Company NameFarmer Insurance Consultants (Romford) Limited
Company StatusDissolved
Company Number03110083
CategoryPrivate Limited Company
Incorporation Date4 October 1995(28 years, 7 months ago)
Dissolution Date10 January 2006 (18 years, 3 months ago)

Business Activity

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

Directors

Director NameLee Verney
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1995(same day as company formation)
RoleInsurance Broker
Correspondence Address4 Olley Walk
Grove Park
Tiptree
Essex
CU5 0FG
Secretary NameDawn Verney
NationalityBritish
StatusClosed
Appointed04 October 1995(same day as company formation)
RoleConveyancing Assistant
Correspondence Address4 Olly Walk
Grove Park
Tiptree
Essex
CO5 0FG
Director NameMr Derek William Farmer
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(same day as company formation)
RoleInsurance Services
Correspondence Address8 Kentwood Gardens
Ilford
Essex
IG2 6YH
Director NameMark David Hastings
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address24 Newtons Close
Rainham
Essex
RM13 7AX
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address1b The Svt Building
Holloway Road Heybridge
Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 September 2005First Gazette notice for voluntary strike-off (1 page)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
26 August 2005Registered office changed on 26/08/05 from: 1B the svt building holloway road heybridge maldon essex CM9 4ER (1 page)
12 August 2005Application for striking-off (1 page)
28 September 2004Return made up to 04/10/04; full list of members (6 pages)
21 September 2004Registered office changed on 21/09/04 from: 21 bentalls complex colchester road heybridge maldon essex CM9 4NW (1 page)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
26 September 2003Return made up to 04/10/03; full list of members (6 pages)
25 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
1 October 2002Return made up to 04/10/02; full list of members (6 pages)
19 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Secretary's particulars changed (1 page)
23 May 2002Director resigned (1 page)
9 October 2001Return made up to 04/10/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
24 October 2000Return made up to 04/10/00; full list of members (6 pages)
4 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
13 October 1999Return made up to 04/10/99; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 October 1998Return made up to 04/10/98; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
10 August 1998Director resigned (1 page)
12 October 1997Return made up to 04/10/97; no change of members (4 pages)
17 March 1997Accounting reference date shortened from 30/11/96 to 31/10/96 (1 page)
17 March 1997Accounts for a small company made up to 31 October 1996 (5 pages)
10 November 1996Return made up to 04/10/96; full list of members (6 pages)
1 February 1996Accounting reference date notified as 30/11 (1 page)
24 November 1995Registered office changed on 24/11/95 from: 201 rush green road romford RM7 0JR (1 page)
10 October 1995New director appointed (2 pages)
10 October 1995Secretary resigned (2 pages)
10 October 1995Director resigned (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New secretary appointed (2 pages)