Company NameProfessional Insurance Brokers Limited
Company StatusDissolved
Company Number03305886
CategoryPrivate Limited Company
Incorporation Date22 January 1997(27 years, 3 months ago)
Dissolution Date5 September 2006 (17 years, 8 months ago)
Previous NameBritanic Services Ltd

Business Activity

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

Directors

Director NameAllan Cozens
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 05 September 2006)
RoleInsurance Broker
Correspondence Address11 Fairview Way
Edgware
Middlesex
HA8 8JE
Director NamePaul Malcolm Weinberg
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 05 September 2006)
RoleInsurance Broker
Correspondence Address14 Nightingale Close
Radlett
Hertfordshire
WD7 8NT
Secretary NameAllan Cozens
NationalityBritish
StatusClosed
Appointed06 April 2005(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 05 September 2006)
RoleInsurance Broker
Correspondence Address11 Fairview Way
Edgware
Middlesex
HA8 8JE
Director NameMichael William Parnes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 06 April 2005)
RoleInsurance Broker
Correspondence Address24 Sherwood Road
Hendon
London
NW4 1AD
Director NameMr Stephen Anthony Ross
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed05 February 1997(2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 06 August 2001)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHermitage 6 Salisbury Avenue
Church End Finchley
London
N3 3AG
Secretary NameMichael William Parnes
NationalityBritish
StatusResigned
Appointed05 February 1997(2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 19 December 2000)
RoleInsurance Broker
Correspondence Address24 Sherwood Road
Hendon
London
NW4 1AD
Director NamePatricia Eileen Parnes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(3 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 April 2005)
RoleAdministrator
Correspondence Address24 Sherwood Road
Hendon
London
NW4 1AD
Secretary NamePatricia Eileen Parnes
NationalityBritish
StatusResigned
Appointed19 December 2000(3 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 April 2005)
RoleAdministrator
Correspondence Address24 Sherwood Road
Hendon
London
NW4 1AD
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressStar House
6 Garland Road
Stanmore
Middlesex
HA7 1NR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Financials

Year2014
Turnover£118,205
Net Worth£2,200
Cash£19,385
Current Liabilities£17,185

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
13 April 2006Application for striking-off (1 page)
13 April 2005Secretary resigned;director resigned (1 page)
13 April 2005Registered office changed on 13/04/05 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page)
13 April 2005Total exemption full accounts made up to 5 April 2005 (8 pages)
13 April 2005Director resigned (1 page)
13 April 2005New secretary appointed;new director appointed (2 pages)
13 April 2005New director appointed (2 pages)
31 March 2005Accounting reference date extended from 30/11/04 to 05/04/05 (1 page)
21 February 2005Return made up to 22/01/05; full list of members (9 pages)
7 July 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
19 February 2004Return made up to 22/01/04; full list of members (9 pages)
18 June 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
14 April 2003Return made up to 22/01/03; full list of members (8 pages)
31 July 2002Auditor's resignation (1 page)
31 July 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
4 July 2002Return made up to 22/01/02; full list of members (6 pages)
5 December 2001Registered office changed on 05/12/01 from: 144 high road london N2 9ED (1 page)
6 September 2001Full accounts made up to 30 November 2000 (10 pages)
21 August 2001Director resigned (1 page)
28 February 2001Return made up to 22/01/01; full list of members (8 pages)
3 January 2001New secretary appointed;new director appointed (2 pages)
3 January 2001Secretary resigned (1 page)
21 June 2000Full accounts made up to 30 November 1999 (11 pages)
9 February 2000Return made up to 22/01/00; full list of members (7 pages)
9 July 1999Full accounts made up to 30 November 1998 (11 pages)
20 January 1999Return made up to 22/01/99; no change of members (4 pages)
28 May 1998Full accounts made up to 30 November 1997 (9 pages)
18 February 1998Return made up to 22/01/98; full list of members (6 pages)
18 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
19 November 1997Accounting reference date shortened from 31/01/98 to 30/11/97 (1 page)
13 July 1997Registered office changed on 13/07/97 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page)
17 June 1997Company name changed britanic services LTD\certificate issued on 18/06/97 (2 pages)
27 February 1997New secretary appointed;new director appointed (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997Ad 07/02/97--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997Registered office changed on 18/02/97 from: 152 city road london EC1V 2NX (1 page)
10 February 1997£ nc 100/100000 05/02/97 (1 page)
10 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
22 January 1997Incorporation (10 pages)