TAIT CONISBEE SEYMOUR INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

TAIT CONISBEE SEYMOUR INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01635685

Incorporation date

13/05/1982

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 16/08/1986)
dot icon06/02/2013
Final Gazette dissolved following liquidation
dot icon09/01/2013
Liquidators' statement of receipts and payments to 2012-07-17
dot icon06/11/2012
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 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 icon27/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
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 icon10/06/2011
Termination of appointment of Roderick Graham as a director
dot icon31/12/2010
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon31/12/2010
Termination of appointment of Darryl Clark as a secretary
dot icon13/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/07/2010
Appointment of Mr Darryl Clark as a secretary
dot icon28/07/2010
Termination of appointment of Timothy Craton as a secretary
dot icon09/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon09/07/2010
Director's details changed for Mr Timothy Duncan Philip on 2010-06-30
dot icon09/07/2010
Director's details changed for Mr Andrew Charles Homer on 2010-06-30
dot icon09/07/2010
Director's details changed for Mr Peter Geoffrey Cullum on 2010-06-30
dot icon09/07/2010
Director's details changed for Roderick James Aiken Graham on 2010-06-30
dot icon12/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/07/2009
Return made up to 30/06/09; full list of members
dot icon01/07/2009
Location of register of members
dot icon01/07/2009
Registered office changed on 01/07/2009 from towergate house eclipse park, sittingbourne road maidstone kent ME14 3EN united kingdom
dot icon01/07/2009
Location of debenture register
dot icon01/07/2009
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 icon04/09/2008
Accounts made up to 2007-12-31
dot icon07/07/2008
Return made up to 30/06/08; full list of members
dot icon12/09/2007
Accounts made up to 2006-12-31
dot icon25/07/2007
Return made up to 30/06/07; full list of members
dot icon07/02/2007
Full accounts made up to 2006-02-28
dot icon18/12/2006
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon01/11/2006
Secretary's particulars changed
dot icon10/08/2006
Resolutions
dot icon10/08/2006
Resolutions
dot icon10/08/2006
Resolutions
dot icon11/07/2006
Return made up to 30/06/06; full list of members
dot icon10/05/2006
Director resigned
dot icon15/02/2006
Registered office changed on 15/02/06 from: seymour house 285 banbury rd oxford OX2 7XG
dot icon25/01/2006
Full accounts made up to 2005-02-28
dot icon20/01/2006
Accounting reference date shortened from 31/05/05 to 28/02/05
dot icon22/12/2005
Declaration of satisfaction of mortgage/charge
dot icon06/12/2005
Director's particulars changed
dot icon08/08/2005
Return made up to 30/06/05; full list of members
dot icon08/08/2005
Secretary resigned
dot icon08/08/2005
Location of register of members
dot icon12/05/2005
New director appointed
dot icon12/05/2005
New director appointed
dot icon12/05/2005
New secretary appointed
dot icon12/05/2005
New director appointed
dot icon12/05/2005
New director appointed
dot icon12/05/2005
New secretary appointed
dot icon12/05/2005
Director resigned
dot icon12/05/2005
Director resigned
dot icon12/05/2005
Secretary resigned;director resigned
dot icon12/05/2005
Resolutions
dot icon12/05/2005
Declaration of assistance for shares acquisition
dot icon12/05/2005
Miscellaneous
dot icon12/05/2005
Resolutions
dot icon12/05/2005
Resolutions
dot icon12/05/2005
Miscellaneous
dot icon04/05/2005
Particulars of mortgage/charge
dot icon04/03/2005
Declaration of satisfaction of mortgage/charge
