Company NameInsurance Restoration Management (Croydon) Limited
Company StatusDissolved
Company Number02765195
CategoryPrivate Limited Company
Incorporation Date17 November 1992(31 years, 5 months ago)
Dissolution Date30 June 1998 (25 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Adam Charles Clutterbuck
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill House
Sutton Mandeville
Salisbury
Wiltshire
SP3 5LZ
Secretary NameRobin Scibilia
NationalityBritish
StatusClosed
Appointed26 February 1993(3 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 30 June 1998)
RoleCompany Director
Correspondence Address15 Beechwood Avenue
Ruislip
Middlesex
HA4 6EG
Secretary NameMr Kenneth Robert Power
NationalityBritish
StatusResigned
Appointed17 November 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakdene 25 Orchard Rise
Shirley
Croydon
Surrey
CR0 7QZ
Director NameMr Kenneth Robert Power
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 21 July 1995)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOakdene 25 Orchard Rise
Shirley
Croydon
Surrey
CR0 7QZ
Director NameRobert Anthony Austin
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1995(2 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 March 1996)
RoleCompany Manager
Correspondence Address10 Cottage Gardens
Gt Billing
Northampton
Northamptonshire
NN3 9YW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRichardson House
Boundary Business Court
Church Road Mitcham
Surrey
CR4 3TD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

30 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
10 March 1998First Gazette notice for voluntary strike-off (1 page)
6 February 1998Registered office changed on 06/02/98 from: 148 south park road wimbledon london SW19 8HA (1 page)
23 September 1997Voluntary strike-off action has been suspended (1 page)
1 July 1997First Gazette notice for voluntary strike-off (1 page)
20 May 1997Application for striking-off (1 page)
17 May 1996Director resigned (1 page)
10 May 1996Particulars of mortgage/charge (19 pages)
26 March 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 1995New director appointed (2 pages)
14 August 1995Director resigned (2 pages)
20 March 1995Return made up to 22/02/95; no change of members (4 pages)