Company NameChristchurch Insurance Brokers Limited
Company StatusDissolved
Company Number01346926
CategoryPrivate Limited Company
Incorporation Date6 January 1978(46 years, 3 months ago)
Dissolution Date27 January 2009 (15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHarold Bach
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1992(14 years, 5 months after company formation)
Appointment Duration16 years, 7 months (closed 27 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11c Bishops Road
Highgate
London
N6 4HP
Director NameDaniel Sidney Leslie Bailey
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1992(14 years, 5 months after company formation)
Appointment Duration16 years, 7 months (closed 27 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Worcester Crescent
London
NW7 4LP
Director NameMr Derek Bell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1992(14 years, 5 months after company formation)
Appointment Duration16 years, 7 months (closed 27 January 2009)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Ferry Cottage
Ferry Lane
Guildford
GU2 4EE
Director NameDavid Anthony Cunliffe Birnage
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1992(14 years, 5 months after company formation)
Appointment Duration16 years, 7 months (closed 27 January 2009)
RoleCompany Director
Correspondence Address29 Fitzgerald Avenue
London
SW14 8SZ
Secretary NameHarold Bach
NationalityBritish
StatusClosed
Appointed07 June 1992(14 years, 5 months after company formation)
Appointment Duration16 years, 7 months (closed 27 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11c Bishops Road
Highgate
London
N6 4HP
Director NameDavid Ian Stratton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1994(16 years, 7 months after company formation)
Appointment Duration14 years, 5 months (closed 27 January 2009)
RoleInsurance Broker
Correspondence AddressPinebrook
1 Oast House Spinney
Bocking
Essex
CM7 5GX
Director NameNeil Walton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1996(18 years, 4 months after company formation)
Appointment Duration12 years, 8 months (closed 27 January 2009)
RoleInsurance Broker
Correspondence Address56 Hayfield
Chells Manor
Stevenage
Hertfordshire
SG2 7JP
Director NameMr James Reilly McGriskin
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1997(19 years, 2 months after company formation)
Appointment Duration11 years, 10 months (closed 27 January 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address60 Abingdon Road
Kensington
London
W8 6AP
Director NameMr Peter Gradwell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(14 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 November 1995)
RoleInsurance Broker
Correspondence Address13 Moss Lane
Lydiate
Merseyside
L31 4DB
Director NameJonathan David Evans
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(14 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 1996)
RoleInsurance Broker
Correspondence AddressWest Broadlands Petworth Road
Chiddingfold
Godalming
Surrey
GU8 4SU
Director NameMr Timothy Philip Levy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(15 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 October 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address41 Onslow Square
London
SW7 3LR
Director NameMr Alan Stanislaw Sokolowski
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(15 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 October 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address49 Colesbourne Drive
Downhead Park
Milton Keynes
Buckinghamshire
MK15 9AW

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£3,438,614
Net Worth£674,805
Cash£481,869
Current Liabilities£7,265,866

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2008Return of final meeting of creditors (5 pages)
20 April 2005Registered office changed on 20/04/05 from: 3 dyers building london EC1N 2JT (1 page)
26 September 2000Administrator's abstract of receipts and payments (2 pages)
26 September 2000Administrator's abstract of receipts and payments (2 pages)
26 September 2000Administrator's abstract of receipts and payments (2 pages)
26 September 2000Administrator's abstract of receipts and payments (2 pages)
22 August 2000Notice of Constitution of Liquidation Committee (2 pages)
9 August 2000Appointment of a liquidator (1 page)
8 August 2000O/C removal of liq (4 pages)
1 June 2000Appointment of a liquidator (1 page)
14 December 1999Order of court to wind up (2 pages)
30 September 19992.17 resignation admin (nisbet) (1 page)
30 September 1999Cocomp replace administrator (3 pages)
30 September 1999Administration Order (1 page)
19 August 1999Notice of result of meeting of creditors (2 pages)
22 December 1998Registered office changed on 22/12/98 from: christchurch tower greyfriars passage newgate street london EC1A 7BA (1 page)
29 June 1998Administration Order (7 pages)
29 June 1998Notice of Administration Order (1 page)
12 May 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
23 December 1997Particulars of mortgage/charge (6 pages)
23 October 1997Full accounts made up to 31 March 1997 (17 pages)
24 June 1997Return made up to 07/06/97; full list of members (11 pages)
11 June 1997Auditor's resignation (1 page)
8 April 1997New director appointed (2 pages)
25 January 1997Full accounts made up to 31 March 1996 (17 pages)
18 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 November 1996£ nc 1000000/1500000 11/11/96 (1 page)
18 November 1996Conve 11/11/96 (1 page)
6 November 1996Director resigned (1 page)
30 October 1996Director resigned (1 page)
25 July 1996Return made up to 07/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 June 1996New director appointed (2 pages)
22 November 1995Director resigned (2 pages)
5 October 1995Full accounts made up to 31 March 1995 (18 pages)
8 August 1995Return made up to 07/06/95; full list of members (16 pages)
1 April 1995Declaration of satisfaction of mortgage/charge (2 pages)