Company NameIntegrity Insurance Consultants Limited
Company StatusDissolved
Company Number02972763
CategoryPrivate Limited Company
Incorporation Date30 September 1994(29 years, 7 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAndrew Thomas Jones
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(12 years, 3 months after company formation)
Appointment Duration11 years (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Secretary NameChristine Jane Jones
StatusClosed
Appointed23 February 2010(15 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 16 January 2018)
RoleCompany Director
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NameMr Stuart Ray Hulbert
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2011(16 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NameChristopher Andrew Jones
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2011(16 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NameDerek Wilson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address29a Rignals Lane
Chelmsford
Essex
CM2 8QT
Director NameLaraine Sylvia Jean Wilson
Date of BirthJuly 1945 (Born 78 years ago)
StatusResigned
Appointed30 September 1994(same day as company formation)
RoleSecretary
Correspondence Address29a Rignals Lane
Galleywood
Chelmsford
Essex
CM2 8QT
Secretary NameDerek Wilson
NationalityBritish
StatusResigned
Appointed30 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address29a Rignals Lane
Chelmsford
Essex
CM2 8QT
Director NameRobert Edward Farrow
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(12 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Beverley Avenue
Canvey Island
Essex
SS8 0BS
Secretary NameRobert Edward Farrow
NationalityBritish
StatusResigned
Appointed16 March 2007(12 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Beverley Avenue
Canvey Island
Essex
SS8 0BS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed30 September 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed30 September 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address29a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Andrew Thomas Jones
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
18 October 2017Application to strike the company off the register (4 pages)
18 October 2017Application to strike the company off the register (4 pages)
24 August 2017Accounts for a dormant company made up to 31 May 2017 (8 pages)
24 August 2017Accounts for a dormant company made up to 31 May 2017 (8 pages)
5 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
22 September 2016Director's details changed for Stuart Ray Hulbert on 9 August 2016 (2 pages)
22 September 2016Director's details changed for Christopher Andrew Jones on 9 August 2016 (2 pages)
22 September 2016Registered office address changed from 1422/4 London Road Leigh-on-Sea Essex SS9 2UL to 29a Crown Street Brentwood Essex CM14 4BA on 22 September 2016 (1 page)
22 September 2016Secretary's details changed for Christine Jane Jones on 9 August 2016 (1 page)
22 September 2016Secretary's details changed for Christine Jane Jones on 9 August 2016 (1 page)
22 September 2016Registered office address changed from 1422/4 London Road Leigh-on-Sea Essex SS9 2UL to 29a Crown Street Brentwood Essex CM14 4BA on 22 September 2016 (1 page)
22 September 2016Director's details changed for Stuart Ray Hulbert on 9 August 2016 (2 pages)
22 September 2016Director's details changed for Andrew Thomas Jones on 9 August 2016 (2 pages)
22 September 2016Director's details changed for Christopher Andrew Jones on 9 August 2016 (2 pages)
22 September 2016Director's details changed for Andrew Thomas Jones on 9 August 2016 (2 pages)
8 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
8 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 October 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
9 October 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
15 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
15 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
14 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
12 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
12 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
9 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
3 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
3 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 October 2011Appointment of Christopher Andrew Jones as a director (2 pages)
14 October 2011Registered office address changed from 1422-4 London Road Leigh on Sea Essec SS9 2UL on 14 October 2011 (1 page)
14 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
14 October 2011Appointment of Stuart Ray Hulbert as a director (2 pages)
14 October 2011Appointment of Stuart Ray Hulbert as a director (2 pages)
14 October 2011Director's details changed for Andrew Thomas Jones on 29 September 2011 (2 pages)
14 October 2011Appointment of Stuart Ray Hulbert as a director (2 pages)
14 October 2011Director's details changed for Andrew Thomas Jones on 29 September 2011 (2 pages)
14 October 2011Registered office address changed from 1422-4 London Road Leigh on Sea Essec SS9 2UL on 14 October 2011 (1 page)
14 October 2011Appointment of Christopher Andrew Jones as a director (2 pages)
14 October 2011Appointment of Stuart Ray Hulbert as a director (2 pages)
14 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
31 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
31 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
13 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
13 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
17 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
19 March 2010Appointment of Christine Jane Jones as a secretary (1 page)
19 March 2010Termination of appointment of Robert Farrow as a secretary (1 page)
19 March 2010Termination of appointment of Robert Farrow as a secretary (1 page)
19 March 2010Termination of appointment of Robert Farrow as a director (1 page)
19 March 2010Termination of appointment of Robert Farrow as a director (1 page)
19 March 2010Appointment of Christine Jane Jones as a secretary (1 page)
20 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
1 August 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
1 August 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
16 October 2008Return made up to 29/09/08; full list of members (4 pages)
16 October 2008Return made up to 29/09/08; full list of members (4 pages)
18 August 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
18 August 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
19 October 2007Return made up to 29/09/07; full list of members (3 pages)
19 October 2007Return made up to 29/09/07; full list of members (3 pages)
3 September 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
3 September 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
12 April 2007New secretary appointed;new director appointed (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New director appointed (1 page)
12 April 2007New secretary appointed;new director appointed (1 page)
12 April 2007Secretary resigned;director resigned (1 page)
12 April 2007Secretary resigned;director resigned (1 page)
12 April 2007New director appointed (1 page)
12 April 2007Director resigned (1 page)
4 October 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
4 October 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
29 September 2006Return made up to 29/09/06; full list of members (2 pages)
29 September 2006Return made up to 29/09/06; full list of members (2 pages)
10 October 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
10 October 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
10 October 2005Return made up to 30/09/05; full list of members (7 pages)
10 October 2005Return made up to 30/09/05; full list of members (7 pages)
23 November 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
23 November 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
4 October 2004Return made up to 30/09/04; full list of members (7 pages)
4 October 2004Return made up to 30/09/04; full list of members (7 pages)
3 December 2003Return made up to 30/09/03; full list of members (7 pages)
3 December 2003Return made up to 30/09/03; full list of members (7 pages)
3 December 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
3 December 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
21 November 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
21 November 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
8 October 2002Return made up to 30/09/02; full list of members (7 pages)
8 October 2002Return made up to 30/09/02; full list of members (7 pages)
30 November 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
30 November 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
7 November 2001Return made up to 30/09/01; full list of members (6 pages)
7 November 2001Return made up to 30/09/01; full list of members (6 pages)
14 November 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
14 November 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
9 November 2000Return made up to 30/09/00; full list of members (6 pages)
9 November 2000Return made up to 30/09/00; full list of members (6 pages)
14 February 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
14 February 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
19 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
9 September 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
4 December 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
4 December 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
25 November 1997Return made up to 30/09/97; no change of members (4 pages)
25 November 1997Return made up to 30/09/97; no change of members (4 pages)
15 October 1996Return made up to 30/09/96; no change of members (4 pages)
15 October 1996Accounts for a dormant company made up to 31 May 1996 (2 pages)
15 October 1996Return made up to 30/09/96; no change of members (4 pages)
15 October 1996Accounts for a dormant company made up to 31 May 1996 (2 pages)
13 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
13 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
13 December 1995Return made up to 30/09/95; full list of members (6 pages)
13 December 1995Return made up to 30/09/95; full list of members (6 pages)
14 March 1995Accounting reference date notified as 31/05 (1 page)
14 March 1995Ad 03/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 1995Ad 03/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 1995Accounting reference date notified as 31/05 (1 page)