Company NameBurke Ford Insurance Brokers Limited
Company StatusDissolved
Company Number02152519
CategoryPrivate Limited Company
Incorporation Date4 August 1987(36 years, 8 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Phillip Eric Goodings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2000(13 years after company formation)
Appointment Duration8 years (closed 13 August 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Kings Drive
Berrylands
Surbiton
Surrey
KT5 8NQ
Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusClosed
Appointed31 July 2000(13 years after company formation)
Appointment Duration8 years (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameMrs Stephanie Johnson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(15 years after company formation)
Appointment Duration6 years (closed 13 August 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameBarry Rodgers
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(4 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 September 2000)
RoleInsurance Broker
Correspondence AddressMedlars 13 Wheatfields
Weavering
Maidstone
Kent
ME14 5SL
Director NameChristopher Leslie Reed
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(5 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 February 1993)
RoleInsurance Broker
Correspondence AddressAcorn House
Potash Road
Billericay
Essex
CM11 1HG
Director NameDavid George Lofting
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(5 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 February 1993)
RoleInsurance Broker
Correspondence AddressMill House Mill Lane
Little Yeldham
Essex
CO9 4JH
Director NameRobert Edward James
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(5 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 1993)
RoleUnderwriter
Correspondence Address230 Crofton Road
Orpington
Kent
BR6 8JQ
Director NameMr Tony Clive Owers
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 07 January 1994)
RoleInsurance Broker
Correspondence Address3 Fletchers Court
Salesbury Drive
Billericay
Essex
CM11 2JW
Director NameMr Thomas Anderson Blyth
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(5 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 1993)
RoleInsurance Broker
Correspondence Address51 Lampson Road
Killearn
Glasgow
G63 9LT
Scotland
Director NameGraham Ford
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1994)
RoleInsurance Broker
Correspondence AddressLothlorien 28 Birch Grove
Kingswood
Tadworth
Surrey
KT20 6QU
Director NameDominic James Burke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(5 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 18 January 2006)
RoleInsurance Broker
Correspondence AddressPark Wood Farm
Leighterton
Gloucestershire
GL8 8UO
Wales
Director NameSimon Curtis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(5 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 1993)
RoleInsurance Broker
Correspondence Address20 Waverton Mill Quays
Waverton
Chester
Cheshire
CH3 7PX
Wales
Director NameMr Robert David Peterson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(5 years, 1 month after company formation)
Appointment Duration8 years (resigned 02 October 2000)
RoleInsurance Broker
Correspondence AddressThe Paddocks 135 Station Road
Lingfield
Surrey
RH7 6DZ
Secretary NameMichael John Boyle
NationalityBritish
StatusResigned
Appointed25 September 1992(5 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address17 Summerville Gardens
Stockton Heath
Warrington
Cheshire
WA4 2EG
Director NameKevin Archibald McNeilly
Date of BirthApril 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed01 September 1993(6 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 29 September 2000)
RoleInsurance Broker
Correspondence Address22 Hawser Road
Rochester
Kent
ME1 3AA
Director NameMichael John Boyle
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(6 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 27 February 1998)
RoleChartered Accountant
Correspondence Address17 Summerville Gardens
Stockton Heath
Warrington
Cheshire
WA4 2EG
Director NameJohn Potter
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(6 years, 1 month after company formation)
Appointment Duration6 years (resigned 14 September 1999)
RoleInsurance Broker
Correspondence Address2 Bakers Close
South Woodham Ferrers
Chelmsford
Essex
CM3 5JF
Director NameArthur Frank Leeks
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(6 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 June 1994)
RoleChartered Secretary
Correspondence Address221 The Ridgeway
St Albans
Hertfordshire
AL4 9XG
Director NameDonald Carpmael
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 January 1996)
RoleInsurance Broker
Correspondence AddressBracken Hill
Midhurst
W Sussex
GU29 0QG
Director NameSimon Curtis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(7 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 August 2002)
RoleInsurance Broker
Correspondence AddressPark Farmhouse Vicarage Lane
Little Budworth
Tarporley
Cheshire
CW6 9BP
Director NameJohn Robert Davis
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(9 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 29 January 1999)
RoleInsurance Broker
Correspondence AddressMiddle Flat 44 Lower Bridge Street
Chester
CH1 1RS
Wales
Director NameTimothy John Halpin
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(9 years, 1 month after company formation)
Appointment Duration4 years (resigned 29 September 2000)
RoleInsurance Broker
Correspondence Address1 Coppice Leys
Formby
Liverpool
Merseyside
L37 3PL
Director NameMr George William Roy Beckley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(9 years, 1 month after company formation)
Appointment Duration4 years (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingales
Church Close West Runton
Cromer
Norfolk
NR27 9QY
Director NameMr Iain Roger Lees
