Company NameNicholson Chamberlain Colls Marine Limited
Company StatusDissolved
Company Number02558243
CategoryPrivate Limited Company
Incorporation Date14 November 1990(33 years, 4 months ago)
Dissolution Date3 June 2003 (20 years, 10 months ago)

Business Activity

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

Directors

Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1998(7 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 03 June 2003)
RoleChmn-Management Services
Correspondence AddressBramley Farm House
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BA
Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1998(8 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 03 June 2003)
RoleDirector Admin Services
Correspondence AddressSkurrays
Petteridge Lane
Matfield
Kent
TN12 7LT
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1998(8 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 03 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWythburn
3 Park Avenue
St Albans
Hertfordshire
AL1 4PB
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed05 May 1999(8 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 03 June 2003)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameNigel Joseph Chamberlain
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 1996)
RoleInsurance Broker
Correspondence AddressGosmore 14 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0LH
Director NameAndrew Gardner
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(1 year, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 April 1993)
RoleInsurance Broker
Correspondence Address22 Swallowdale
Kingswood
Basildon
Essex
SS16 5JF
Director NameMr Graham Gardner
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(1 year, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 April 1993)
RoleInsurance Broker
Correspondence Address47 Curlew Crescent
Basildon
Essex
SS16 5HR
Director NameMr Timothy Richard Kyd
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(1 year, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 April 1993)
RoleInsurance Broker
Correspondence AddressOak Leigh
27 Great Wheatley Road
Rayleigh
Essex
SS6 7AW
Director NameJohn Robert Christian Young
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(1 year, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 April 1993)
RoleInsurance Broker
Correspondence Address125 Claxton Grove
London
W6 8HB
Secretary NameJohn Edgar Jennings
NationalityBritish
StatusResigned
Appointed20 April 1992(1 year, 5 months after company formation)
Appointment Duration7 years (resigned 05 May 1999)
RoleCompany Director
Correspondence AddressMead House 7 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Director NameMr Alan Howard Crawfurd Colls
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(2 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1997)
RoleInsurance Broker
Correspondence Address23 Victoria Road
London
W8 5RF
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(2 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ

Location

Registered AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,400
Current Liabilities£1,618

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
6 January 2003Application for striking-off (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
8 May 2002Return made up to 20/04/02; full list of members (7 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
9 May 2001Return made up to 20/04/01; full list of members (7 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
12 May 2000Return made up to 20/04/00; full list of members (9 pages)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
4 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
4 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
18 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
18 August 1999Registered office changed on 18/08/99 from: 8 devonshire square london EC2M 4PL (1 page)
22 July 1999Secretary's particulars changed (1 page)
23 May 1999New secretary appointed (2 pages)
23 May 1999Secretary resigned (1 page)
26 April 1999Return made up to 20/04/99; full list of members (10 pages)
2 February 1999New director appointed (4 pages)
2 February 1999Director resigned (1 page)
1 February 1999New director appointed (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (6 pages)
11 May 1998Return made up to 20/04/98; full list of members (10 pages)
19 January 1998Director resigned (1 page)
12 November 1997Registered office changed on 12/11/97 from: beaufort house 15 st.botolph street london EC3A 7QQ (1 page)
25 June 1997Full accounts made up to 31 December 1996 (7 pages)
20 May 1997Secretary's particulars changed (1 page)
2 February 1997Full accounts made up to 31 December 1995 (7 pages)
16 December 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 November 1996Director resigned (1 page)
30 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
14 May 1996Return made up to 20/04/96; full list of members (9 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)
5 May 1995Return made up to 20/04/95; full list of members (14 pages)
7 March 1995Director's particulars changed (4 pages)
20 September 1994Full accounts made up to 31 December 1993 (12 pages)