Company NameE.C.R. (Insurance Services) Limited
DirectorsJennifer Ann Barbara Phillips and Jonathan Alan Justin Phillips
Company StatusDissolved
Company Number01796924
CategoryPrivate Limited Company
Incorporation Date2 March 1984(40 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Secretary NameEbrahim Ismail Saleh
NationalityBritish
StatusCurrent
Appointed03 April 2002(18 years, 1 month after company formation)
Appointment Duration22 years, 1 month
RoleAccountant
Correspondence Address12 Hove Park Road
Hove
East Sussex
BN3 6LA
Director NameMs Jennifer Ann Barbara Phillips
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2002(18 years, 5 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppledore
Stonequarry Road, Chelwood Gate
Haywards Heath
West Sussex
RH17 7LS
Director NameJonathan Alan Justin Phillips
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2002(18 years, 5 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30a Park Road
Worthing
East Sussex
BN11 2AS
Director NameMr Gerald Albert Crocker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 18 November 1994)
RoleInsurance Consultant
Correspondence Address7 Post Horn Close
Forest Row
East Sussex
RH18 5DE
Director NameRowland Anthony Edwards
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 March 1997)
RoleInsurance Consultant
Correspondence Address37 Ash Close
Crawley Down
West Sussex
RH10 4PG
Director NameMr Michael Anthony Rutland
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 18 November 1994)
RoleInsurance Consultant
Correspondence Address10 St Davids Road
Tunbridge Wells
Kent
TN4 9JQ
Secretary NameMr Gerald Albert Crocker
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 18 November 1994)
RoleCompany Director
Correspondence Address7 Post Horn Close
Forest Row
East Sussex
RH18 5DE
Director NameBruce Yorstoun Maley
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(10 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 June 1997)
RoleInsurance Broker-Director
Correspondence AddressRosings
Ripe
Lewes
East Sussex
BN8 6AW
Secretary NameMr Alfred John Kelly
NationalityBritish
StatusResigned
Appointed18 November 1994(10 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 May 2000)
RoleCompany Director
Correspondence AddressSunny Corner Orchard Way
Warninglid
Haywards Heath
West Sussex
RH17 5ST
Director NameAlan Ernest Phillips
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(13 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 August 2002)
RoleCompany Director
Correspondence AddressParklands Keymer Road
Burgess Hill
West Sussex
RH15 0BA
Director NameNeil Alan Lewis
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(13 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 November 2002)
RoleInsurance Broker
Correspondence AddressFlat 2 100 Hamilton Terrace
London
NW8 9UP
Secretary NameFiona Jane Halina Grom
NationalityBritish
StatusResigned
Appointed22 May 2000(16 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 14 February 2001)
RoleCompany Director
Correspondence Address64 The Crescent
Wimbledon Park
London
Greater London
SW19 8AN
Secretary NameJennifer Ann Barbara Phillips
NationalityBritish
StatusResigned
Appointed14 February 2001(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 April 2002)
RoleCompany Director
Correspondence AddressPaddocks
Keymer Road
Burgess Hill
Sussex
RH15 0BA

Location

Registered Address4th Floor, St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£436,224
Cash£429,638
Current Liabilities£14,117

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 March 2007Dissolved (1 page)
8 December 2006Liquidators statement of receipts and payments (5 pages)
8 December 2006Return of final meeting in a members' voluntary winding up (3 pages)
21 November 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 November 2005Declaration of solvency (3 pages)
21 November 2005Appointment of a voluntary liquidator (1 page)
17 October 2005Return made up to 09/10/05; full list of members (3 pages)
3 October 2005£ ic 410000/5090 26/09/05 £ sr 404910@1=404910 (1 page)
19 August 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
19 August 2005Declaration of shares redemption:auditor's report (3 pages)
19 August 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
29 October 2004Return made up to 09/10/04; full list of members (2 pages)
31 March 2004Total exemption full accounts made up to 31 May 2003 (14 pages)
12 November 2003Director's particulars changed (1 page)
22 October 2003Return made up to 09/10/03; full list of members (2 pages)
26 January 2003Return made up to 09/10/02; full list of members (7 pages)
6 December 2002Director resigned (1 page)
5 September 2002New director appointed (3 pages)
5 September 2002New director appointed (3 pages)
5 September 2002Director resigned (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002New secretary appointed (2 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
31 January 2002Return made up to 09/10/01; full list of members (6 pages)
31 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2001Full accounts made up to 31 May 2000 (16 pages)
27 March 2001New secretary appointed (2 pages)
15 March 2001Secretary resigned (1 page)
15 December 2000Return made up to 09/10/00; full list of members (6 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000New secretary appointed (2 pages)
14 March 2000Full accounts made up to 31 May 1999 (17 pages)
23 November 1999Return made up to 31/10/99; full list of members (7 pages)
4 July 1999Full accounts made up to 31 May 1998 (16 pages)
23 December 1998Return made up to 31/10/98; full list of members (7 pages)
27 May 1998Registered office changed on 27/05/98 from: 27/31,blandford street london W1 (1 page)
19 March 1998Full accounts made up to 31 May 1997 (17 pages)
18 November 1997Return made up to 31/10/97; full list of members (6 pages)
31 July 1997New director appointed (1 page)
31 July 1997New director appointed (3 pages)
31 July 1997Director resigned (1 page)
12 June 1997Ad 30/04/97--------- £ si 49000@1=49000 £ ic 361000/410000 (2 pages)
16 April 1997Director resigned (1 page)
15 January 1997Full accounts made up to 31 May 1996 (17 pages)
26 November 1996Return made up to 31/10/96; full list of members (5 pages)
17 July 1996Ad 22/05/96--------- £ si 140000@1=140000 £ ic 221000/361000 (2 pages)
2 April 1996Full accounts made up to 31 May 1995 (17 pages)
22 February 1996Return made up to 31/10/95; full list of members (6 pages)
5 January 1996£ nc 2000/502000 13/12/95 (1 page)
5 January 1996Ad 13/12/95--------- £ si 220000@1=220000 £ ic 1000/221000 (2 pages)
5 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)