Company NameCreechurch Insurance Company Limited
Company StatusDissolved
Company Number04573977
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)
Dissolution Date10 April 2007 (17 years ago)
Previous NameBroomco (3058) Limited

Business Activity

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

Directors

Director NameMr David John Pye
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(4 months after company formation)
Appointment Duration4 years, 1 month (closed 10 April 2007)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressYew Bank Romsey Road
Kings Somborne
Stockbridge
Hampshire
SO20 6PR
Secretary NameMrs Karen Elizabeth Graves
NationalityBritish
StatusClosed
Appointed10 June 2005(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 10 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighlands
Hatfield Heath Road
Sawbridgeworth
Herts
CM21 9HX
Director NameBruce William Charles Graham
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address92 Chislehurst Road
Orpington
Kent
BR6 0DN
Secretary NamePaula Diane Goldstone
NationalityBritish
StatusResigned
Appointed27 February 2003(4 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 June 2005)
RoleSecretary
Correspondence Address68 Cherry Tree Drive
Brandon Grove
South Ockendon
Essex
RM15 6TP
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed31 January 2003(3 months, 1 week after company formation)
Appointment Duration3 weeks, 6 days (resigned 27 February 2003)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed31 January 2003(3 months, 1 week after company formation)
Appointment Duration3 weeks, 6 days (resigned 27 February 2003)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed31 January 2003(3 months, 1 week after company formation)
Appointment Duration3 weeks, 6 days (resigned 27 February 2003)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address17th Floor
30 St Mary Axe
London
EC3A 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

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

Filing History

10 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
9 November 2006Application for striking-off (1 page)
11 September 2006Accounts made up to 31 December 2005 (2 pages)
8 June 2006Director resigned (1 page)
12 December 2005Return made up to 25/10/05; full list of members (7 pages)
14 October 2005Director resigned (1 page)
12 October 2005Accounts made up to 31 December 2004 (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005New secretary appointed (1 page)
26 April 2005Registered office changed on 26/04/05 from: first floor asia house 31-33 lime street london EC3M 7HT (1 page)
10 November 2004Return made up to 25/10/04; full list of members (7 pages)
10 September 2004Accounts made up to 31 December 2003 (2 pages)
16 December 2003Return made up to 25/10/03; full list of members (7 pages)
15 August 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
13 March 2003Secretary resigned;director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003Registered office changed on 13/03/03 from: dashwood house 69 old broad street london EC2M 1NR (1 page)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
8 February 2003Secretary resigned;director resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Registered office changed on 08/02/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003New secretary appointed;new director appointed (2 pages)
18 December 2002Nc inc already adjusted 12/12/02 (1 page)
18 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2002Memorandum and Articles of Association (15 pages)