dot icon23/11/2004
Group of companies' accounts made up to 2004-05-31
dot icon20/07/2004
Return made up to 30/06/04; no change of members
dot icon11/02/2004
Group of companies' accounts made up to 2003-05-31
dot icon08/08/2003
Return made up to 30/06/03; full list of members
dot icon17/04/2003
Memorandum and Articles of Association
dot icon17/04/2003
Resolutions
dot icon04/03/2003
Resolutions
dot icon12/11/2002
Ad 28/10/02--------- £ si [email protected]=10 £ ic 3605/3615
dot icon04/11/2002
Notice of assignment of name or new name to shares
dot icon04/11/2002
Statement of rights attached to allotted shares
dot icon04/11/2002
S-div 28/10/02
dot icon04/11/2002
Resolutions
dot icon04/11/2002
Resolutions
dot icon04/11/2002
Resolutions
dot icon02/11/2002
Full accounts made up to 2002-05-31
dot icon04/07/2002
Return made up to 30/06/02; full list of members
dot icon27/02/2002
Resolutions
dot icon27/02/2002
Resolutions
dot icon27/02/2002
S-div 14/01/02
dot icon27/02/2002
Ad 14/01/02--------- £ si [email protected]=4 £ ic 3601/3605
dot icon20/02/2002
Statement of rights attached to allotted shares
dot icon20/02/2002
Notice of assignment of name or new name to shares
dot icon22/01/2002
£ ic 4055/3601 14/12/01 £ sr 440@1=440 £ sr [email protected]=14
dot icon22/11/2001
Full accounts made up to 2001-05-31
dot icon14/08/2001
Return made up to 30/06/01; full list of members
dot icon14/08/2001
Particulars of contract relating to shares
dot icon14/08/2001
Ad 01/06/00--------- £ si 1000@1
dot icon18/07/2001
Director resigned
dot icon28/03/2001
Declaration of satisfaction of mortgage/charge
dot icon26/02/2001
Ad 27/06/00--------- £ si [email protected]
dot icon26/02/2001
Resolutions
dot icon26/02/2001
Resolutions
dot icon26/02/2001
S-div 27/06/00
dot icon21/12/2000
Full accounts made up to 2000-05-31
dot icon26/10/2000
New director appointed
dot icon26/10/2000
New director appointed
dot icon10/10/2000
Miscellaneous
dot icon10/10/2000
Miscellaneous
dot icon10/10/2000
Resolutions
dot icon10/10/2000
Nc inc already adjusted 02/05/00
dot icon15/09/2000
Return made up to 30/06/00; full list of members
dot icon12/06/2000
Resolutions
dot icon12/06/2000
Resolutions
dot icon31/05/2000
Certificate of change of name
dot icon10/02/2000
Accounting reference date extended from 31/01/00 to 31/05/00
dot icon13/01/2000
Declaration of satisfaction of mortgage/charge
dot icon13/01/2000
Declaration of satisfaction of mortgage/charge
dot icon15/07/1999
Return made up to 30/06/99; no change of members
dot icon15/07/1999
Location of register of members address changed
dot icon06/07/1999
Full group accounts made up to 1999-01-31
dot icon20/11/1998
Declaration of mortgage charge released/ceased
dot icon20/11/1998
Declaration of mortgage charge released/ceased
dot icon05/11/1998
Director resigned
dot icon05/11/1998
Director resigned
dot icon19/10/1998
Return made up to 30/06/98; no change of members
dot icon07/09/1998
Full group accounts made up to 1998-01-31
dot icon09/04/1998
Particulars of mortgage/charge
dot icon06/02/1998
Declaration of mortgage charge released/ceased
dot icon06/02/1998
New secretary appointed
dot icon06/02/1998
Secretary resigned
dot icon20/10/1997
Secretary's particulars changed
dot icon29/07/1997
Return made up to 30/06/97; full list of members
dot icon22/07/1997
Secretary's particulars changed
dot icon19/06/1997
Full accounts made up to 1997-01-31
dot icon22/05/1997
Director resigned
dot icon15/05/1997
Director resigned
dot icon15/05/1997
New director appointed
dot icon15/05/1997
New director appointed
dot icon11/09/1996
Full group accounts made up to 1996-01-31
dot icon13/08/1996
Return made up to 30/06/96; no change of members
dot icon12/09/1995
Full accounts made up to 1995-01-31
