Company NameCCRS (Brokers) Limited
Company StatusDissolved
Company Number03019674
CategoryPrivate Limited Company
Incorporation Date8 February 1995(29 years, 2 months ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)
Previous NameCity Collection & Run-Off Services Limited

Business Activity

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

Directors

Director NameMr Horace Walter Derek Hodson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1995(same day as company formation)
RoleInsurance Consultant
Correspondence AddressThe Barnhouse Stables
Park Walk Brigstock
Kettering
Northamptonshire
NN14 3HH
Director NameMrs Maureen Hodson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1997(2 years after company formation)
Appointment Duration2 years, 9 months (closed 21 December 1999)
RoleSecretary
Correspondence AddressThe Barn House Park Walk
Brigstock
Kettering
Northamptonshire
NN14 3HH
Secretary NameMr Horace Walter Derek Hodson
NationalityBritish
StatusClosed
Appointed03 September 1997(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 21 December 1999)
RoleInsurance Consultant
Correspondence AddressThe Barnhouse Stables
Park Walk Brigstock
Kettering
Northamptonshire
NN14 3HH
Secretary NameAlison Turner
NationalityBritish
StatusResigned
Appointed08 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address26 Park Street
Raunds
Wellingborough
Northamptonshire
NN9 6NB
Director NameGraham Michael Bowman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(2 years after company formation)
Appointment Duration6 months (resigned 03 September 1997)
RoleInsurance Broker
Correspondence Address6 Oaklea Avenue
Chelmsford
Essex
CM2 6BY
Director NameArlton Mercie Rose
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 1998)
RoleInsurance Broker
Correspondence Address1530 London Road
Norbury
London
SW16 4EU
Secretary NameMrs Maureen Hodson
NationalityBritish
StatusResigned
Appointed01 March 1997(2 years after company formation)
Appointment Duration6 months (resigned 03 September 1997)
RoleSecretary
Correspondence AddressThe Barn House Park Walk
Brigstock
Kettering
Northamptonshire
NN14 3HH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSt Clare House
28-35 Minories
London
EC3N 1DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
13 July 1999Application for striking-off (1 page)
26 March 1999Registered office changed on 26/03/99 from: st clare house 28-35 minories london EC3N 1DD (1 page)
14 March 1999Return made up to 08/02/99; no change of members (4 pages)
28 January 1999Registered office changed on 28/01/99 from: 5 st helens place off bishopsgate london EC3A 6AU (1 page)
28 January 1999Director resigned (1 page)
24 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 November 1998Ad 01/12/96--------- £ si 997@1 (2 pages)
12 August 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
9 March 1998Return made up to 08/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
8 December 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
8 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1997Secretary resigned (1 page)
25 September 1997New secretary appointed (2 pages)
14 March 1997Return made up to 08/02/97; no change of members (4 pages)
13 February 1997Company name changed city collection & run-off servic es LIMITED\certificate issued on 14/02/97 (2 pages)
18 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 1996Accounts for a dormant company made up to 29 February 1996 (2 pages)
18 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1996Return made up to 08/02/96; full list of members (6 pages)
28 April 1995Director resigned;new director appointed (2 pages)