COUNTRY MUTUAL INSURANCE BR0KERS LIMITED

Register to unlock more data on OkredoRegister

COUNTRY MUTUAL INSURANCE BR0KERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03643783

Incorporation date

04/10/1998

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 05/10/1998)
dot icon01/02/2013
Final Gazette dissolved following liquidation
dot icon01/11/2012
Return of final meeting in a members' voluntary winding up
dot icon30/07/2012
Termination of appointment of Timothy Duncan Philip as a director on 2012-06-30
dot icon23/05/2012
Termination of appointment of Scott Egan as a director on 2012-04-19
dot icon18/05/2012
Appointment of Mr Scott Egan as a director on 2012-04-19
dot icon16/12/2011
Declaration of solvency
dot icon16/12/2011
Appointment of a voluntary liquidator
dot icon16/12/2011
Resolutions
dot icon01/12/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon26/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon26/07/2011
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon14/02/2011
Termination of appointment of Amanda Blanc as a director
dot icon31/12/2010
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon31/12/2010
Termination of appointment of Timothy Craton as a secretary
dot icon09/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon02/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/06/2010
Appointment of Mr Timothy Charles Craton as a secretary
dot icon11/05/2010
Director's details changed for Mr Timothy Duncan Philip on 2009-11-10
dot icon11/05/2010
Director's details changed for Mr Andrew Charles Homer on 2009-11-10
dot icon11/05/2010
Director's details changed for Mr Peter Geoffrey Cullum on 2009-11-10
dot icon11/05/2010
Director's details changed for Ms Amanda Jayne Blanc on 2009-11-10
dot icon06/05/2010
Termination of appointment of Darryl Clark as a secretary
dot icon11/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon14/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/12/2008
Registered office changed on 18/12/2008 from eclipse park sittingbourne road maidstone kent ME14 3EN united kingdom
dot icon17/12/2008
Registered office changed on 17/12/2008 from 2 county gate stacey's street maidstone kent ME14 1ST
dot icon06/11/2008
Return made up to 05/11/08; full list of members
dot icon27/10/2008
Secretary appointed mr darryl clark
dot icon27/10/2008
Appointment Terminated Secretary john reddi
dot icon05/09/2008
Full accounts made up to 2007-12-31
dot icon08/11/2007
Return made up to 05/11/07; full list of members
dot icon17/10/2007
Full accounts made up to 2006-12-31
dot icon15/11/2006
Return made up to 05/11/06; full list of members
dot icon10/07/2006
Secretary resigned
dot icon07/07/2006
Auditor's resignation
dot icon21/06/2006
Director resigned
dot icon21/06/2006
Director resigned
dot icon21/06/2006
Director resigned
dot icon21/06/2006
Director resigned
dot icon21/06/2006
Registered office changed on 21/06/06 from: tiddington road stratford upon avon warwickshire CV37 7BJ
dot icon12/06/2006
New secretary appointed
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon04/05/2006
Full accounts made up to 2005-12-31
dot icon10/04/2006
Director resigned
dot icon27/02/2006
Director resigned
dot icon17/01/2006
Director resigned
dot icon04/11/2005
Return made up to 05/11/05; no change of members
dot icon15/08/2005
New director appointed
dot icon16/06/2005
Full accounts made up to 2004-12-31
dot icon08/03/2005
Director's particulars changed
dot icon08/03/2005
Director's particulars changed
dot icon08/03/2005
Director's particulars changed
dot icon08/03/2005
Director's particulars changed
dot icon11/10/2004
Return made up to 05/10/04; full list of members
dot icon14/09/2004
Full accounts made up to 2003-12-31
dot icon04/08/2004
