About

Registered Number: 01244455
Date of Incorporation: 13/02/1976 (49 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (5 years ago)
Registered Address: Hornchurch Business Centre, 5-11 Station Lane, Hornchurch, Essex, RM12 6JL

 

Gerrard Insurance Brokers Ltd was founded on 13 February 1976 with its registered office in Hornchurch, Essex, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. This organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUSE, Richard Lawson 31 July 2001 - 1
GERRARD, Alan David N/A 31 July 2001 1
Secretary Name Appointed Resigned Total Appointments
GERRARD, Trudie Suzanne N/A 31 July 2001 1
MUSE, Helen Rose 31 July 2001 01 July 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 March 2020
DISS16(SOAS) - N/A 10 August 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 26 October 2018
DISS40 - Notice of striking-off action discontinued 28 July 2018
TM02 - Termination of appointment of secretary 25 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 20 October 2010
AD01 - Change of registered office address 19 October 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 24 October 2006
287 - Change in situation or address of Registered Office 24 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 October 2006
353 - Register of members 24 October 2006
287 - Change in situation or address of Registered Office 24 October 2006
AA - Annual Accounts 14 July 2006
363a - Annual Return 02 November 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 13 September 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 07 November 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
225 - Change of Accounting Reference Date 07 August 2001
395 - Particulars of a mortgage or charge 02 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2001
AUD - Auditor's letter of resignation 15 June 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 29 September 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 20 September 1999
AUD - Auditor's letter of resignation 16 September 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 25 August 1998
363s - Annual Return 04 September 1997
AA - Annual Accounts 04 September 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 10 September 1996
AA - Annual Accounts 10 October 1995
363s - Annual Return 10 October 1995
AA - Annual Accounts 05 September 1994
363s - Annual Return 05 September 1994
AA - Annual Accounts 07 January 1994
363s - Annual Return 13 October 1993
363s - Annual Return 25 September 1992
AA - Annual Accounts 21 September 1992
AA - Annual Accounts 08 September 1991
363a - Annual Return 08 September 1991
AA - Annual Accounts 18 September 1990
363 - Annual Return 18 September 1990
AA - Annual Accounts 04 October 1989
363 - Annual Return 04 October 1989
AA - Annual Accounts 28 October 1988
363 - Annual Return 28 October 1988
AA - Annual Accounts 17 November 1987
363 - Annual Return 17 November 1987
AA - Annual Accounts 16 September 1986
363 - Annual Return 16 September 1986
PUC 2 - N/A 07 May 1976

Mortgages & Charges

Description Date Status Charge by
Debenture 31 July 2001 Outstanding

N/A

Legal charge 26 February 1979 Fully Satisfied

N/A

Legal charge 15 August 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.