PETER ADAMS (INSURANCE BROKERS) LIMITED

Register to unlock more data on OkredoRegister

PETER ADAMS (INSURANCE BROKERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00950644

Incorporation date

25/03/1969

Size

Total Exemption Small

Contacts

Registered address

Registered address

Birchin Court 3rd Floor, 20 Birchin Lane, London EC3V 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1969)
dot icon19/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon06/07/2010
Annual return made up to 2010-05-30
dot icon06/07/2010
First Gazette notice for voluntary strike-off
dot icon23/06/2010
Application to strike the company off the register
dot icon09/11/2009
Registered office address changed from Holland House 4 Bury Street London EC3A 5AW on 2009-11-09
dot icon08/07/2009
Return made up to 30/05/09; no change of members
dot icon16/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/11/2008
Appointment Terminated Director and Secretary david morgan
dot icon14/11/2008
Secretary appointed alastair george hessett
dot icon14/11/2008
Director appointed hazel jane mcintyre
dot icon14/11/2008
Director appointed christopher michael giles
dot icon14/11/2008
Appointment Terminated Director nigel adams
dot icon14/11/2008
Appointment Terminated Director robert crimp
dot icon14/11/2008
Appointment Terminated Director nick grimmitt
dot icon14/11/2008
Accounting reference date shortened from 30/09/2009 to 31/08/2009
dot icon14/11/2008
Registered office changed on 14/11/2008 from first floor 1-2 stangate house stanwell road penarth vale of glamorgan CF64 2AA
dot icon14/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/06/2008
Return made up to 30/05/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/01/2008
Registered office changed on 07/01/08 from: victoria house 1 station road penarth vale of glamorgan CF64 3EE
dot icon10/08/2007
New director appointed
dot icon01/08/2007
Secretary resigned;director resigned
dot icon01/08/2007
New director appointed
dot icon01/08/2007
New secretary appointed;new director appointed
dot icon31/07/2007
Accounting reference date extended from 31/03/07 to 30/09/07
dot icon25/07/2007
Registered office changed on 25/07/07 from: 11 drake walk waterfront 2000 atlantic wharf cardiff bay CF10 4AN
dot icon05/07/2007
Return made up to 30/05/07; full list of members
dot icon14/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon17/07/2006
Return made up to 30/05/06; full list of members
dot icon27/07/2005
Full accounts made up to 2005-03-31
dot icon07/07/2005
Registered office changed on 07/07/05 from: coptic house 4-5 mount stuart square cardiff bay cardiff CF10 5EE
dot icon16/05/2005
Return made up to 30/05/05; full list of members
dot icon16/05/2005
Director's particulars changed
dot icon09/12/2004
Director's particulars changed
dot icon20/08/2004
Return made up to 01/06/04; full list of members
dot icon25/06/2004
Secretary resigned
dot icon25/06/2004
New secretary appointed
dot icon30/03/2004
Full accounts made up to 2003-11-30
dot icon19/02/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon19/06/2003
Return made up to 01/06/03; full list of members
dot icon19/06/2003
Registered office changed on 19/06/03
dot icon01/04/2003
Full accounts made up to 2002-11-30
dot icon27/05/2002
Return made up to 01/06/02; full list of members
dot icon29/01/2002
Full accounts made up to 2001-11-30
dot icon07/06/2001
Return made up to 01/06/01; full list of members
dot icon07/06/2001
Director's particulars changed
dot icon23/03/2001
Secretary's particulars changed;director's particulars changed
dot icon12/03/2001
Full accounts made up to 2000-11-30
dot icon01/06/2000
Return made up to 01/06/00; full list of members
dot icon01/06/2000
Registered office changed on 01/06/00
dot icon05/05/2000
Full accounts made up to 1999-11-30
dot icon27/10/1999
Secretary's particulars changed;director's particulars changed
dot icon13/07/1999
Secretary's particulars changed;director's particulars changed
