COUNTRY MUTUAL INSURANCE BR0KERS LIMITED
Status | DISSOLVED |
Company No. | 03643783 |
Category | Private Limited Company |
Incorporated | 05 Oct 1998 |
Age | 25 years, 7 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 01 Feb 2013 |
Years | 11 years, 3 months, 10 days |
SUMMARY
COUNTRY MUTUAL INSURANCE BR0KERS LIMITED is an dissolved private limited company with number 03643783. It was incorporated 25 years, 7 months, 6 days ago, on 05 October 1998 and it was dissolved 11 years, 3 months, 10 days ago, on 01 February 2013. The company address is Towergate House Eclipse Park Towergate House Eclipse Park, Maidstone, ME14 3EN, Kent, United Kingdom.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 01 Nov 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Termination director company with name termination date
Date: 30 Jul 2012
Action Date: 30 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-06-30
Officer name: Timothy Duncan Philip
Documents
Termination director company with name termination date
Date: 23 May 2012
Action Date: 19 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Egan
Termination date: 2012-04-19
Documents
Appoint person director company with name date
Date: 18 May 2012
Action Date: 19 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Egan
Appointment date: 2012-04-19
Documents
Liquidation voluntary declaration of solvency
Date: 16 Dec 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Dec 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Termination secretary company with name
Date: 26 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Hunter
Documents
Appoint person secretary company with name
Date: 26 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Samuel Thomas Budgen Clark
Documents
Termination director company with name
Date: 14 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amanda Blanc
Documents
Appoint person secretary company with name
Date: 31 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Stewart Hunter
Documents
Termination secretary company with name
Date: 31 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy Craton
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Accounts with accounts type dormant
Date: 02 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person secretary company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Timothy Charles Craton
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-10
Officer name: Mr Timothy Duncan Philip
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Charles Homer
Change date: 2009-11-10
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Geoffrey Cullum
Change date: 2009-11-10
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Amanda Jayne Blanc
Change date: 2009-11-10
Documents
Termination secretary company with name
Date: 06 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Darryl Clark
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 05 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-05
Documents
Accounts with accounts type dormant
Date: 14 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 18/12/2008 from eclipse park sittingbourne road maidstone kent ME14 3EN united kingdom
Documents
Legacy
Date: 17 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 17/12/2008 from 2 county gate stacey's street maidstone kent ME14 1ST
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/08; full list of members
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr darryl clark
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary john reddi
Documents
Accounts with accounts type full
Date: 05 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/07; full list of members
Documents
Accounts with accounts type full
Date: 17 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/06; full list of members
Documents
Legacy
Date: 10 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 21/06/06 from: tiddington road stratford upon avon warwickshire CV37 7BJ
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/05; no change of members
Documents
Legacy
Date: 15 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 16 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/04; full list of members
Documents
Accounts with accounts type full
Date: 14 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 04 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 22/07/04--------- £ si 6000000@1=6000000 £ ic 20000000/26000000
Documents
Resolution
Date: 28 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/03; full list of members
Documents
Accounts with accounts type full
Date: 04 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 06 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/02; full list of members
Documents
Legacy
Date: 01 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Aug 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Dec 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 30 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 09 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/01; full list of members
Documents
Certificate change of name company
Date: 25 Sep 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nfu mutual insurance services li mited\certificate issued on 25/09/01
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2000
Category: Capital
Type: 88(2)R
Description: Ad 13/12/00--------- £ si 10000000@1=10000000 £ ic 10000000/20000000
Documents
Legacy
Date: 25 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/00; full list of members
Documents
Resolution
Date: 23 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 04 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 29 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/99; full list of members
Documents
Legacy
Date: 01 Sep 1999
Category: Capital
Type: 123
Description: £ nc 10000000/50000000 23/08/99
Documents
Legacy
Date: 28 Apr 1999
Category: Capital
Type: 88(2)R
Description: Ad 07/04/99--------- £ si 9999998@1=9999998 £ ic 2/10000000
Documents
Resolution
Date: 28 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BIRMINGHAM CONSTRUCTION (UK) LIMITED
36 SHUTLOCK LANE,BIRMINGHAM,B13 8NZ
Number: | 08552259 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WEBSTER CLOSE,BERKSHIRE,SL6 4NW
Number: | 05951809 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROTUNDA BUILDINGS,CHELTENHAM,GL50 1SX
Number: | 06775826 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 LEAS ROAD,COLCHESTER,CO2 9PH
Number: | 11830966 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HEATH SQUARE, BOLTRO RD,HAYWARDS HEATH,RH16 1BL
Number: | 08389013 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 SPAREACRE LANE, EYNSHAM,OXFORDSHIRE,OX29 4NP
Number: | 05149483 |
Status: | ACTIVE |
Category: | Private Limited Company |