BERVALE MEAD INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

BERVALE MEAD INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00551666

Incorporation date

06/07/1955

Size

Dormant

Contacts

Registered address

Registered address

Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon23/07/2013
Final Gazette dissolved following liquidation
dot icon23/04/2013
Return of final meeting in a members' voluntary winding up
dot icon09/11/2012
Liquidators' statement of receipts and payments to 2012-07-17
dot icon30/07/2012
Termination of appointment of Timothy Duncan Philip as a director on 2012-06-30
dot icon24/05/2012
Termination of appointment of Scott Egan as a director on 2012-04-19
dot icon22/05/2012
Appointment of Mr Scott Egan as a director on 2012-04-19
dot icon26/07/2011
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon26/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon22/07/2011
Declaration of solvency
dot icon22/07/2011
Appointment of a voluntary liquidator
dot icon22/07/2011
Resolutions
dot icon06/12/2010
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon06/12/2010
Termination of appointment of Darryl Clark as a secretary
dot icon25/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon12/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/07/2010
Appointment of Mr Darryl Clark as a secretary
dot icon06/07/2010
Termination of appointment of Timothy Craton as a secretary
dot icon25/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon25/11/2009
Secretary's details changed for Mr Timothy Charles Craton on 2009-11-25
dot icon25/11/2009
Director's details changed for Mr Peter Geoffrey Cullum on 2009-11-25
dot icon25/11/2009
Director's details changed for Mr Timothy Duncan Philip on 2009-11-25
dot icon25/11/2009
Director's details changed for Mr Andrew Charles Homer on 2009-11-25
dot icon12/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/07/2009
Appointment Terminated Director kenneth maciver
dot icon18/12/2008
Registered office changed on 18/12/2008 from towergate house, 2 county gate staceys street maidstone kent ME14 1ST
dot icon17/11/2008
Return made up to 16/11/08; full list of members
dot icon04/09/2008
Accounts made up to 2007-12-31
dot icon16/11/2007
Return made up to 16/11/07; full list of members
dot icon12/09/2007
Accounts made up to 2006-12-31
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon18/12/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon23/11/2006
Return made up to 16/11/06; full list of members
dot icon30/10/2006
Secretary's particulars changed
dot icon13/04/2006
Director resigned
dot icon14/02/2006
Registered office changed on 14/02/06 from: chesterton house 352 avebury boulevard central milton keynes MK9 2JH
dot icon11/01/2006
Full accounts made up to 2005-03-31
dot icon05/12/2005
Director's particulars changed
dot icon21/11/2005
Return made up to 16/11/05; full list of members
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Location of debenture register
dot icon21/11/2005
Location of register of members
dot icon15/09/2005
Auditor's resignation
dot icon23/03/2005
Director's particulars changed
dot icon22/11/2004
Return made up to 16/11/04; full list of members
dot icon22/11/2004
Secretary's particulars changed;director's particulars changed
dot icon01/11/2004
Director resigned
dot icon12/10/2004
Full accounts made up to 2004-03-31
dot icon22/07/2004
Director's particulars changed
dot icon26/04/2004
Registered office changed on 26/04/04 from: 14 church square leighton buzzard bedfordshire LU7 1AE
dot icon09/12/2003
Full accounts made up to 2003-03-31
dot icon27/11/2003
Return made up to 16/11/03; full list of members
dot icon08/10/2003
Resolutions
dot icon08/10/2003
Resolutions
dot icon08/10/2003
Resolutions
dot icon25/07/2003
Resolutions
dot icon09/05/2003
Auditor's resignation
dot icon13/03/2003
New director appointed
dot icon12/03/2003
Return made up to 16/11/02; full list of members
dot icon12/03/2003
Location of register of members address changed
dot icon12/03/2003
Location of debenture register address changed
dot icon04/03/2003
Declaration of satisfaction of mortgage/charge
dot icon27/02/2003
Registered office changed on 27/02/03 from: 55 aldgate high street london EC3N 1AL
dot icon27/02/2003
Director resigned
dot icon08/11/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon21/10/2002
Registered office changed on 21/10/02 from: 14 church square leighton buzzard beds LU7 1AE
