Company NameEmbro (Insurance Brokers) Limited
Company StatusDissolved
Company Number01238158
CategoryPrivate Limited Company
Incorporation Date19 December 1975(48 years, 4 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Richard Martin Hewitt
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(26 years, 10 months after company formation)
Appointment Duration11 years, 11 months (closed 30 September 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHuntly
The Avenue
Whyteleafe
Surrey
CR3 0AQ
Secretary NameBrenda Josephine Hewitt
NationalityBritish
StatusClosed
Appointed01 November 2002(26 years, 10 months after company formation)
Appointment Duration11 years, 11 months (closed 30 September 2014)
RoleCompany Director
Correspondence AddressHuntly The Avenue
Whyteleafe
Surrey
CR3 0AQ
Director NameMr John Charles Emmett
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(16 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 November 2002)
RoleInsurance Broker
Correspondence Address153 Balham Hill
London
SW12 9DJ
Secretary NameDouglas Charles Richardson
NationalityBritish
StatusResigned
Appointed11 April 1992(16 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 February 1999)
RoleCompany Director
Correspondence AddressThe Coach House
Fair Mile Lea Portsmouth Road
Cobham
Surrey
KT11 1BG
Secretary NameMaureen Marshall
NationalityBritish
StatusResigned
Appointed01 February 1999(23 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address27 Stokes Court
Ponthir
Newport
Gwent
NP6 1RY
Wales

Location

Registered Address18 Melbourne Grove
London
SE22 8RA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2k at £1Embro Mallett Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£60,000
Current Liabilities£60,000

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
9 June 2014Application to strike the company off the register (3 pages)
9 June 2014Application to strike the company off the register (3 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 May 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 2,000
(4 pages)
3 May 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 2,000
(4 pages)
3 May 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 2,000
(4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 June 2009Return made up to 04/04/09; full list of members (3 pages)
18 June 2009Return made up to 04/04/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
30 May 2008Registered office changed on 30/05/2008 from 18 melbourne grove london SE22 8RA (1 page)
30 May 2008Registered office changed on 30/05/2008 from 18 melbourne grove london SE22 8RA (1 page)
21 May 2008Return made up to 04/04/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/05/08
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 May 2008Return made up to 04/04/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/05/08
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
8 August 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
29 May 2007Return made up to 04/04/07; full list of members (7 pages)
29 May 2007Return made up to 04/04/07; full list of members (7 pages)
28 September 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
28 September 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
13 April 2006Return made up to 04/04/06; full list of members (6 pages)
13 April 2006Return made up to 04/04/06; full list of members (6 pages)
6 January 2006Full accounts made up to 31 March 2005 (9 pages)
6 January 2006Full accounts made up to 31 March 2005 (9 pages)
20 May 2005Return made up to 11/04/05; full list of members (6 pages)
20 May 2005Return made up to 11/04/05; full list of members (6 pages)
4 January 2005Full accounts made up to 31 March 2004 (10 pages)
4 January 2005Full accounts made up to 31 March 2004 (10 pages)
11 May 2004Return made up to 11/04/04; full list of members (6 pages)
11 May 2004Return made up to 11/04/04; full list of members (6 pages)
11 November 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
11 November 2003Full accounts made up to 31 March 2003 (11 pages)
11 November 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
11 November 2003Full accounts made up to 31 March 2003 (11 pages)
12 June 2003Full accounts made up to 31 October 2002 (17 pages)
12 June 2003Full accounts made up to 31 October 2002 (17 pages)
16 May 2003Return made up to 11/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 2003Return made up to 11/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
9 February 2003Registered office changed on 09/02/03 from: 151 balham hill london SW12 9DJ (1 page)
9 February 2003New secretary appointed (2 pages)
9 February 2003Registered office changed on 09/02/03 from: 151 balham hill london SW12 9DJ (1 page)
9 February 2003New secretary appointed (2 pages)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002Secretary resigned (1 page)
6 November 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
6 November 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
20 June 2002Full accounts made up to 31 December 2001 (18 pages)
20 June 2002Full accounts made up to 31 December 2001 (18 pages)
29 April 2002Return made up to 11/04/02; full list of members (6 pages)
29 April 2002Return made up to 11/04/02; full list of members (6 pages)
2 August 2001Full accounts made up to 31 December 2000 (18 pages)
2 August 2001Full accounts made up to 31 December 2000 (18 pages)
17 April 2001Return made up to 11/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 April 2001Return made up to 11/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 April 2000Full accounts made up to 31 December 1999 (20 pages)
25 April 2000Full accounts made up to 31 December 1999 (20 pages)
14 April 2000Return made up to 11/04/00; full list of members (6 pages)
14 April 2000Return made up to 11/04/00; full list of members (6 pages)
20 June 1999Full accounts made up to 31 December 1998 (20 pages)
20 June 1999Full accounts made up to 31 December 1998 (20 pages)
20 April 1999Return made up to 11/04/99; full list of members (6 pages)
20 April 1999Return made up to 11/04/99; full list of members (6 pages)
25 February 1999New secretary appointed (2 pages)
25 February 1999New secretary appointed (2 pages)
25 February 1999Secretary resigned (1 page)
25 February 1999Secretary resigned (1 page)
19 December 1998Particulars of mortgage/charge (3 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
24 June 1998Full accounts made up to 31 December 1997 (20 pages)
24 June 1998Full accounts made up to 31 December 1997 (20 pages)
24 April 1998Return made up to 11/04/98; no change of members (4 pages)
24 April 1998Return made up to 11/04/98; no change of members (4 pages)
15 May 1997Full accounts made up to 31 December 1996 (20 pages)
15 May 1997Full accounts made up to 31 December 1996 (20 pages)
6 May 1997Return made up to 11/04/97; no change of members (4 pages)
6 May 1997Return made up to 11/04/97; no change of members (4 pages)
17 April 1996Return made up to 11/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 April 1996Return made up to 11/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Full accounts made up to 31 December 1994 (17 pages)
19 May 1995Full accounts made up to 31 December 1994 (17 pages)
20 April 1995Return made up to 11/04/95; no change of members (4 pages)
20 April 1995Return made up to 11/04/95; no change of members (4 pages)