CRONIN & CO. CORPORATE INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

CRONIN & CO. CORPORATE INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05416317

Incorporation date

05/04/2005

Size

Dormant

Contacts

Registered address

Registered address

Hillside Court Bowling Hill, Chipping Sodbury, Bristol BS37 6JXCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2005)
dot icon11/12/2018
Final Gazette dissolved via voluntary strike-off
dot icon25/09/2018
First Gazette notice for voluntary strike-off
dot icon14/09/2018
Application to strike the company off the register
dot icon13/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon20/10/2017
Change of details for Jelf Limited as a person with significant control on 2017-09-13
dot icon19/10/2017
Change of details for Jelf Group Plc as a person with significant control on 2017-09-13
dot icon22/08/2017
Accounts for a small company made up to 2016-12-31
dot icon07/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon05/04/2017
Register(s) moved to registered inspection location 1 Tower Place West London EC3R 5BU
dot icon22/03/2017
Director's details changed for Mr Philip Andrew Barton on 2017-03-17
dot icon16/05/2016
Full accounts made up to 2015-09-30
dot icon27/04/2016
Auditor's resignation
dot icon20/04/2016
Termination of appointment of Alexander Douglas Alway as a director on 2016-04-07
dot icon01/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon01/04/2016
Register(s) moved to registered inspection location 1 Tower Place West London EC3R 5BU
dot icon01/04/2016
Register inspection address has been changed to 1 Tower Place West London EC3R 5BU
dot icon29/03/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon19/01/2016
Appointment of Mrs Dawn Jeanette Hodges as a secretary on 2015-12-15
dot icon19/01/2016
Termination of appointment of Jeremy Vaughan Herbert Wilson as a director on 2015-12-15
dot icon10/12/2015
Termination of appointment of Anthony Grahame Stott as a director on 2015-11-30
dot icon10/12/2015
Termination of appointment of John Trevor Harding as a director on 2015-11-30
dot icon10/12/2015
Termination of appointment of Helen Davis as a secretary on 2015-11-30
dot icon19/08/2015
Appointment of Mr Alexander Douglas Alway as a director on 2015-07-23
dot icon19/08/2015
Appointment of Mr John Trevor Harding as a director on 2015-07-23
dot icon13/08/2015
Appointment of Mr Jeremy Vaughan Herbert Wilson as a director on 2015-07-23
dot icon13/08/2015
Appointment of Mr Philip Andrew Barton as a director on 2015-07-23
dot icon12/08/2015
Termination of appointment of Christopher Wheatley as a director on 2015-07-23
dot icon12/08/2015
Termination of appointment of Darren John Cronin as a director on 2015-07-23
dot icon12/08/2015
Appointment of Ms Helen Davis as a secretary on 2015-07-23
dot icon12/08/2015
Appointment of Mr Anthony Grahame Stott as a director on 2015-07-23
dot icon06/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon04/06/2015
Previous accounting period shortened from 2015-04-30 to 2014-09-30
dot icon20/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon20/04/2015
Registered office address changed from Phoenix House Hewell Road Barnt Green Birmingham B45 8NE to Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX on 2015-04-20
dot icon24/11/2014
Termination of appointment of Anna Cronin as a secretary on 2014-10-01
dot icon24/09/2014
Total exemption full accounts made up to 2014-04-30
dot icon23/05/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon02/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon14/05/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon14/05/2013
Secretary's details changed for Anna Keating on 2012-12-23
dot icon15/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon09/05/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon09/05/2012
Director's details changed for Christopher Wheatley on 2012-05-09
dot icon07/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon26/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon26/05/2011
Registered office address changed from 19 Hereward Rise Halesowen West Midlands B62 8AN on 2011-05-26
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/06/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon21/06/2010
Director's details changed for Christopher Wheatley on 2010-04-06
dot icon21/06/2010
Director's details changed for Darren Cronin on 2010-04-06
dot icon22/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon06/04/2009
Return made up to 06/04/09; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon11/06/2008
Return made up to 06/04/08; full list of members
dot icon03/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon05/07/2007
Return made up to 06/04/07; full list of members
dot icon05/07/2007
Secretary's particulars changed
dot icon07/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon15/06/2006
New director appointed
dot icon12/04/2006
Return made up to 06/04/06; full list of members
dot icon01/12/2005
Ad 06/04/05--------- £ si 99@1=99 £ ic 100/199
dot icon06/06/2005
Registered office changed on 06/06/05 from: 47 west park avenue northfield birmingham B31 5BE
dot icon29/04/2005
New secretary appointed
dot icon29/04/2005
New director appointed
dot icon29/04/2005
Director resigned
dot icon29/04/2005
Secretary resigned
dot icon28/04/2005
Ad 06/04/05--------- £ si 99@1=99 £ ic 1/100
dot icon06/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
05/04/2005 - 05/04/2005
68517
Alway, Alexander Douglas
Director
22/07/2015 - 06/04/2016
125
Harding, John Trevor
Director
22/07/2015 - 29/11/2015
65
Wilson, Jeremy Vaughan Herbert
Director
22/07/2015 - 14/12/2015
20
COMPANY DIRECTORS LIMITED
Nominee Director
05/04/2005 - 05/04/2005
67500

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRONIN & CO. CORPORATE INSURANCE BROKERS LIMITED

CRONIN & CO. CORPORATE INSURANCE BROKERS LIMITED is an(a) Dissolved company incorporated on 05/04/2005 with the registered office located at Hillside Court Bowling Hill, Chipping Sodbury, Bristol BS37 6JX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRONIN & CO. CORPORATE INSURANCE BROKERS LIMITED?

toggle

CRONIN & CO. CORPORATE INSURANCE BROKERS LIMITED is currently Dissolved. It was registered on 05/04/2005 and dissolved on 10/12/2018.

Where is CRONIN & CO. CORPORATE INSURANCE BROKERS LIMITED located?

toggle

CRONIN & CO. CORPORATE INSURANCE BROKERS LIMITED is registered at Hillside Court Bowling Hill, Chipping Sodbury, Bristol BS37 6JX.

What does CRONIN & CO. CORPORATE INSURANCE BROKERS LIMITED do?

toggle

CRONIN & CO. CORPORATE INSURANCE BROKERS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CRONIN & CO. CORPORATE INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 11/12/2018: Final Gazette dissolved via voluntary strike-off.