dot icon21/10/2002
New director appointed
dot icon21/10/2002
New director appointed
dot icon21/10/2002
New director appointed
dot icon21/10/2002
New director appointed
dot icon21/10/2002
New secretary appointed
dot icon21/10/2002
Secretary resigned
dot icon21/10/2002
Resolutions
dot icon09/10/2002
Particulars of mortgage/charge
dot icon05/06/2002
Full accounts made up to 2002-01-31
dot icon22/11/2001
Return made up to 16/11/01; full list of members
dot icon22/11/2001
Registered office changed on 22/11/01
dot icon09/07/2001
Accounting reference date extended from 31/07/01 to 31/01/02
dot icon13/02/2001
Full accounts made up to 2000-07-31
dot icon06/12/2000
Particulars of mortgage/charge
dot icon27/11/2000
Return made up to 16/11/00; full list of members
dot icon25/02/2000
Full accounts made up to 1999-07-31
dot icon30/11/1999
Return made up to 16/11/99; full list of members
dot icon30/11/1999
Director's particulars changed
dot icon03/02/1999
Full accounts made up to 1998-07-31
dot icon26/11/1998
Return made up to 16/11/98; full list of members
dot icon26/11/1998
Director's particulars changed
dot icon02/04/1998
Resolutions
dot icon02/04/1998
Resolutions
dot icon02/04/1998
Resolutions
dot icon02/04/1998
£ nc 100000/250000 13/03/98
dot icon14/01/1998
Full accounts made up to 1997-07-31
dot icon21/11/1997
Return made up to 16/11/97; full list of members
dot icon21/11/1997
Director's particulars changed
dot icon04/02/1997
Full accounts made up to 1996-07-31
dot icon21/11/1996
Return made up to 16/11/96; no change of members
dot icon21/11/1996
Location of debenture register address changed
dot icon03/01/1996
Full accounts made up to 1995-07-31
dot icon01/12/1995
Return made up to 16/11/95; no change of members
dot icon20/01/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Return made up to 16/11/94; full list of members
dot icon10/11/1994
Director's particulars changed
dot icon28/01/1994
Full accounts made up to 1993-07-31
dot icon30/11/1993
Return made up to 16/11/93; full list of members
dot icon04/02/1993
Full accounts made up to 1992-07-31
dot icon04/12/1992
Return made up to 16/11/92; no change of members
dot icon04/12/1992
Registered office changed on 04/12/92
dot icon04/12/1992
Secretary resigned
dot icon19/11/1992
Secretary resigned;new secretary appointed
dot icon30/04/1992
Registered office changed on 30/04/92 from: avica house 346 high street berkhamsted herts HP4 1HT
dot icon14/01/1992
Full accounts made up to 1991-07-31
dot icon20/12/1991
Return made up to 16/11/91; no change of members
dot icon21/08/1991
Resolutions
dot icon21/08/1991
Ad 11/07/91--------- £ si 24000@1=24000 £ ic 1000/25000
dot icon21/08/1991
£ nc 1000/100000 11/07/91
dot icon06/02/1991
Full accounts made up to 1990-07-31
dot icon06/02/1991
Return made up to 19/10/90; full list of members
dot icon12/02/1990
Return made up to 16/11/89; full list of members
dot icon05/12/1989
Full accounts made up to 1989-07-31
dot icon04/05/1989
Full accounts made up to 1988-07-31
dot icon27/10/1988
Return made up to 23/04/88; full list of members
dot icon17/10/1988
New director appointed
dot icon29/09/1988
Full accounts made up to 1987-07-31
dot icon08/07/1987
Registered office changed on 08/07/87 from: avica house 346 high street berkhamsted herts HP4 1HT
dot icon17/06/1987
Full accounts made up to 1986-07-31
dot icon17/06/1987
Return made up to 23/01/87; full list of members
dot icon01/05/1987
Registered office changed on 01/05/87 from: 72-76 union street dunstable beds
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERVALE MEAD INSURANCE BROKERS LIMITED

BERVALE MEAD INSURANCE BROKERS LIMITED is an(a) Dissolved company incorporated on 06/07/1955 with the registered office located at Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERVALE MEAD INSURANCE BROKERS LIMITED?

toggle

BERVALE MEAD INSURANCE BROKERS LIMITED is currently Dissolved. It was registered on 06/07/1955 and dissolved on 23/07/2013.

Where is BERVALE MEAD INSURANCE BROKERS LIMITED located?

toggle

BERVALE MEAD INSURANCE BROKERS LIMITED is registered at Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN.

What does BERVALE MEAD INSURANCE BROKERS LIMITED do?

toggle

BERVALE MEAD INSURANCE BROKERS LIMITED operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for BERVALE MEAD INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 23/07/2013: Final Gazette dissolved following liquidation.