Gloucester
GL1 1JZ
Wales
Director Name | Mr Angus Christopher Keate |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2011(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 17 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House Brunswick Road Gloucester GL1 1JZ Wales |
Director Name | Charles Richard Seymour |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2011(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 17 November 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House Brunswick Road Gloucester GL1 1JZ Wales |
Secretary Name | Rachel Jane Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2013(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 17 November 2015) |
Role | Company Director |
Correspondence Address | Beaufort House Brunswick Road Gloucester GL1 1JZ Wales |
Director Name | Mr Norman Charles Paske |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longbrook Farm Thurning Peterborough PE8 5RG |
Secretary Name | Rachael May Newell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Chapel Street Ringstead Northamptonshire NN14 4DL |
Director Name | Mrs Sheelagh Steele |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 April 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House Brunswick Road Gloucester GL1 1JZ Wales |
Secretary Name | Ian William Maddison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 August 2013) |
Role | Company Director |
Correspondence Address | 6 Lapwing Court Burnopfield Newcastle Upon Tyne NE16 6LP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Milburn House Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1PP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
174.4k at £0.01 | Farmers & Mercantile Insurance Brokers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2015 | Application to strike the company off the register (4 pages) |
13 April 2015 | Termination of appointment of Sheelagh Steele as a director on 2 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Sheelagh Steele as a director on 2 April 2015 (1 page) |
16 March 2015 | Resolutions
|
16 March 2015 | Statement by Directors (2 pages) |
16 March 2015 | Solvency Statement dated 24/02/15 (2 pages) |
16 March 2015 | Statement of capital on 16 March 2015
|
17 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
19 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
17 December 2013 | Director's details changed for Mrs Sheelagh Steele on 13 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Charles Richard Seymour on 13 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Nigel Richard Wellings on 13 December 2013 (2 pages) |
24 October 2013 | Register inspection address has been changed (1 page) |
24 October 2013 | Register(s) moved to registered inspection location (1 page) |
23 October 2013 | Director's details changed for Mr Angus Christopher Keate on 21 October 2013 (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
19 September 2013 | Termination of appointment of Ian Maddison as a secretary (2 pages) |
19 September 2013 | Appointment of Rachel Jane Hall as a secretary (3 pages) |
11 March 2013 | Director's details changed for Mr Angus Christopher Keate on 14 December 2012 (2 pages) |
11 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (7 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
20 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (7 pages) |
25 October 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
18 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (8 pages) |
24 February 2011 | Registered office address changed from Thistledown Barn 204 Holcot Lane Sywell Northamptonshire NN6 0BG on 24 February 2011 (2 pages) |
18 February 2011 | Appointment of Ian William Maddison as a secretary (3 pages) |
18 February 2011 | Termination of appointment of Norman Paske as a director (2 pages) |
18 February 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
18 February 2011 | Appointment of Mr Angus Christopher Keate as a director (3 pages) |
18 February 2011 | Appointment of Charles Richard Seymour as a director (3 pages) |
18 February 2011 | Appointment of Mrs Sheelagh Steele as a director (3 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 August 2010 | Sub-division of shares on 29 July 2010 (5 pages) |
12 August 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
12 August 2010 | Resolutions
|
12 August 2010 | Resolutions
|
12 August 2010 | Resolutions
|
4 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from farmers & mercantile insurance brokers (york) LIMITED cottage farm, sywell northampton NN6 0BJ (1 page) |
8 April 2009 | Return made up to 16/02/09; full list of members (3 pages) |
27 November 2008 | Full accounts made up to 30 April 2008 (12 pages) |
21 July 2008 | Resolutions
|
11 June 2008 | Appointment terminated secretary rachael newell (1 page) |
10 March 2008 | Return made up to 16/02/08; full list of members (5 pages) |
16 January 2008 | Accounting reference date extended from 29/02/08 to 30/04/08 (1 page) |
10 December 2007 | New director appointed (3 pages) |
7 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | New director appointed (4 pages) |
7 December 2007 | Ad 16/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
16 February 2007 | Incorporation (17 pages) |