Company NameCollegiate House Broking Services Limited
Company StatusDissolved
Company Number01061403
CategoryPrivate Limited Company
Incorporation Date13 July 1972(51 years, 10 months ago)
Dissolution Date4 April 2000 (24 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePeter Clarke
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1992(19 years, 8 months after company formation)
Appointment Duration8 years (closed 04 April 2000)
RoleAccountant
Correspondence Address117 Buckingham Avenue
Perivale
Greenford
Middlesex
UB6 7RD
Director NameRichard Alan Lee
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1992(19 years, 8 months after company formation)
Appointment Duration8 years (closed 04 April 2000)
RoleInsurance Broker
Correspondence Address213 Brighton Road
Purley
Surrey
CR8 4HF
Director NameGarfield Percy Murray
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1992(19 years, 8 months after company formation)
Appointment Duration8 years (closed 04 April 2000)
RoleInsurance Broker
Correspondence AddressBeechcroft Luxted Road
Downe
Orpington
Kent
BR6 7JT
Secretary NameHeather Janet Harrison
NationalityBritish
StatusClosed
Appointed25 March 1992(19 years, 8 months after company formation)
Appointment Duration8 years (closed 04 April 2000)
RoleCompany Director
Correspondence Address52 Angelica Road
Bisley
Woking
Surrey
GU24 9EY
Director NameJulie Ann Whitlock
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(19 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 October 1998)
RoleAccountant
Correspondence Address9 St Charles Road
Brentwood
Essex
CM14 4TS
Director NameGeoffrey James Payne
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(19 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 September 1994)
RoleInsurance Broker
Correspondence AddressTye House The Tye
Lindsey
Ipswich
Suffolk
IP7 6PP
Director NameMr Robin David Symonds
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(19 years, 8 months after company formation)
Appointment Duration8 months (resigned 23 November 1992)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressForest Acre
25 Homestead Road, Chelsfield
Orpington
Kent
BR6 6HN
Director NameChristopher William Tyrrell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(19 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 November 1997)
RoleInsurance Broker
Correspondence Address2 Ormond Drive
Hampton
Middlesex
TW12 2TN

Location

Registered AddressCollegiate House
9 St. Thomas Street
London
SE1 9RY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
24 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1999First Gazette notice for voluntary strike-off (1 page)
17 September 1999Application for striking-off (1 page)
28 April 1999Return made up to 25/03/99; full list of members (7 pages)
18 January 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
18 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1998Director resigned (1 page)
19 May 1998Return made up to 25/03/98; full list of members (7 pages)
11 December 1997Director resigned (1 page)
22 October 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
13 October 1997Secretary's particulars changed (1 page)
23 April 1997Return made up to 25/03/97; no change of members (11 pages)
19 August 1996Full accounts made up to 31 March 1996 (14 pages)
23 April 1996Return made up to 25/03/96; full list of members (13 pages)
24 April 1995Return made up to 25/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)