Company NameB.M.B. (Adjusters) Limited
Company StatusDissolved
Company Number01963618
CategoryPrivate Limited Company
Incorporation Date22 November 1985(38 years, 5 months ago)
Dissolution Date7 May 2002 (22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIain Stuart Fraser Macgregor
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1992(6 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 07 May 2002)
RoleLoss Adjuster
Correspondence Address18b Grange Road
Wickham Bishops
Witham
Essex
CM8 3LT
Secretary NameMrs Margaret Macgregor
NationalityBritish
StatusClosed
Appointed31 December 1992(7 years, 1 month after company formation)
Appointment Duration9 years, 4 months (closed 07 May 2002)
RoleInsurance Official
Correspondence Address18b Grange Road
Wickham Bishops
Essex
CM8 3LT
Secretary NameMr Derek Michael Brooker
NationalityBritish
StatusResigned
Appointed13 June 1992(6 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address137 Sorrel Bank
Croydon
Surrey
CR0 9LY

Location

Registered Address77 Springfield Road
Chelmsford
Essex
CM2 6JG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£261,655
Cash£248,557
Current Liabilities£101,036

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
5 December 2001Application for striking-off (1 page)
17 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
26 June 2001Return made up to 20/05/01; full list of members (6 pages)
5 June 2000Return made up to 20/05/00; full list of members (6 pages)
5 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 May 1999Return made up to 20/05/99; full list of members (6 pages)
7 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 February 1999Registered office changed on 01/02/99 from: 61 new london road chelmsford essex CM2 ond (1 page)
30 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 June 1997Return made up to 20/05/97; no change of members (4 pages)
27 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 May 1996Return made up to 20/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 May 1995Return made up to 23/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)