FARMERS & MERCANTILE INSURANCE BROKERS (YORK) LIMITED
Overview
| Company Name | FARMERS & MERCANTILE INSURANCE BROKERS (YORK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06112997 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FARMERS & MERCANTILE INSURANCE BROKERS (YORK) LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is FARMERS & MERCANTILE INSURANCE BROKERS (YORK) LIMITED located?
| Registered Office Address | Milburn House Dean Street NE1 1PP Newcastle Upon Tyne Tyne And Wear |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FARMERS & MERCANTILE INSURANCE BROKERS (YORK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for FARMERS & MERCANTILE INSURANCE BROKERS (YORK) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for FARMERS & MERCANTILE INSURANCE BROKERS (YORK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Termination of appointment of Sheelagh Steele as a director on Apr 02, 2015 | 1 pages | TM01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Mar 16, 2015
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Feb 16, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Feb 16, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Charles Richard Seymour on Dec 13, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Nigel Richard Wellings on Dec 13, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Sheelagh Steele on Dec 13, 2013 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Angus Christopher Keate on Oct 21, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Appointment of Rachel Jane Hall as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Ian Maddison as a secretary | 2 pages | TM02 | ||||||||||
Annual return made up to Feb 16, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr Angus Christopher Keate on Dec 14, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||||||||||
Annual return made up to Feb 16, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Who are the officers of FARMERS & MERCANTILE INSURANCE BROKERS (YORK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL, Rachel Jane | Secretary | House Brunswick Road GL1 1JZ Gloucester Beaufort England | British | 181459690001 | ||||||
| KEATE, Angus Christopher | Director | Brunswick Road GL1 1JZ Gloucester Beaufort House England | United Kingdom | British | 18997190003 | |||||
| SEYMOUR, Charles Richard | Director | Brunswick Road GL1 1JZ Gloucester Beaufort House England | United Kingdom | British | 42481820004 | |||||
| WELLINGS, Nigel Richard | Director | Brunswick Road GL1 1JZ Gloucester Beaufort House England | England | British | 47642900003 | |||||
| MADDISON, Ian William | Secretary | Lapwing Court Burnopfield NE16 6LP Newcastle Upon Tyne 6 England | British | 157878550001 | ||||||
| NEWELL, Rachael May | Secretary | 8 Chapel Street NN14 4DL Ringstead Northamptonshire | British | 92133570001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| PASKE, Norman Charles | Director | Longbrook Farm Thurning PE8 5RG Peterborough | United Kingdom | British | 25273770003 | |||||
| STEELE, Sheelagh | Director | Brunswick Road GL1 1JZ Gloucester Beaufort House England | United Kingdom | British | 31313930002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0