 2002Full accounts made up to 31 December 2001 (17 pages)
7 June 2002Return made up to 18/05/02; full list of members (6 pages)
7 June 2002Return made up to 18/05/02; full list of members (6 pages)
1 February 2002Return made up to 18/05/01; full list of members (6 pages)
1 February 2002Return made up to 18/05/01; full list of members (6 pages)
6 November 2001Full accounts made up to 31 December 2000 (14 pages)
6 November 2001Full accounts made up to 31 December 2000 (14 pages)
24 October 2000Full accounts made up to 31 December 1999 (14 pages)
24 October 2000Full accounts made up to 31 December 1999 (14 pages)
7 June 2000Return made up to 18/05/00; full list of members (6 pages)
7 June 2000Return made up to 18/05/00; full list of members (6 pages)
1 October 1999Full accounts made up to 31 December 1998 (14 pages)
1 October 1999Full accounts made up to 31 December 1998 (14 pages)
21 June 1999Return made up to 18/05/99; no change of members (6 pages)
21 June 1999Return made up to 18/05/99; no change of members (6 pages)
15 September 1998Full accounts made up to 31 December 1997 (14 pages)
15 September 1998Full accounts made up to 31 December 1997 (14 pages)
3 June 1998Return made up to 18/05/98; full list of members (6 pages)
3 June 1998Return made up to 18/05/98; full list of members (6 pages)
30 September 1997Full accounts made up to 31 December 1996 (13 pages)
30 September 1997Full accounts made up to 31 December 1996 (13 pages)
31 May 1997Return made up to 18/05/97; no change of members (4 pages)
31 May 1997Return made up to 18/05/97; no change of members (4 pages)
21 July 1996Full accounts made up to 31 December 1995 (11 pages)
21 July 1996Full accounts made up to 31 December 1995 (11 pages)
27 June 1996Return made up to 18/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
27 June 1996Return made up to 18/05/96; no change of members (4 pages)
12 June 1995Full accounts made up to 31 December 1994 (11 pages)
12 June 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
24 March 1979Annual return made up to 31/12/78 (4 pages)
24 March 1979Annual return made up to 31/12/78 (4 pages)
16 January 1979Annual return made up to 30/05/77 (4 pages)
16 January 1979Annual return made up to 30/05/77 (4 pages)
27 August 1970Incorporation (15 pages)
27 August 1970Incorporation (15 pages)