Company NameProfessional Indemnity Insurance Brokers Limited
Company StatusDissolved
Company Number01132578
CategoryPrivate Limited Company
Incorporation Date5 September 1973(50 years, 8 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

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

Directors

Director NameNicholas Mark Bryce Smith
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1999(25 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 26 April 2005)
RoleInsurance Broker
Correspondence AddressThe Mill House
Mill Lane Fellbridge
East Grinstead
West Sussex
RH19 2PQ
Secretary NameRodney Jeffreys
NationalityBritish
StatusClosed
Appointed03 October 2000(27 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 26 April 2005)
RoleCompany Director
Correspondence Address5 Kingsway
Blakeney
Holt
Norfolk
NR25 7PL
Director NameRodney Jeffreys
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2001(28 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 26 April 2005)
RoleSecretary
Correspondence Address5 Kingsway
Blakeney
Holt
Norfolk
NR25 7PL
Director NameMr David Howard Griffiths
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2002(29 years after company formation)
Appointment Duration2 years, 7 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Canon Street
Islington
London
N1 7DB
Director NameEdmund Brian McGrath
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(18 years, 5 months after company formation)
Appointment Duration7 years (resigned 08 February 1999)
RoleInsurance Broker
Correspondence AddressAcre House 338 Lower Road
Bookham
Surrey
KT23 4EF
Director NameDavid John Marriott
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(18 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 1996)
RoleInsurance Broker
Correspondence Address42 The Causeway
Bassingbourn
Royston
Hertfordshire
SG8 5LG
Director NameMr Victor Ian Knope
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed07 February 1992(18 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 December 1999)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address6 Kendal Avenue
Epping
Essex
CM16 4PN
Director NameMrs Carol Ann Patricia Herring
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(18 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 September 2000)
RoleInsurance Broker
Correspondence Address130 Hadley Road
New Barnet
Barnet
Hertfordshire
EN5 5QP
Director NameAlan Edward Stiff
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(20 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 June 1999)
RoleInsurance Broker
Correspondence AddressHill House Church Road
Thurston
Bury St Edmunds
Suffolk
IP31 3RU
Secretary NameSamantha Drew
NationalityBritish
StatusResigned
Appointed20 February 1995(21 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 June 1998)
RoleCompany Secretary
Correspondence Address196 Hornchurch Road
Hornchurch
Essex
RM11 1QJ
Director NameStephen William Calcroft
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(23 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 March 1999)
RoleInsurance Broker
Correspondence Address6 Mallards Close
Watermead
Aylesbury
Buckinghamshire
HP19 3GJ
Director NameColin Edward Eaton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(23 years, 1 month after company formation)
Appointment Duration4 years (resigned 30 September 2000)
RoleInsurance Broker
Correspondence Address9 Tippett Drive
Shefford
Bedfordshire
SG17 5RW
Secretary NameMr Roger Alexander Cassells
NationalityBritish
StatusResigned
Appointed29 June 1998(24 years, 10 months after company formation)
Appointment Duration8 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hoppingwood Avenue
New Malden
Surrey
KT3 4JX
Secretary NameMr Roger Alexander Cassells
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(24 years, 10 months after company formation)
Appointment Duration8 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hoppingwood Avenue
New Malden
Surrey
KT3 4JX
Director NameMr William Ernest Bennington
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(25 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2000)
RoleInsurance Broker
Country of ResidenceNorthern Ireland
Correspondence AddressBinnian Lodge 71 Beanstown Road
Lisburn
Co Antrim
BT28 3UR
Northern Ireland
Secretary NameNicola Styles
NationalityBritish
StatusResigned
Appointed01 March 1999(25 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 2000)
RoleCompany Director
Correspondence Address7 Willow Street
Romford
Essex
RM7 7LJ
Director NameJulie Glass
NationalityBritish
StatusResigned
Appointed01 September 1999(26 years after company formation)
Appointment Duration1 year (resigned 25 September 2000)
RoleInsurance Broker
Correspondence Address32 Ashridge Drive
St Albans
Hertfordshire
AL2 3SW
Director NameRichard Quentin Mortimer Cooper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(27 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 March 2001)
RoleCompany Director
Correspondence AddressSuite 3
Cochrane House, Admirals Way
London
E14 9UD
Director NameAnthony Frederick Clifton Fox
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(27 years after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2001)
RoleCompany Director
Correspondence AddressRedcourt 50 Park Road
Hampton Hill
Middlesex
TW12 1HP
Director NameGraham Robert Barden
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(27 years after company formation)
Appointment Duration7 months, 1 week (resigned 23 April 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLas Encinas
Chestnut Close
Kingswood
Surrey
KT20 6QB

Location

Registered AddressC/O Bradstock Group Plc
69-70 Mark Lane
London
EC3R 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,000
Cash£1,500

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
30 November 2004Application for striking-off (1 page)
21 April 2004Return made up to 07/02/04; full list of members (6 pages)
28 January 2004Registered office changed on 28/01/04 from: c/o bradstock group PLC knollys house 9-13 byward street london EC3R 5AS (1 page)
30 July 2003Secretary's particulars changed;director's particulars changed (1 page)
18 February 2003Return made up to 07/02/03; full list of members (6 pages)
30 December 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
17 September 2002New director appointed (2 pages)
14 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
28 February 2002Return made up to 07/02/02; full list of members (5 pages)
28 December 2001New director appointed (2 pages)
6 December 2001Director resigned (1 page)
20 July 2001Full accounts made up to 30 September 2000 (9 pages)
10 May 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Return made up to 07/02/01; full list of members (6 pages)
23 March 2001Director resigned (1 page)
20 October 2000Director resigned (1 page)
17 October 2000New secretary appointed (2 pages)
17 October 2000Secretary resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
3 October 2000New director appointed (3 pages)
3 October 2000New director appointed (3 pages)
3 October 2000New director appointed (2 pages)
22 April 2000Full accounts made up to 30 September 1999 (9 pages)
16 February 2000Return made up to 07/02/00; full list of members (10 pages)
20 December 1999Director resigned (1 page)
26 November 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
12 April 1999Full accounts made up to 30 September 1998 (9 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999New secretary appointed (2 pages)
1 March 1999Return made up to 07/02/99; full list of members (13 pages)
24 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
27 August 1998Director's particulars changed (1 page)
7 July 1998Secretary resigned (1 page)
7 July 1998New secretary appointed (2 pages)
25 March 1998Full accounts made up to 30 September 1997 (10 pages)
23 February 1998Return made up to 07/02/98; no change of members (8 pages)
10 February 1998Director's particulars changed (1 page)
30 September 1997Registered office changed on 30/09/97 from: 18 london street london EC3R 7JP (1 page)
31 July 1997Full accounts made up to 30 September 1996 (13 pages)
14 March 1997Return made up to 07/02/97; no change of members (6 pages)
27 November 1996Director resigned (1 page)
26 October 1996New director appointed (3 pages)
21 October 1996New director appointed (4 pages)
14 May 1996Full accounts made up to 30 September 1995 (15 pages)
8 March 1996Return made up to 07/02/96; full list of members (10 pages)