Company NameCorporate Broking Consultants (UK) Ltd.
Company StatusDissolved
Company Number03018277
CategoryPrivate Limited Company
Incorporation Date6 February 1995(29 years, 2 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSally Ann Davies
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleSales Consultant
Correspondence Address16 Alderbury Lea
Bicknacre
Chelmsford
Essex
CM3 4XQ
Secretary NameMr Kenneth John Beer
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 Ferndown Way
Hatfield Peverel
Chelmsford
Essex
CM3 2JU
Director NameMr Kenneth John Beer
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1995(2 months, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 04 October 2005)
RoleCompany Director
Correspondence Address7 Ferndown Way
Hatfield Peverel
Chelmsford
Essex
CM3 2JU
Director NameMr Patrick Boyle
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 January 1998(2 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 March 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address5 Westerings
Danbury
Chelmsford
Essex
CM3 4ND
Secretary NameRachel Emma Gale Boyle
NationalityBritish
StatusResigned
Appointed06 September 2005(10 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 2007)
RoleCompany Director
Correspondence Address5 Westerings
Danbury
Chelmsford
Essex
CM3 4ND
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2009Liquidators statement of receipts and payments to 21 July 2009 (5 pages)
17 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
18 May 2009Liquidators statement of receipts and payments to 9 May 2009 (5 pages)
14 November 2008Liquidators statement of receipts and payments to 9 November 2008 (5 pages)
29 May 2008Liquidators statement of receipts and payments to 9 November 2008 (5 pages)
29 May 2007Statement of affairs (7 pages)
29 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2007Appointment of a voluntary liquidator (1 page)
9 May 2007Registered office changed on 09/05/07 from: unit 8 blackall industrial estate, hamberts road south woodham ferrers chelmsford CM3 5UW (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Secretary resigned (1 page)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 February 2006Return made up to 01/02/06; full list of members (2 pages)
1 February 2006Secretary's particulars changed (1 page)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 November 2005Director resigned (1 page)
27 September 2005New secretary appointed (1 page)
27 September 2005Secretary resigned (1 page)
25 February 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
25 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 February 2004Return made up to 06/02/04; full list of members (7 pages)
25 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 February 2003Return made up to 06/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 February 2002Return made up to 06/02/02; full list of members (6 pages)
4 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 February 2001Return made up to 06/02/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 February 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1999Particulars of mortgage/charge (4 pages)
26 July 1999Director resigned (1 page)
7 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 February 1999Return made up to 06/02/99; full list of members (6 pages)
4 December 1998Registered office changed on 04/12/98 from: the reading room 2ND floor moulsham mill parkway chelmsford essex CM2 7PX (1 page)
26 November 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
27 October 1998Particulars of mortgage/charge (11 pages)
29 September 1998Accounts for a small company made up to 28 February 1998 (4 pages)
21 July 1998Director's particulars changed (1 page)
21 April 1998New director appointed (2 pages)
14 April 1998Return made up to 06/02/98; no change of members (4 pages)
6 January 1998Accounts for a dormant company made up to 28 February 1997 (3 pages)
3 July 1997Return made up to 06/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 November 1996Accounts for a small company made up to 29 February 1996 (5 pages)
28 November 1996Return made up to 06/02/96; full list of members (6 pages)
4 August 1995New director appointed (2 pages)
6 February 1995Incorporation (20 pages)