dot icon20/07/1995
Return made up to 30/06/95; no change of members
dot icon20/07/1995
Registered office changed on 20/07/95
dot icon10/02/1995
Director resigned;new director appointed
dot icon10/02/1995
Director resigned;new director appointed
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 icon15/12/1994
Director resigned
dot icon28/10/1994
Full accounts made up to 1994-01-31
dot icon19/07/1994
Return made up to 30/06/94; full list of members
dot icon19/07/1994
Director's particulars changed
dot icon15/04/1994
Secretary resigned;new secretary appointed
dot icon18/10/1993
Particulars of mortgage/charge
dot icon07/10/1993
Declaration of mortgage charge released/ceased
dot icon01/09/1993
New director appointed
dot icon20/07/1993
Return made up to 30/06/93; no change of members
dot icon20/07/1993
Location of register of members address changed
dot icon06/07/1993
Accounts for a small company made up to 1993-01-31
dot icon23/09/1992
Accounting reference date extended from 31/12 to 31/01
dot icon13/07/1992
Return made up to 30/06/92; no change of members
dot icon13/07/1992
Director's particulars changed
dot icon09/04/1992
Group accounts for a small company made up to 1991-12-31
dot icon27/07/1991
Return made up to 30/06/91; full list of members
dot icon15/07/1991
New director appointed
dot icon15/07/1991
Secretary resigned;new secretary appointed;director resigned
dot icon14/05/1991
Accounts for a small company made up to 1990-12-31
dot icon14/05/1991
Return made up to 05/04/91; full list of members
dot icon17/04/1991
Particulars of mortgage/charge
dot icon14/08/1990
Accounts for a small company made up to 1989-12-31
dot icon14/08/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon19/07/1990
Return made up to 19/01/90; full list of members
dot icon22/02/1990
Particulars of mortgage/charge
dot icon19/01/1990
New director appointed
dot icon22/11/1989
Accounts for a small company made up to 1988-12-31
dot icon22/11/1989
Return made up to 08/06/89; full list of members
dot icon30/06/1988
Memorandum and Articles of Association
dot icon31/05/1988
Accounts for a small company made up to 1987-12-31
dot icon31/05/1988
Return made up to 14/04/88; full list of members
dot icon19/05/1988
Resolutions
dot icon23/10/1987
Registered office changed on 23/10/87 from: gordon house 276 banbury road oxford OX2 7EB
dot icon30/07/1987
Return made up to 03/06/87; full list of members
dot icon30/07/1987
Accounts for a small company made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/11/1986
Full accounts made up to 1985-12-31
dot icon28/10/1986
Return made up to 01/10/86; full list of members
dot icon16/08/1986
Registered office changed on 16/08/86 from: west way house elms parade oxford OX2 9LL

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

18
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 TAIT CONISBEE SEYMOUR INSURANCE BROKERS LIMITED

TAIT CONISBEE SEYMOUR INSURANCE BROKERS LIMITED is an(a) Dissolved company incorporated on 13/05/1982 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 TAIT CONISBEE SEYMOUR INSURANCE BROKERS LIMITED?

toggle

TAIT CONISBEE SEYMOUR INSURANCE BROKERS LIMITED is currently Dissolved. It was registered on 13/05/1982 and dissolved on 05/02/2013.

Where is TAIT CONISBEE SEYMOUR INSURANCE BROKERS LIMITED located?

toggle

TAIT CONISBEE SEYMOUR INSURANCE BROKERS LIMITED is registered at Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN.

What does TAIT CONISBEE SEYMOUR INSURANCE BROKERS LIMITED do?

toggle

TAIT CONISBEE SEYMOUR INSURANCE BROKERS LIMITED operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for TAIT CONISBEE SEYMOUR INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 06/02/2013: Final Gazette dissolved following liquidation.