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(10 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
School Lane
Pickmere
Cheshire
WA16 0JF
Secretary NameMr Iain Roger Lees
NationalityBritish
StatusResigned
Appointed27 February 1998(10 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
School Lane
Pickmere
Cheshire
WA16 0JF
Director NameDavid Thomas Carlile
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 2000)
RoleInsurance Broker
Correspondence Address3 Kingsgate
King Harry Lane
St. Albans
Hertfordshire
AL3 4AR
Director NameStefan Puttnam
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(12 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 September 2000)
RoleCompany Director
Correspondence Address15 Ingleby Road
Ilford
Essex
IG1 4RX
Director NameChristopher Fitzgerald
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(12 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 September 2000)
RoleInsurance Broker
Correspondence Address37 Cooper Avenue North
Liverpool
Merseyside
L18 4PF
Director NameRussell Hawkins
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(12 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 September 2000)
RoleInsurance Broker
Correspondence AddressHeather Cottage
85 Meadow Lane
Haywards Heath
West Sussex
RH16 2RL
Director NameKevin Michael Collins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed20 March 2000(12 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 September 2000)
RoleCompany Director
Correspondence Address4 Lansdowne Court
Bath Road
Taplow
Berkshire
SL6 0AH
Director NameRichard Douglas Blackburn
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(12 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 September 2000)
RoleInsurance Broker
Correspondence Address10 Crestfield Avenue
Elland
West Yorkshire
HX5 0LN
Director NameNeil Bennett
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(12 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 September 2000)
RoleRisk Manager
Correspondence Address116 Park Lane
Rothwell
Leeds
West Yorkshire
LS26 0EY
Director NamePaul Ayrton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(12 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 September 2000)
RoleCompany Director
Correspondence Address20 Sowrey Avenue
Rainham
Essex
RM13 7LX
Director NameSteven John Abbott
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(12 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 September 2000)
RoleDirector-Insurance Brokers
Correspondence Address4 Park Avenue
Poynton
Stockport
Cheshire
SK12 1QY

Location

Registered Address6 Crutched Friars
London
EC3N 2PH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2008Return made up to 31/03/08; full list of members (3 pages)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
30 December 2007Application for striking-off (1 page)
28 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
10 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
24 January 2006Director resigned (1 page)
25 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
7 April 2005Return made up to 31/03/05; full list of members (3 pages)
31 August 2004Director's particulars changed (1 page)
1 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2004Accounts made up to 31 December 2003 (11 pages)
23 April 2004Return made up to 31/03/04; full list of members (7 pages)
13 June 2003Return made up to 31/03/03; full list of members (7 pages)
6 June 2003Accounts made up to 31 December 2002 (11 pages)
28 August 2002New director appointed (2 pages)
17 August 2002Director resigned (1 page)
27 May 2002Accounts for a dormant company made up to 31 December 2001 (11 pages)
29 April 2002Return made up to 31/03/02; full list of members (7 pages)
30 October 2001Accounts made up to 31 December 2000 (13 pages)
10 May 2001Director resigned (1 page)
10 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(7 pages)
20 April 2001Director resigned (1 page)
31 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
9 August 2000New secretary appointed (1 page)
9 August 2000Secretary resigned;director resigned (1 page)
9 August 2000New director appointed (2 pages)
1 August 2000Return made up to 31/03/00; full list of members (10 pages)
14 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
7 June 2000Accounts made up to 31 August 1999 (12 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
5 November 1999Particulars of mortgage/charge (3 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
29 June 1999Accounts made up to 31 August 1998 (12 pages)
4 May 1999Return made up to 31/03/99; no change of members (16 pages)
18 February 1999Director resigned (1 page)
8 January 1999New director appointed (2 pages)
28 April 1998Return made up to 31/03/98; full list of members (16 pages)
2 January 1998Accounts made up to 31 August 1997 (10 pages)
16 December 1997Auditor's resignation (1 page)
3 June 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
3 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 June 1997Ad 31/01/97--------- £ si 50000@1=50000 £ ic 825000/875000 (2 pages)
3 June 1997Ad 28/02/97--------- £ si 75000@1=75000 £ ic 750000/825000 (2 pages)
3 June 1997£ nc 800000/1000000 31/01/97 (1 page)
10 January 1997Director resigned (1 page)
6 January 1997Accounts made up to 31 August 1996 (11 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
5 July 1996Accounts made up to 31 August 1995 (10 pages)
16 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
16 April 1996Director resigned (2 pages)
15 February 1996Registered office changed on 15/02/96 from: 15 17 stanley street liverpool L1 6AA (1 page)
28 November 1995Return made up to 25/09/95; full list of members (22 pages)
8 November 1995New director appointed (2 pages)
2 August 1995Ad 30/06/95--------- £ si 125000@1=125000 £ ic 625000/750000 (2 pages)
20 March 1995Accounts made up to 31 August 1994 (12 pages)
29 June 1994Particulars of mortgage/charge (4 pages)