Company NameChase De Vere (Insurance Brokers) Limited
Company StatusDissolved
Company Number01723730
CategoryPrivate Limited Company
Incorporation Date16 May 1983(40 years, 12 months ago)
Dissolution Date19 June 2001 (22 years, 10 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 NameMichael Chadwick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1992(9 years, 2 months after company formation)
Appointment Duration8 years, 10 months (closed 19 June 2001)
RoleInsurance Broker
Correspondence AddressThe Old Ford House
Brack A Broom Lane St Johns
Douglas
Isle Of Man
IN4 3AQ
Director NameMichael Robert Edge
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1992(9 years, 2 months after company formation)
Appointment Duration8 years, 10 months (closed 19 June 2001)
RoleInsurance Broker
Correspondence AddressUpton House
Bathwick Hill
Bath
BA2 6EX
Director NameMr Paul Phillip Marks
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1992(9 years, 2 months after company formation)
Appointment Duration8 years, 10 months (closed 19 June 2001)
RoleInsurance And Investment Consultant
Correspondence AddressParklands 40 Russell Road
Northwood
Middlesex
HA6 2LR
Secretary NameMichael Chadwick
NationalityBritish
StatusClosed
Appointed01 September 1992(9 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 19 June 2001)
RoleCompany Director
Correspondence AddressThe Old Ford House
Brack A Broom Lane St Johns
Douglas
Isle Of Man
IN4 3AQ

Location

Registered AddressRegent House
1 Pratt Mews
London
NW1 0AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2001Application for striking-off (1 page)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
15 September 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 1999Return made up to 04/09/99; full list of members (9 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
4 November 1998Return made up to 04/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
27 January 1998Registered office changed on 27/01/98 from: 2ND floor twyman house 31-39 camden road london NW1 9LF (1 page)
22 October 1997Return made up to 04/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 October 1996Return made up to 04/09/96; full list of members (9 pages)
22 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
28 September 1995Return made up to 04/09/95; full list of members (12 pages)
28 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
28 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)