Company NameChurchill Breakdown Recovery Services Limited
Company StatusDissolved
Company Number02574032
CategoryPrivate Limited Company
Incorporation Date16 January 1991(33 years, 3 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2004(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 22 May 2007)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressFlat 4 Kings View Court
115 Ridgway Wimbledon
London
SW19 4RW
Director NamePenelope Ann Hutchings
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2004(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 22 May 2007)
RoleAssistant Company Secretary
Correspondence Address32 North Down
Sanderstead
Surrey
CR2 9PA
Secretary NameMiss Carolyn Jean Whittaker
StatusClosed
Appointed16 November 2004(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 22 May 2007)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Director NameGerald Lewin
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ
Secretary NameMr Michael Holder
NationalityBritish
StatusResigned
Appointed16 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Stamford Hill
London
N16 6XZ
Director NameMr Martin Paul Long
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(5 days after company formation)
Appointment Duration13 years, 9 months (resigned 01 November 2004)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressChartwell Farm
Mapleton Road
Westerham
Kent
TN16 1PS
Secretary NameMr John Whittome Timmis
NationalityBritish
StatusResigned
Appointed21 January 1991(5 days after company formation)
Appointment Duration11 years, 1 month (resigned 05 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeggars Roost
Wadhurst
East Sussex
TN5 6QG
Secretary NameChurchill Management Limited (Corporation)
StatusResigned
Appointed05 March 2002(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 16 November 2004)
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP

Location

Registered AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2007Director's particulars changed (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
17 October 2006Application for striking-off (1 page)
13 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
7 December 2005Return made up to 18/11/05; full list of members (5 pages)
29 March 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
4 March 2005Return made up to 17/02/05; full list of members (5 pages)
3 December 2004New director appointed (2 pages)
3 December 2004Secretary resigned (1 page)
3 December 2004New director appointed (2 pages)
3 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 December 2004New secretary appointed (2 pages)
22 November 2004Location of register of members (1 page)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
19 March 2004Return made up to 17/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
20 March 2003Return made up to 17/02/03; full list of members (6 pages)
18 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2002Location of register of members (1 page)
17 June 2002Return made up to 23/05/02; full list of members (5 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002Secretary resigned (1 page)
27 January 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
24 January 2002Return made up to 09/01/02; full list of members (6 pages)
12 January 2001Return made up to 09/01/01; full list of members (6 pages)
10 January 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
25 February 2000Return made up to 09/01/00; full list of members (6 pages)
14 February 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
19 January 1999Return made up to 09/01/99; no change of members (4 pages)
15 January 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
28 April 1998Registered office changed on 28/04/98 from: 17 london road bromley kent BR1 1DE (1 page)
11 February 1998Return made up to 09/01/98; full list of members (6 pages)
15 January 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
24 January 1997Return made up to 09/01/97; no change of members (4 pages)
21 January 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
22 January 1996Return made up to 09/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 January 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
16 January 1991Incorporation (11 pages)