Company NameFirst Indemnity Insurance Consultants Limited
DirectorJonathan Ronald Layton
Company StatusDissolved
Company Number03740651
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJonathan Ronald Layton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1999(4 days after company formation)
Appointment Duration25 years
RoleInsurance Consultant
Correspondence Address22 Fenwick Way
Canvey Island
Essex
SS8 9FF
Secretary NameMichael Simon Layton
NationalityBritish
StatusCurrent
Appointed19 March 2003(3 years, 12 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address52 Craven Avenue
Canvey Island
Essex
SS8 0BY
Secretary NameSteven George Frost
NationalityBritish
StatusResigned
Appointed29 March 1999(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 2000)
RoleCompany Director
Correspondence Address53 Hungerdown
London
E4 6QJ
Secretary NamePatrick William Chalk
NationalityBritish
StatusResigned
Appointed26 May 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 July 2002)
RoleCompany Director
Correspondence Address26 The Fairway
Upminster
Essex
RM14 1BS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSuite 3 Warren House
10-20 Main Road
Hockley
Essex
SS5 4QS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,542
Cash£3,601
Current Liabilities£48,945

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 June 2004Dissolved (1 page)
29 March 2004Completion of winding up (1 page)
18 July 2003Order of court to wind up (2 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 March 2003Secretary resigned (1 page)
5 June 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 October 2001Total exemption small company accounts made up to 30 April 2000 (5 pages)
11 May 2001Return made up to 24/03/01; full list of members (6 pages)
27 March 2001Registered office changed on 27/03/01 from: audit house 151 high street billericay essex CM12 9AB (1 page)
12 September 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
23 August 2000Particulars of mortgage/charge (3 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000Return made up to 24/03/00; full list of members (6 pages)
16 June 2000New secretary appointed (2 pages)
7 June 2000Secretary resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: bowen court church street rayleigh essex SS6 7EE (1 page)
8 April 1999Registered office changed on 08/04/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
8 April 1999Secretary resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999New director appointed (2 pages)
24 March 1999Incorporation (14 pages)