Company NameFarmers & Mercantile Insurance Brokers (York) Limited
Company StatusDissolved
Company Number06112997
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Nigel Richard Wellings
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2007(same day as company formation)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressBeaufort House Brunswick Road
Gloucester
GL1 1JZ
Wales
Director NameMr Angus Christopher Keate
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(3 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House Brunswick Road
Gloucester
GL1 1JZ
Wales
Director NameCharles Richard Seymour
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(3 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 17 November 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House Brunswick Road
Gloucester
GL1 1JZ
Wales
Secretary NameRachel Jane Hall
NationalityBritish
StatusClosed
Appointed19 August 2013(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 17 November 2015)
RoleCompany Director
Correspondence AddressBeaufort House
Brunswick Road
Gloucester
GL1 1JZ
Wales
Director NameMr Norman Charles Paske
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongbrook Farm
Thurning
Peterborough
PE8 5RG
Secretary NameRachael May Newell
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Chapel Street
Ringstead
Northamptonshire
NN14 4DL
Director NameMrs Sheelagh Steele
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(3 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 April 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House Brunswick Road
Gloucester
GL1 1JZ
Wales
Secretary NameIan William Maddison
NationalityBritish
StatusResigned
Appointed14 January 2011(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 August 2013)
RoleCompany Director
Correspondence Address6 Lapwing Court
Burnopfield
Newcastle Upon Tyne
NE16 6LP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMilburn House
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1PP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

174.4k at £0.01Farmers & Mercantile Insurance Brokers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
23 July 2015Application to strike the company off the register (4 pages)
13 April 2015Termination of appointment of Sheelagh Steele as a director on 2 April 2015 (1 page)
13 April 2015Termination of appointment of Sheelagh Steele as a director on 2 April 2015 (1 page)
16 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(8 pages)
16 March 2015Statement by Directors (2 pages)
16 March 2015Solvency Statement dated 24/02/15 (2 pages)
16 March 2015Statement of capital on 16 March 2015
  • GBP 1
(4 pages)
17 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,744
(8 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,744
(7 pages)
17 December 2013Director's details changed for Mrs Sheelagh Steele on 13 December 2013 (2 pages)
17 December 2013Director's details changed for Charles Richard Seymour on 13 December 2013 (2 pages)
17 December 2013Director's details changed for Nigel Richard Wellings on 13 December 2013 (2 pages)
24 October 2013Register inspection address has been changed (1 page)
24 October 2013Register(s) moved to registered inspection location (1 page)
23 October 2013Director's details changed for Mr Angus Christopher Keate on 21 October 2013 (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
19 September 2013Termination of appointment of Ian Maddison as a secretary (2 pages)
19 September 2013Appointment of Rachel Jane Hall as a secretary (3 pages)
11 March 2013Director's details changed for Mr Angus Christopher Keate on 14 December 2012 (2 pages)
11 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (7 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
20 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (7 pages)
25 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
18 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (8 pages)
24 February 2011Registered office address changed from Thistledown Barn 204 Holcot Lane Sywell Northamptonshire NN6 0BG on 24 February 2011 (2 pages)
18 February 2011Appointment of Ian William Maddison as a secretary (3 pages)
18 February 2011Termination of appointment of Norman Paske as a director (2 pages)
18 February 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
18 February 2011Appointment of Mr Angus Christopher Keate as a director (3 pages)
18 February 2011Appointment of Charles Richard Seymour as a director (3 pages)
18 February 2011Appointment of Mrs Sheelagh Steele as a director (3 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 August 2010Sub-division of shares on 29 July 2010 (5 pages)
12 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 1,744
(4 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2010Resolutions
  • RES13 ‐ Subdivide shares 29/07/2010
(2 pages)
12 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 June 2009Registered office changed on 22/06/2009 from farmers & mercantile insurance brokers (york) LIMITED cottage farm, sywell northampton NN6 0BJ (1 page)
8 April 2009Return made up to 16/02/09; full list of members (3 pages)
27 November 2008Full accounts made up to 30 April 2008 (12 pages)
21 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2008Appointment terminated secretary rachael newell (1 page)
10 March 2008Return made up to 16/02/08; full list of members (5 pages)
16 January 2008Accounting reference date extended from 29/02/08 to 30/04/08 (1 page)
10 December 2007New director appointed (3 pages)
7 December 2007New secretary appointed (2 pages)
7 December 2007New director appointed (4 pages)
7 December 2007Ad 16/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 2007Secretary resigned (1 page)
5 December 2007Director resigned (1 page)
16 February 2007Incorporation (17 pages)