STIRLING COOKE BROWN INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

STIRLING COOKE BROWN INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01881645

Incorporation date

29/01/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Plumtree Court, London, EC4A 4HTCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1985)
dot icon13/01/2011
Final Gazette dissolved following liquidation
dot icon13/10/2010
Completion of winding up
dot icon17/02/2009
Administrator's abstract of receipts and payments to 2009-01-20
dot icon06/02/2009
Notice of discharge of Administration Order
dot icon05/02/2009
Order of court to wind up
dot icon10/09/2008
Administrator's abstract of receipts and payments to 2008-07-16
dot icon10/09/2008
Administrator's abstract of receipts and payments to 2008-07-16
dot icon11/02/2008
Miscellaneous
dot icon11/02/2008
Miscellaneous
dot icon11/02/2008
Administrator's abstract of receipts and payments
dot icon10/08/2007
Administrator's abstract of receipts and payments
dot icon21/02/2007
Miscellaneous
dot icon21/02/2007
Miscellaneous
dot icon21/02/2007
Administrator's abstract of receipts and payments
dot icon31/08/2006
Miscellaneous
dot icon31/08/2006
Miscellaneous
dot icon31/08/2006
Administrator's abstract of receipts and payments
dot icon27/07/2006
Scheme of arrangement - amalgamation
dot icon14/03/2006
Miscellaneous
dot icon14/03/2006
Miscellaneous
dot icon14/03/2006
Administrator's abstract of receipts and payments
dot icon26/09/2005
Miscellaneous
dot icon26/09/2005
Miscellaneous
dot icon26/09/2005
Miscellaneous
dot icon18/09/2005
Administrator's abstract of receipts and payments
dot icon18/09/2005
Administrator's abstract of receipts and payments
dot icon17/03/2005
Miscellaneous
dot icon17/03/2005
Miscellaneous
dot icon17/03/2005
Administrator's abstract of receipts and payments
dot icon17/03/2005
Miscellaneous
dot icon17/03/2005
Administrator's abstract of receipts and payments
dot icon24/01/2005
Registered office changed on 25/01/05 from: 65 leadenhall street london EC3A 2DH
dot icon23/09/2004
Miscellaneous
dot icon21/09/2004
Miscellaneous
dot icon21/09/2004
Administrator's abstract of receipts and payments
dot icon21/09/2004
Miscellaneous
dot icon21/09/2004
Administrator's abstract of receipts and payments
dot icon17/03/2004
Administrator's abstract of receipts and payments
dot icon05/11/2003
New secretary appointed
dot icon26/10/2003
Notice of result of meeting of creditors
dot icon21/10/2003
Declaration of mortgage charge released/ceased
dot icon21/10/2003
Declaration of mortgage charge released/ceased
dot icon21/10/2003
Secretary resigned
dot icon23/07/2003
Administration Order
dot icon23/07/2003
Notice of Administration Order
dot icon12/12/2002
Return made up to 08/12/02; full list of members
dot icon10/09/2002
Full accounts made up to 2001-12-31
dot icon17/07/2002
New director appointed
dot icon08/07/2002
Resolutions
dot icon08/07/2002
Director resigned
dot icon30/04/2002
New secretary appointed
dot icon15/04/2002
Secretary resigned;director resigned
dot icon28/03/2002
Director resigned
dot icon28/03/2002
Director resigned
dot icon18/02/2002
Director resigned
dot icon18/02/2002
Director resigned
dot icon18/02/2002
Director resigned
dot icon23/01/2002
Particulars of mortgage/charge
dot icon03/01/2002
Director resigned
dot icon30/12/2001
Return made up to 08/12/01; full list of members
dot icon30/12/2001
Registered office changed on 31/12/01
dot icon21/11/2001
Director resigned
dot icon26/09/2001
Amended full accounts made up to 2000-12-31
dot icon15/07/2001
Secretary resigned;director resigned
dot icon15/07/2001
New secretary appointed;new director appointed
dot icon20/06/2001
Full accounts made up to 2000-12-31
dot icon11/06/2001
New director appointed
dot icon11/06/2001
New director appointed
dot icon07/05/2001
New director appointed
dot icon27/03/2001
New director appointed
dot icon13/03/2001
Director resigned
dot icon04/03/2001
Director resigned
dot icon12/12/2000
Return made up to 08/12/00; full list of members
dot icon22/08/2000
New director appointed
dot icon18/07/2000
Declaration of mortgage charge released/ceased
dot icon29/05/2000
Full accounts made up to 1999-12-31
dot icon09/12/1999
Return made up to 20/12/99; full list of members
dot icon09/12/1999
Secretary's particulars changed;director's particulars changed
dot icon11/11/1999
Director resigned
dot icon11/10/1999
Director resigned
dot icon11/10/1999
Director resigned
dot icon08/10/1999
Particulars of mortgage/charge
dot icon05/10/1999
New director appointed
dot icon17/08/1999
Director resigned
dot icon17/08/1999
Director resigned
dot icon05/04/1999
Full accounts made up to 1998-12-31
dot icon08/12/1998
Return made up to 20/12/98; no change of members
dot icon03/12/1998
New director appointed
dot icon01/09/1998
New director appointed
dot icon14/07/1998
New director appointed
dot icon09/06/1998
Director resigned
dot icon09/06/1998
Director resigned
dot icon31/03/1998
Full accounts made up to 1997-12-31
dot icon22/01/1998
Return made up to 20/12/97; no change of members
dot icon22/01/1998
Secretary resigned
dot icon07/12/1997
Director resigned