Ad 22/07/04--------- £ si 6000000@1=6000000 £ ic 20000000/26000000
dot icon28/07/2004
Resolutions
dot icon05/05/2004
Director resigned
dot icon10/02/2004
New director appointed
dot icon16/01/2004
Director's particulars changed
dot icon24/10/2003
Return made up to 05/10/03; full list of members
dot icon04/09/2003
Full accounts made up to 2002-12-31
dot icon06/05/2003
New director appointed
dot icon06/05/2003
Director resigned
dot icon11/02/2003
New director appointed
dot icon07/02/2003
Auditor's resignation
dot icon07/02/2003
Auditor's resignation
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon14/10/2002
Return made up to 05/10/02; full list of members
dot icon01/10/2002
Director's particulars changed
dot icon08/08/2002
Secretary's particulars changed
dot icon01/03/2002
Director resigned
dot icon01/03/2002
New director appointed
dot icon20/02/2002
Director's particulars changed
dot icon19/12/2001
Director's particulars changed
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon09/10/2001
Return made up to 05/10/01; full list of members
dot icon25/09/2001
Certificate of change of name
dot icon16/03/2001
New director appointed
dot icon16/03/2001
New director appointed
dot icon16/03/2001
Director resigned
dot icon16/03/2001
Director resigned
dot icon19/12/2000
Ad 13/12/00--------- £ si 10000000@1=10000000 £ ic 10000000/20000000
dot icon25/10/2000
Return made up to 05/10/00; full list of members
dot icon23/08/2000
Resolutions
dot icon23/08/2000
Resolutions
dot icon23/08/2000
Resolutions
dot icon04/08/2000
Full accounts made up to 1999-12-31
dot icon29/11/1999
Secretary resigned
dot icon29/11/1999
New secretary appointed
dot icon29/10/1999
New director appointed
dot icon28/10/1999
New director appointed
dot icon28/10/1999
New director appointed
dot icon14/10/1999
Return made up to 05/10/99; full list of members
dot icon01/09/1999
£ nc 10000000/50000000 23/08/99
dot icon28/04/1999
Ad 07/04/99--------- £ si 9999998@1=9999998 £ ic 2/10000000
dot icon28/04/1999
Resolutions
dot icon28/04/1999
£ nc 1000/10000000 06/04/99
dot icon17/03/1999
Certificate of change of name
dot icon02/03/1999
Certificate of change of name
dot icon18/01/1999
Resolutions
dot icon18/01/1999
Resolutions
dot icon18/01/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon18/01/1999
Registered office changed on 18/01/99 from: 55 colmore row birmingham west midlands B3 2AS
dot icon18/01/1999
Director resigned
dot icon18/01/1999
Secretary resigned
dot icon18/01/1999
New director appointed
dot icon18/01/1999
New director appointed
dot icon18/01/1999
New secretary appointed
dot icon05/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Homer, Andrew Charles
Director
31/05/2006 - Present
281
Arif, Kim
Director
04/03/2001 - 30/05/2006
22
Bower, Steven Mark
Director
31/07/2005 - 19/02/2006
5
Evans, Jonathan Peter
Director
30/01/2003 - 30/05/2006
16
Geden, Ian Scott
Director
12/01/1999 - 18/02/2002
32

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 COUNTRY MUTUAL INSURANCE BR0KERS LIMITED

COUNTRY MUTUAL INSURANCE BR0KERS LIMITED is an(a) Dissolved company incorporated on 04/10/1998 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 COUNTRY MUTUAL INSURANCE BR0KERS LIMITED?

toggle

COUNTRY MUTUAL INSURANCE BR0KERS LIMITED is currently Dissolved. It was registered on 04/10/1998 and dissolved on 31/01/2013.

Where is COUNTRY MUTUAL INSURANCE BR0KERS LIMITED located?

toggle

COUNTRY MUTUAL INSURANCE BR0KERS LIMITED is registered at Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN.

What does COUNTRY MUTUAL INSURANCE BR0KERS LIMITED do?

toggle

COUNTRY MUTUAL INSURANCE BR0KERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COUNTRY MUTUAL INSURANCE BR0KERS LIMITED?

toggle

The latest filing was on 01/02/2013: Final Gazette dissolved following liquidation.