MARRS INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

MARRS INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02777804

Incorporation date

06/01/1993

Size

Dormant

Contacts

Registered address

Registered address

92 London Street, Reading, Berkshire RG1 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1993)
dot icon24/11/2015
Final Gazette dissolved following liquidation
dot icon24/08/2015
Return of final meeting in a members' voluntary winding up
dot icon19/05/2015
Registered office address changed from Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 92 London Street Reading Berkshire RG1 4SJ on 2015-05-19
dot icon15/05/2015
Declaration of solvency
dot icon15/05/2015
Appointment of a voluntary liquidator
dot icon15/05/2015
Resolutions
dot icon03/02/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon27/10/2014
Termination of appointment of Mark Steven Hodges as a director on 2014-10-17
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon31/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon29/11/2013
Appointment of Jennifer Owens as a secretary
dot icon09/10/2013
Termination of appointment of Samuel Clark as a secretary
dot icon06/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/01/2013
Termination of appointment of Andrew Homer as a director
dot icon18/01/2013
Termination of appointment of Andrew Homer as a director
dot icon18/01/2013
Termination of appointment of Peter Cullum as a director
dot icon14/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/09/2012
Appointment of Mr Mark Steven Hodges as a director
dot icon03/07/2012
Termination of appointment of Timothy Philip as a director
dot icon18/05/2012
Appointment of Mr Scott Egan as a director
dot icon02/05/2012
Termination of appointment of Ian Patrick as a director
dot icon27/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon27/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon27/07/2011
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon26/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/02/2011
Termination of appointment of Amanda Blanc as a director
dot icon12/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon12/01/2011
Termination of appointment of Mark Coffer 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 icon11/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon13/01/2010
Director's details changed for Mr Ian William James Patrick on 2010-01-13
dot icon13/01/2010
Director's details changed for Mr Peter Geoffrey Cullum on 2010-01-13
dot icon13/01/2010
Director's details changed for Mr Andrew Charles Homer on 2010-01-13
dot icon13/01/2010
Termination of appointment of John Reddi as a secretary
dot icon13/01/2010
Appointment of Mr Timothy Charles Craton as a secretary
dot icon13/01/2010
Director's details changed for Miss Amanda Jayne Blanc on 2010-01-13
dot icon13/01/2010
Director's details changed for Mark Bernard Coffer on 2010-01-13
dot icon13/01/2010
Director's details changed for Mr Timothy Duncan Philip on 2010-01-13
dot icon13/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon31/01/2009
Accounts for a dormant company made up to 2007-12-31
dot icon07/01/2009
Return made up to 07/01/09; full list of members
dot icon31/12/2008
Full accounts made up to 2007-08-31
dot icon17/12/2008
Registered office changed on 17/12/2008 from 2 county gate staceys street maidstone kent ME14 1ST
dot icon16/01/2008
Return made up to 07/01/08; full list of members
dot icon04/10/2007
Accounting reference date shortened from 31/08/08 to 31/12/07
dot icon06/08/2007
Accounting reference date extended from 31/03/07 to 31/08/07
dot icon28/07/2007
Registered office changed on 28/07/07 from: 288 chase road south gate london N14 6HF
dot icon16/06/2007
Registered office changed on 16/06/07 from: 2 county gate staceys street maidstone kent ME14 1ST
dot icon07/06/2007
Auditor's resignation
dot icon17/05/2007
New secretary appointed
dot icon01/05/2007
New director appointed
dot icon01/05/2007
New director appointed
dot icon01/05/2007
New director appointed
dot icon01/05/2007
New director appointed
dot icon01/05/2007
New director appointed
dot icon01/05/2007
Registered office changed on 01/05/07 from: refuge house 9-10 river front enfield middlesex EN1 3SZ
dot icon01/05/2007
