Company NameSurveyors Insurance Intermediaries Limited
Company StatusDissolved
Company Number03044561
CategoryPrivate Limited Company
Incorporation Date11 April 1995(29 years ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)
Previous NameSurveyors Insurance Brokers Limited

Business Activity

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

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(8 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 08 May 2007)
RoleExecutive Director Finance & A
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr William John Oram
Date of BirthMay 1953 (Born 71 years ago)
StatusClosed
Appointed28 April 2004(9 years after company formation)
Appointment Duration3 years (closed 08 May 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Director NameJohn Patrick Begley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 08 May 2007)
RoleAccountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDuncan Patrick Nicholson Hope
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 08 May 2007)
RoleSolicitor
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed21 February 2001(5 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 08 May 2007)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(3 weeks, 1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 March 1996)
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusResigned
Appointed03 May 1995(3 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 22 April 1998)
RoleCompany Director
Correspondence Address43 Benets Road
Hornchurch
Essex
RM11 3PT
Director NameMr Anthony Hale Bolton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(1 month, 1 week after company formation)
Appointment Duration10 months (resigned 18 March 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address30 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QJ
Director NameRobin David James Wilson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(11 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 11 May 1998)
RoleInsurance Broker
Correspondence Address6 Kempton Close
Alton
Hampshire
GU34 2TY
Director NameMr Thomas McGrath
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(11 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 22 April 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHayfield
44 Ballymartin Road Templepatrick
Ballyclare
BT39 0BS
Northern Ireland
Director NameMr Gregory Eugene Mary Collins
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(11 months, 1 week after company formation)
Appointment Duration6 years (resigned 08 April 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHolywell
Devenish Road
Sunningdale
Berkshire
SL5 9QP
Director NameRuth Mary Fish
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(11 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 02 December 1998)
RoleInsurance Broker
Correspondence Address10 Heron Close
Rickmansworth
Hertfordshire
WD3 1NF
Secretary NameAlan Veale
NationalityBritish
StatusResigned
Appointed22 April 1998(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 21 February 2001)
RoleAccountant
Correspondence Address47 Elm Walk
Radlett
Hertfordshire
WD7 8DP
Director NameMartin Thomas
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(3 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 October 2003)
RoleInsurance Broker
Correspondence Address30 Newnham Close
Loughton
Essex
IG10 4JG
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2005)
RoleChmn Management Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(8 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 April 2004)
RoleChartered Accountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 May 2006Return made up to 31/03/06; full list of members (6 pages)
28 February 2006New director appointed (5 pages)
27 February 2006New director appointed (5 pages)
24 January 2006Director resigned (1 page)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
27 April 2005Return made up to 31/03/05; full list of members (6 pages)
14 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
10 June 2004New director appointed (6 pages)
21 May 2004Director resigned (1 page)
7 May 2004Return made up to 31/03/04; full list of members (6 pages)
28 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2003New director appointed (9 pages)
4 November 2003New director appointed (9 pages)
4 November 2003New director appointed (10 pages)
31 October 2003Director resigned (1 page)
10 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
15 May 2003Return made up to 31/03/03; full list of members (5 pages)
7 November 2002Accounts for a dormant company made up to 31 December 2001 (9 pages)
23 April 2002Return made up to 31/03/02; no change of members (4 pages)
19 April 2002Director resigned (1 page)
10 April 2002Auditor's resignation (1 page)
13 March 2002Full accounts made up to 31 December 2000 (10 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 May 2001Return made up to 31/03/01; full list of members (5 pages)
21 March 2001Registered office changed on 21/03/01 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (2 pages)
14 July 2000Full accounts made up to 31 December 1999 (9 pages)
30 May 2000Company name changed surveyors insurance brokers limi ted\certificate issued on 31/05/00 (2 pages)
18 May 2000Return made up to 31/03/00; full list of members (6 pages)
1 August 1999Full accounts made up to 31 December 1998 (14 pages)
19 April 1999Return made up to 31/03/99; full list of members (6 pages)
11 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
6 May 1998Director resigned (1 page)
6 May 1998Return made up to 31/03/98; full list of members (7 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998New secretary appointed (2 pages)
3 March 1998Registered office changed on 03/03/98 from: the bowring building tower place london EC3P 3BE (1 page)
4 July 1997Full accounts made up to 31 December 1996 (15 pages)
18 April 1997Return made up to 31/03/97; full list of members (7 pages)
10 April 1997Auditor's resignation (1 page)
28 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1996Memorandum and Articles of Association (11 pages)
27 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 August 1996Auditor's resignation (1 page)
20 June 1996Return made up to 11/04/96; full list of members (8 pages)
22 May 1996Full accounts made up to 31 December 1995 (9 pages)
21 May 1996Ad 01/04/96--------- £ si 25000@1 (2 pages)
21 May 1996Particulars of contract relating to shares (4 pages)
29 April 1996New director appointed (1 page)
19 April 1996Ad 01/04/96--------- £ si 25000@1=25000 £ ic 1000/26000 (2 pages)
9 April 1996New director appointed (2 pages)
2 April 1996Director resigned (1 page)
2 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 April 1996New director appointed (1 page)
2 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 April 1996Director resigned (1 page)
2 April 1996New director appointed (2 pages)
16 February 1996Company name changed allowbook LIMITED\certificate issued on 19/02/96 (2 pages)
5 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
23 May 1995Ad 19/05/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
23 May 1995Accounting reference date notified as 31/12 (1 page)
12 May 1995Registered office changed on 12/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 May 1995Director resigned;new director appointed (2 pages)
12 May 1995Secretary resigned;new secretary appointed (2 pages)