dot icon07/12/1997
Director resigned
dot icon02/10/1997
Full accounts made up to 1996-12-31
dot icon19/05/1997
New secretary appointed;new director appointed
dot icon19/05/1997
Director resigned
dot icon24/04/1997
Director resigned
dot icon09/02/1997
Particulars of mortgage/charge
dot icon25/01/1997
New director appointed
dot icon20/01/1997
Auditor's resignation
dot icon12/01/1997
Return made up to 20/12/96; full list of members
dot icon06/01/1997
Director resigned
dot icon28/08/1996
Full accounts made up to 1995-12-31
dot icon28/08/1996
Accounting reference date shortened from 30/06/96 to 31/12/95
dot icon14/07/1996
Certificate of change of name
dot icon14/02/1996
Return made up to 20/12/95; no change of members
dot icon14/02/1996
Director's particulars changed
dot icon24/10/1995
New director appointed
dot icon24/10/1995
New director appointed
dot icon11/10/1995
Full accounts made up to 1995-06-30
dot icon11/10/1995
Director resigned
dot icon23/01/1995
Registered office changed on 24/01/95 from: 6 lanark square london E14 9RE
dot icon08/01/1995
Return made up to 20/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/11/1994
Full accounts made up to 1994-06-30
dot icon22/06/1994
Ad 15/06/94--------- £ si 400000@1=400000 £ ic 600000/1000000
dot icon22/06/1994
Nc inc already adjusted 15/06/94
dot icon22/06/1994
Resolutions
dot icon22/06/1994
Resolutions
dot icon09/03/1994
Director resigned
dot icon08/01/1994
Return made up to 20/12/93; no change of members
dot icon16/11/1993
Full accounts made up to 1993-06-30
dot icon18/08/1993
New director appointed
dot icon10/03/1993
New director appointed
dot icon11/01/1993
Return made up to 20/12/92; full list of members
dot icon02/11/1992
Full accounts made up to 1992-06-30
dot icon14/07/1992
Director resigned
dot icon07/05/1992
Ad 31/03/92--------- £ si 150000@1=150000 £ ic 300000/450000
dot icon04/01/1992
Return made up to 20/12/91; full list of members
dot icon04/01/1992
Ad 12/08/91--------- £ si 150000@1=150000 £ ic 150000/300000
dot icon04/01/1992
Resolutions
dot icon04/01/1992
Resolutions
dot icon04/01/1992
£ nc 300000/600000 12/08/91
dot icon22/12/1991
New director appointed
dot icon18/12/1991
Director resigned
dot icon06/11/1991
Full accounts made up to 1991-06-30
dot icon23/10/1991
New director appointed
dot icon09/09/1991
New director appointed
dot icon04/09/1991
Particulars of mortgage/charge
dot icon26/06/1991
Return made up to 31/01/91; change of members
dot icon29/04/1991
New director appointed
dot icon31/10/1990
Director resigned
dot icon31/10/1990
Full accounts made up to 1990-06-30
dot icon25/10/1990
Resolutions
dot icon25/10/1990
Resolutions
dot icon16/05/1990
New director appointed
dot icon04/04/1990
Full accounts made up to 1989-06-30
dot icon18/03/1990
Director resigned
dot icon18/03/1990
New director appointed
dot icon18/03/1990
New director appointed
dot icon18/03/1990
New director appointed
dot icon18/03/1990
New director appointed
dot icon18/03/1990
New director appointed
dot icon18/03/1990
New director appointed
dot icon15/02/1990
Director resigned
dot icon15/02/1990
Full accounts made up to 1988-06-30
dot icon15/02/1990
Return made up to 20/12/89; full list of members
dot icon15/02/1990
Registered office changed on 16/02/90 from: 14 lovat lane london EC3R 8DT
dot icon15/02/1990
Return made up to 20/12/88; full list of members
dot icon27/11/1989
Certificate of change of name
dot icon28/08/1989
First gazette
dot icon24/04/1988
Full accounts made up to 1987-06-30
dot icon08/03/1988
Return made up to 20/10/87; full list of members
dot icon26/04/1987
New director appointed
dot icon18/11/1986
Full accounts made up to 1986-06-30
dot icon18/11/1986
Return made up to 12/08/86; full list of members
dot icon29/01/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Stephen James
Director
14/05/1997 - 04/07/2001
27
Mccallum, Anthony Colin
Director
01/05/2001 - 30/06/2002
19
Flynn, Kevin Peter
Director
01/06/2001 - 13/02/2002
8
Vere Hopegood, Duncan Robert
Director
22/09/1995 - 12/08/1999
4
Brown, Alan
Secretary
30/09/2003 - Present
2

Persons with Significant Control

0

No PSC data available.

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 STIRLING COOKE BROWN INSURANCE BROKERS LIMITED

STIRLING COOKE BROWN INSURANCE BROKERS LIMITED is an(a) Dissolved company incorporated on 29/01/1985 with the registered office located at Plumtree Court, London, EC4A 4HT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of STIRLING COOKE BROWN INSURANCE BROKERS LIMITED?

toggle

STIRLING COOKE BROWN INSURANCE BROKERS LIMITED is currently Dissolved. It was registered on 29/01/1985 and dissolved on 13/01/2011.

Where is STIRLING COOKE BROWN INSURANCE BROKERS LIMITED located?

toggle

STIRLING COOKE BROWN INSURANCE BROKERS LIMITED is registered at Plumtree Court, London, EC4A 4HT.

What does STIRLING COOKE BROWN INSURANCE BROKERS LIMITED do?

toggle

STIRLING COOKE BROWN INSURANCE BROKERS LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for STIRLING COOKE BROWN INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 13/01/2011: Final Gazette dissolved following liquidation.