dot icon28/05/1999
Full accounts made up to 1998-11-30
dot icon28/05/1999
Return made up to 01/06/99; full list of members
dot icon07/08/1998
Full accounts made up to 1997-11-30
dot icon03/06/1998
Return made up to 01/06/98; full list of members
dot icon03/06/1998
Registered office changed on 03/06/98
dot icon06/03/1998
Director resigned
dot icon15/10/1997
Director resigned
dot icon25/09/1997
Secretary's particulars changed;director's particulars changed
dot icon15/07/1997
New secretary appointed
dot icon15/07/1997
Secretary resigned
dot icon14/07/1997
Full accounts made up to 1996-11-30
dot icon23/06/1997
Director resigned
dot icon12/06/1997
Return made up to 01/06/97; no change of members
dot icon16/06/1996
Full accounts made up to 1995-11-30
dot icon16/06/1996
Return made up to 01/06/96; no change of members
dot icon13/06/1995
Full accounts made up to 1994-11-30
dot icon31/05/1995
Return made up to 01/06/95; full list of members
dot icon31/05/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/06/1994
Return made up to 01/06/94; no change of members
dot icon09/06/1994
Director's particulars changed
dot icon25/05/1994
Accounts for a small company made up to 1993-11-30
dot icon29/09/1993
Particulars of mortgage/charge
dot icon06/06/1993
Accounts for a small company made up to 1992-11-30
dot icon25/05/1993
Return made up to 01/06/93; full list of members
dot icon25/05/1993
Director's particulars changed
dot icon03/06/1992
Accounts for a small company made up to 1991-11-30
dot icon03/06/1992
Return made up to 01/06/92; no change of members
dot icon19/06/1991
Return made up to 01/06/91; full list of members
dot icon18/06/1991
Accounts for a small company made up to 1990-11-30
dot icon04/06/1990
Accounts for a small company made up to 1989-11-30
dot icon04/06/1990
Return made up to 01/06/90; full list of members
dot icon08/06/1989
Accounts for a small company made up to 1988-11-30
dot icon08/06/1989
Return made up to 19/05/89; full list of members
dot icon13/06/1988
Accounts for a small company made up to 1987-11-30
dot icon13/06/1988
Return made up to 03/06/88; full list of members
dot icon18/02/1988
New director appointed
dot icon17/07/1987
Return made up to 02/06/87; full list of members
dot icon17/07/1987
Accounts for a small company made up to 1986-11-30
dot icon27/05/1986
Accounts for a small company made up to 1985-11-30
dot icon27/05/1986
Return made up to 08/05/86; full list of members
dot icon25/03/1969
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2008
dot iconLast change occurred
30/09/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2008
dot iconNext account date
30/09/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hessett, Alastair George
Secretary
03/11/2008 - Present
29
Mcintyre, Hazel Jane
Director
03/11/2008 - Present
38
Giles, Christopher Michael
Director
03/11/2008 - Present
77
Adams, Nigel Anthony
Secretary
07/07/1997 - 09/06/2004
-
Morgan, David Giles
Director
09/07/2007 - 03/11/2008
18

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 PETER ADAMS (INSURANCE BROKERS) LIMITED

PETER ADAMS (INSURANCE BROKERS) LIMITED is an(a) Dissolved company incorporated on 25/03/1969 with the registered office located at Birchin Court 3rd Floor, 20 Birchin Lane, London EC3V 9DU. 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 PETER ADAMS (INSURANCE BROKERS) LIMITED?

toggle

PETER ADAMS (INSURANCE BROKERS) LIMITED is currently Dissolved. It was registered on 25/03/1969 and dissolved on 19/10/2010.

Where is PETER ADAMS (INSURANCE BROKERS) LIMITED located?

toggle

PETER ADAMS (INSURANCE BROKERS) LIMITED is registered at Birchin Court 3rd Floor, 20 Birchin Lane, London EC3V 9DU.

What does PETER ADAMS (INSURANCE BROKERS) LIMITED do?

toggle

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

What is the latest filing for PETER ADAMS (INSURANCE BROKERS) LIMITED?

toggle

The latest filing was on 19/10/2010: Final Gazette dissolved via voluntary strike-off.