Secretary resigned
dot icon31/03/2007
Declaration of satisfaction of mortgage/charge
dot icon31/03/2007
Declaration of satisfaction of mortgage/charge
dot icon21/01/2007
Return made up to 07/01/07; full list of members
dot icon07/07/2006
Accounts for a small company made up to 2006-03-31
dot icon25/01/2006
Return made up to 07/01/06; full list of members
dot icon23/07/2005
Accounts for a small company made up to 2005-03-31
dot icon31/01/2005
Return made up to 07/01/05; full list of members
dot icon09/07/2004
Accounts for a small company made up to 2004-03-31
dot icon20/01/2004
Return made up to 07/01/04; full list of members
dot icon02/09/2003
Accounts for a small company made up to 2003-03-31
dot icon08/07/2003
Director's particulars changed
dot icon13/01/2003
Return made up to 07/01/03; full list of members
dot icon01/07/2002
Accounts for a small company made up to 2002-03-31
dot icon08/03/2002
Particulars of mortgage/charge
dot icon22/01/2002
Return made up to 07/01/02; full list of members
dot icon24/10/2001
Accounts for a small company made up to 2001-03-31
dot icon10/08/2001
Director's particulars changed
dot icon24/01/2001
Return made up to 07/01/01; full list of members
dot icon04/12/2000
Director's particulars changed
dot icon08/11/2000
New secretary appointed
dot icon08/11/2000
Secretary resigned;director resigned
dot icon03/10/2000
Full accounts made up to 2000-03-31
dot icon12/01/2000
Return made up to 07/01/00; full list of members
dot icon03/11/1999
Full accounts made up to 1999-03-31
dot icon25/02/1999
Return made up to 07/01/99; no change of members
dot icon04/08/1998
Full accounts made up to 1998-03-31
dot icon11/01/1998
Return made up to 07/01/98; no change of members
dot icon24/09/1997
Full accounts made up to 1997-03-31
dot icon14/01/1997
Return made up to 07/01/97; full list of members
dot icon03/09/1996
Full accounts made up to 1996-03-31
dot icon06/03/1996
Return made up to 07/01/96; no change of members
dot icon21/09/1995
Full accounts made up to 1995-03-31
dot icon14/01/1995
Return made up to 07/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon17/10/1994
Registered office changed on 17/10/94 from: altay house 869 high road north finchley N12 8QA
dot icon27/09/1994
Particulars of mortgage/charge
dot icon23/08/1994
Compulsory strike-off action has been discontinued
dot icon23/08/1994
Accounts for a small company made up to 1994-03-31
dot icon23/08/1994
Return made up to 07/01/94; full list of members
dot icon26/07/1994
First Gazette notice for compulsory strike-off
dot icon19/07/1994
Registered office changed on 19/07/94 from: 151 high road north weald epping essex CM16 6EA
dot icon04/10/1993
Certificate of change of name
dot icon04/10/1993
Certificate of change of name
dot icon26/05/1993
Accounting reference date notified as 31/03
dot icon01/02/1993
New secretary appointed;new director appointed
dot icon14/01/1993
Director resigned;new director appointed
dot icon14/01/1993
Ad 08/01/93--------- £ si 98@1=98 £ ic 2/100
dot icon07/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blanc, Amanda Jayne
Director
11/04/2007 - 14/02/2011
90
Cullum, Peter Geoffrey
Director
11/04/2007 - 09/01/2013
413
Homer, Andrew Charles
Director
11/04/2007 - 09/01/2013
281
Philip, Timothy Duncan
Director
11/04/2007 - 30/06/2012
247
Egan, Scott
Director
19/04/2012 - Present
295

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 MARRS INSURANCE BROKERS LIMITED

MARRS INSURANCE BROKERS LIMITED is an(a) Dissolved company incorporated on 06/01/1993 with the registered office located at 92 London Street, Reading, Berkshire RG1 4SJ. There are currently 2 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 MARRS INSURANCE BROKERS LIMITED?

toggle

MARRS INSURANCE BROKERS LIMITED is currently Dissolved. It was registered on 06/01/1993 and dissolved on 23/11/2015.

Where is MARRS INSURANCE BROKERS LIMITED located?

toggle

MARRS INSURANCE BROKERS LIMITED is registered at 92 London Street, Reading, Berkshire RG1 4SJ.

What does MARRS INSURANCE BROKERS LIMITED do?

toggle

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

What is the latest filing for MARRS INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 24/11/2015: Final Gazette dissolved following liquidation.