Company NameIron Trades Claims Services Limited
Company StatusDissolved
Company Number01456147
CategoryPrivate Limited Company
Incorporation Date23 October 1979(44 years, 5 months ago)
Dissolution Date5 February 2002 (22 years, 1 month ago)
Previous NameChester Street Securities Limited

Business Activity

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

Directors

Secretary NameHugh Glen Pallot
NationalityBritish
StatusClosed
Appointed30 June 2000(20 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 05 February 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address143 Gresham Road
Staines
Middlesex
TW18 2AG
Director NamePaul Edward Glen
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2000(21 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 05 February 2002)
RoleChartered Accountant
Correspondence AddressMarlands Court
Itchingfield
Horsham
West Sussex
RH13 0NN
Director NameMichael Ferghal O'Regan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2001(21 years, 8 months after company formation)
Appointment Duration7 months, 1 week (closed 05 February 2002)
RoleActuary
Correspondence Address12 Park Road
Hampton Hill
Hampton
Middlesex
TW12 1HB
Director NameMr Raymond Stanley Hill
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 May 1995)
RoleChief Executive And Managing Director
Correspondence AddressSelscot The Street
Smarden
Ashford
Kent
TN27 8QA
Director NameMr Joseph Maurice Hovey
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 1996)
RoleCompany Secretary/Accountant
Country of ResidenceEngland
Correspondence Address7 Princes Avenue
Petts Wood
Kent
BR5 1QP
Secretary NameMr Joseph Maurice Hovey
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Princes Avenue
Petts Wood
Kent
BR5 1QP
Secretary NameJulian Bernard Wilson
NationalityBritish
StatusResigned
Appointed04 October 1993(13 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Thornbridge Road
Iver Heath
Bucks
SL0 0QD
Director NameMr Roger William Peek
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(15 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 April 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Silchester Place
Winchester
Hampshire
SO23 7FT
Director NameMr William Robert Hardy
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(16 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address116 Munster Road
Teddington
Middlesex
TW11 9LW
Director NameMartin Andrew Bower
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(20 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 February 2001)
RoleDeputy General Manager Europea
Correspondence Address33 Burns Avenue
Basildon
Essex
SS13 3AG
Director NameRobert Michael Grant
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(20 years, 4 months after company formation)
Appointment Duration8 months (resigned 17 October 2000)
RoleGeneral Manager European Opera
Correspondence AddressBetsoms Hill
The Avenue
Westerham
Kent
TN16 2EE
Director NameMr Richard James Macgregor
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(20 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2001)
RoleFinance Director European Oper
Country of ResidenceEngland
Correspondence Address14 Cheyne Avenue
South Woodford
London
E18 2DR

Location

Registered AddressCorn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£107,275

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2001Application for striking-off (1 page)
31 July 2001Return made up to 31/05/01; full list of members (5 pages)
31 July 2001Location of register of members (1 page)
12 July 2001New director appointed (3 pages)
12 July 2001Director resigned (1 page)
3 April 2001Full accounts made up to 31 December 2000 (5 pages)
16 March 2001Director resigned (1 page)
4 January 2001New director appointed (2 pages)
29 November 2000Director resigned (1 page)
2 October 2000Memorandum and Articles of Association (10 pages)
14 August 2000Return made up to 31/05/00; full list of members (7 pages)
18 July 2000New secretary appointed (1 page)
5 July 2000Secretary resigned (1 page)
5 July 2000Director resigned (1 page)
21 June 2000Full accounts made up to 31 December 1999 (5 pages)
21 March 2000Registered office changed on 21/03/00 from: 1RON trades house 21-24 grosvenor place london SW1X 7JA (1 page)
15 March 2000New director appointed (3 pages)
15 March 2000New director appointed (3 pages)
15 March 2000New director appointed (3 pages)
10 September 1999Full accounts made up to 31 December 1998 (5 pages)
30 June 1999Return made up to 31/05/99; full list of members (5 pages)
5 October 1998Full accounts made up to 31 December 1997 (5 pages)
12 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 September 1997Auditor's resignation (1 page)
5 September 1997Full accounts made up to 31 December 1996 (5 pages)
28 August 1997Company name changed chester street securities limite d\certificate issued on 29/08/97 (2 pages)
14 July 1997Director's particulars changed (1 page)
26 June 1997Return made up to 31/05/97; no change of members (6 pages)
2 November 1996Full accounts made up to 31 December 1995 (5 pages)
27 October 1996New director appointed (2 pages)
28 August 1996Director resigned (1 page)
5 July 1996Return made up to 31/05/96; full list of members (8 pages)
18 October 1995Full accounts made up to 31 December 1994 (5 pages)
29 June 1995Return made up to 31/05/95; no change of members (6 pages)
7 June 1995Director resigned;new director appointed (3 pages)