INSURANCEMEANS LIMITED

Register to unlock more data on OkredoRegister

INSURANCEMEANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05366000

Incorporation date

15/02/2005

Size

Full

Contacts

Registered address

Registered address

Tower Gate House, Eclipse Park Sittingbourne Road, Maidstone, Kent ME14 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2005)
dot icon22/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon07/01/2013
First Gazette notice for voluntary strike-off
dot icon11/12/2012
Application to strike the company off the register
dot icon27/11/2012
Appointment of Mr David James Bruce as a director on 2012-08-08
dot icon27/11/2012
Termination of appointment of Graham Maxwell Barr as a director on 2012-08-08
dot icon31/05/2012
Appointment of Mr Graham Maxwell Barr as a director on 2012-04-16
dot icon12/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon12/03/2012
Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 2012-03-13
dot icon09/10/2011
Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 2011-10-10
dot icon09/10/2011
Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1st on 2011-10-10
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon21/07/2010
Full accounts made up to 2009-12-31
dot icon12/05/2010
Termination of appointment of Roger Brown as a director
dot icon22/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon24/11/2009
Appointment of Michael Peter Rea as a director
dot icon24/11/2009
Termination of appointment of Timothy Johnson as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon21/10/2009
Secretary's details changed for Mr Samuel Thomas Budgen Clark on 2009-10-13
dot icon21/10/2009
Director's details changed for Mr Roger Michael Brown on 2009-10-13
dot icon01/09/2009
Secretary's Change of Particulars / samuel clark / 29/08/2009 / HouseName/Number was: , now: milestones 33; Street was: 2 vernons road, now: western road; Post Code was: BN8 4NF, now: BN8 4LE
dot icon31/07/2009
Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR
dot icon19/02/2009
Return made up to 16/02/09; full list of members; amend
dot icon15/02/2009
Return made up to 16/02/09; full list of members
dot icon26/01/2009
Accounting reference date shortened from 02/04/2009 to 31/12/2008
dot icon25/01/2009
Total exemption small company accounts made up to 2008-04-02
dot icon02/11/2008
Appointment Terminated Director robert simpson
dot icon22/10/2008
Director's Change of Particulars / roger brown / 17/10/2008 / HouseName/Number was: , now: flat 4; Street was: 7 ivy way, now: elmfield house; Area was: , now: 20 bordyke; Post Town was: solihull, now: tonbridge; Region was: west midlands, now: kent; Post Code was: B90 1RR, now: TN9 1NW
dot icon06/05/2008
Accounting reference date shortened from 31/10/2008 to 02/04/2008
dot icon15/04/2008
Director appointed roger michael brown
dot icon14/04/2008
Resolutions
dot icon14/04/2008
Registered office changed on 15/04/2008 from 79A high street buntingford SG9 9AE
dot icon14/04/2008
Secretary appointed samuel thomas budgen clark
dot icon14/04/2008
Director appointed timothy david johnson
dot icon14/04/2008
Appointment Terminated Secretary andrew simpson
dot icon18/02/2008
Return made up to 16/02/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon19/02/2007
Return made up to 16/02/07; full list of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-10-31
dot icon12/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon15/05/2006
Director's particulars changed
dot icon06/04/2006
New secretary appointed
dot icon06/04/2006
Director resigned
dot icon06/04/2006
Secretary resigned
dot icon28/02/2006
Return made up to 16/02/06; full list of members
dot icon24/02/2005
Accounting reference date shortened from 28/02/06 to 31/10/05
dot icon24/02/2005
Ad 16/02/05--------- £ si 99@1=99 £ ic 1/100
dot icon15/02/2005
Secretary resigned
dot icon15/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rea, Michael Peter
Director
03/11/2009 - Present
195
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/02/2005 - 15/02/2005
99600
Johnson, Timothy David
Director
02/04/2008 - 03/11/2009
135
Barr, Graham Maxwell
Director
15/04/2012 - 07/08/2012
61
Brown, Roger Michael
Director
02/04/2008 - 10/05/2010
56

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 INSURANCEMEANS LIMITED

INSURANCEMEANS LIMITED is an(a) Dissolved company incorporated on 15/02/2005 with the registered office located at Tower Gate 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 INSURANCEMEANS LIMITED?

toggle

INSURANCEMEANS LIMITED is currently Dissolved. It was registered on 15/02/2005 and dissolved on 22/04/2013.

Where is INSURANCEMEANS LIMITED located?

toggle

INSURANCEMEANS LIMITED is registered at Tower Gate House, Eclipse Park Sittingbourne Road, Maidstone, Kent ME14 3EN.

What does INSURANCEMEANS LIMITED do?

toggle

INSURANCEMEANS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for INSURANCEMEANS LIMITED?

toggle

The latest filing was on 22/04/2013: Final Gazette dissolved via voluntary strike-off.