Company NameEcology Insurance Brokers Limited
Company StatusDissolved
Company Number03785490
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 10 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameEcology Insurance Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameStephen Watling
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressOaklands
Postmans Lane, Little Baddow
Chelmsford
Essex
CM3 4SF
Secretary NameMr Stewart Raymond Fussell
NationalityBritish
StatusClosed
Appointed21 February 2002(2 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMarjana Watling
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressOaklands
Postmans Lane, Little Baddow
Chelmsford
Essex
CM3 4SF

Location

Registered AddressBeren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£57,697
Cash£16
Current Liabilities£3,525

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
11 June 2009Application for striking-off (1 page)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 June 2007Return made up to 09/06/07; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 June 2006Return made up to 09/06/06; full list of members (3 pages)
6 February 2006Amended accounts made up to 31 December 2004 (6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 July 2005Return made up to 09/06/05; no change of members (2 pages)
21 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 July 2004Return made up to 09/06/04; full list of members (6 pages)
13 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 June 2003Return made up to 09/06/03; full list of members (6 pages)
21 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002New secretary appointed (2 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
9 July 2001Return made up to 09/06/01; full list of members (6 pages)
27 February 2001Registered office changed on 27/02/01 from: aegis house victoria road chelmsford essex CM2 6LH (1 page)
30 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
10 July 2000Return made up to 09/06/00; full list of members (6 pages)
30 March 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
22 March 2000Ad 31/12/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 March 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 March 2000£ nc 100/10000 31/12/99 (1 page)
22 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 March 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
30 December 1999Company name changed ecology insurance services limit ed\certificate issued on 04/01/00 (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999Secretary resigned;director resigned (1 page)
16 June 1999New secretary appointed (2 pages)
16 June 1999Registered office changed on 16/06/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
9 June 1999Incorporation (15 pages)