Company NameBrokers Online Limited
Company StatusDissolved
Company Number03922068
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NamesQuestfirst Limited and The Life Assurance Bureau Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameCharles Michael Challiner
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2000(1 week, 5 days after company formation)
Appointment Duration8 years, 2 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressTwemlow Cottage Forty Acre Lane
Twemlow Green
Holmes Chapel
Cheshire
CW4 8BL
Secretary NameCharles Michael Challiner
NationalityBritish
StatusClosed
Appointed21 February 2000(1 week, 5 days after company formation)
Appointment Duration8 years, 2 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressTwemlow Cottage Forty Acre Lane
Twemlow Green
Holmes Chapel
Cheshire
CW4 8BL
Director NameSimon Michael Challiner
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2002(2 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 13 May 2008)
RoleManaging Director
Correspondence AddressTwemlow Cottage Forty Acre Lane
Twemlow Green Holmes Chapel
Crewe
Cheshire
CW4 8BL
Director NameSheila Frances Challiner
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(1 week, 5 days after company formation)
Appointment Duration2 years, 4 months (resigned 17 July 2002)
RoleLibrarian
Correspondence AddressTudor Cottage
Macclesfield Road
Holmes Chapel
Cheshire
CW4 8AL
Director NameAlex Borshik
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 2004)
RoleIT Director
Correspondence AddressTwemlow Cottage Forty Acre Lane
Twemlow Green Holmes Chapel
Crewe
Cheshire
CW4 8BL
Director NameDonna Kaye Owen
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2004)
RoleCustomer Services Director
Correspondence Address9 Sycamore Road
Tottington
Bury
Lancashire
BL8 3EH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressKroll 2nd Floor
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£101,384
Cash£50
Current Liabilities£625,813

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
21 September 2007Liquidators statement of receipts and payments (5 pages)
20 September 2007C/O replacement of liquidator (16 pages)
20 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2007Appointment of a voluntary liquidator (1 page)
14 March 2007Liquidators statement of receipts and payments (5 pages)
20 September 2006Liquidators statement of receipts and payments (5 pages)
15 March 2006Liquidators statement of receipts and payments (5 pages)
21 July 2005Registered office changed on 21/07/05 from: bank house the paddock wilmslow road handforth cheshire SK9 3HQ (1 page)
17 March 2005Appointment of a voluntary liquidator (1 page)
8 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2005Statement of affairs (7 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
30 September 2004Particulars of mortgage/charge (5 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 December 2003Resolutions
  • RES14 ‐ Capit £444 24/11/03
(1 page)
31 December 2003Memorandum and Articles of Association (3 pages)
31 December 2003Ad 26/11/03--------- £ si 29@1=29 £ ic 555/584 (2 pages)
31 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
31 December 2003Ad 24/11/03--------- £ si 444@1=444 £ ic 111/555 (2 pages)
28 October 2003Particulars of mortgage/charge (5 pages)
28 October 2003Particulars of mortgage/charge (5 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 August 2003New director appointed (2 pages)
31 July 2003Registered office changed on 31/07/03 from: twemlow cottage forty acre lane twemlow green holmes chapel cheshire CW4 8BL (1 page)
30 July 2003Particulars of mortgage/charge (4 pages)
15 June 2003Ad 05/05/03--------- £ si 11@1=11 £ ic 100/111 (2 pages)
6 June 2003Company name changed the life assurance bureau limite d\certificate issued on 06/06/03 (2 pages)
17 February 2003Return made up to 09/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 November 2002Ad 06/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 2002Director resigned (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
20 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 May 2001Registered office changed on 17/05/01 from: 23 windermere drive alderley edge cheshire SK9 7UP (1 page)
14 February 2001Return made up to 09/02/01; full list of members (6 pages)
28 November 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000New secretary appointed;new director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000Registered office changed on 01/03/00 from: the britannia suite st james's building 79 oxford street manchester M1 6FR (1 page)
1 March 2000Director resigned (2 pages)