Company NamePeter Adams (Insurance Brokers) Limited
Company StatusDissolved
Company Number00950644
CategoryPrivate Limited Company
Incorporation Date25 March 1969(55 years, 1 month ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Christopher Michael Giles
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(39 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 19 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Barton
Cobham
Surrey
KT11 2NJ
Director NameMrs Hazel Jane McIntyre
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(39 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 19 October 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Cluny Gardens
Edinburgh
EH10 6BN
Scotland
Secretary NameAlastair George Hessett
NationalityBritish
StatusClosed
Appointed03 November 2008(39 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Eaglesham Road
Newton Mearns
Glasgow
G77 5BG
Scotland
Director NameMrs Nadine Adams
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(22 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 09 July 2007)
RoleExecutive
Correspondence AddressTreetops 155 Pontypridd Road
Barry
South Glamorgan
CF62 7LW
Wales
Director NameNigel Anthony Adams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(22 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 October 2008)
RoleExecutive
Correspondence AddressTy Gwin
59 North Road Broadwell
Forest Of Dean
Gloucestershire
GL16 7BX
Wales
Director NameMr Peter Adams
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(22 years, 2 months after company formation)
Appointment Duration6 years (resigned 09 June 1997)
RoleExecutive
Correspondence AddressTreetops 155 Pontypridd Road
Barry
South Glamorgan
CF62 7LW
Wales
Director NameMrs Catherine Slugg
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(22 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 July 1997)
RoleSecretary
Correspondence Address5 Willow Crescent
Barry
South Glamorgan
CF63 1AX
Wales
Director NameMr David George Slugg
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(22 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 March 1998)
RoleExecutive
Correspondence Address5 Willow Crescent
Barry
South Glamorgan
CF63 1AX
Wales
Secretary NameMrs Nadine Adams
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(22 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 July 1997)
RoleCompany Director
Correspondence AddressTreetops 155 Pontypridd Road
Barry
South Glamorgan
CF62 7LW
Wales
Secretary NameMrs Nadine Adams
NationalityBritish
StatusResigned
Appointed01 June 1991(22 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 July 1997)
RoleCompany Director
Correspondence AddressTreetops 155 Pontypridd Road
Barry
South Glamorgan
CF62 7LW
Wales
Secretary NameNigel Anthony Adams
NationalityBritish
StatusResigned
Appointed07 July 1997(28 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 June 2004)
RoleSecretary
Correspondence Address3 West Way
Rogiet
Monmouthshire
NP26 3SP
Wales
Director NameMr Nick Guy Grimmitt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(38 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence Address9 Cherwell Road
Penarth
Vale Of Glamorgan
CF64 3PE
Wales
Director NameRobert Andrew Crimp
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(38 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Beechwood Drive
Penarth
Vale Of Glamorgan
CF64 3QZ
Wales
Director NameDavid Giles Morgan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(38 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2008)
RoleCompany Director
Correspondence Address10 Heol Y Dolau
Pencoed
Bridgend
CF35 5LQ
Wales
Secretary NameDavid Giles Morgan
NationalityBritish
StatusResigned
Appointed09 July 2007(38 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2008)
RoleCompany Director
Correspondence Address10 Heol Y Dolau
Pencoed
Bridgend
CF35 5LQ
Wales

Location

Registered AddressBirchin Court 3rd Floor
20 Birchin Lane
London
EC3V 9DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth-£31,836
Cash£994
Current Liabilities£32,830

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Annual return made up to 30 May 2010
Statement of capital on 2010-07-06
  • GBP 1,000
(14 pages)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010Annual return made up to 30 May 2010
Statement of capital on 2010-07-06
  • GBP 1,000
(14 pages)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
23 June 2010Application to strike the company off the register (3 pages)
23 June 2010Application to strike the company off the register (3 pages)
9 November 2009Registered office address changed from Holland House 4 Bury Street London EC3A 5AW on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from Holland House 4 Bury Street London EC3A 5AW on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from Holland House 4 Bury Street London EC3A 5AW on 9 November 2009 (2 pages)
8 July 2009Return made up to 30/05/09; no change of members (4 pages)
8 July 2009Return made up to 30/05/09; no change of members (4 pages)
16 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 November 2008Appointment Terminated Director and Secretary david morgan (1 page)
17 November 2008Appointment terminated director and secretary david morgan (1 page)
14 November 2008Director appointed christopher michael giles (4 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 November 2008Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page)
14 November 2008Appointment terminated director nick grimmitt (1 page)
14 November 2008Registered office changed on 14/11/2008 from first floor 1-2 stangate house stanwell road penarth vale of glamorgan CF64 2AA (1 page)
14 November 2008Appointment terminated director nigel adams (1 page)
14 November 2008Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page)
14 November 2008Director appointed hazel jane mcintyre (3 pages)
14 November 2008Registered office changed on 14/11/2008 from first floor 1-2 stangate house stanwell road penarth vale of glamorgan CF64 2AA (1 page)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 November 2008Secretary appointed alastair george hessett (2 pages)
14 November 2008Appointment terminated director robert crimp (1 page)
14 November 2008Appointment Terminated Director nick grimmitt (1 page)
14 November 2008Secretary appointed alastair george hessett (2 pages)
14 November 2008Appointment Terminated Director nigel adams (1 page)
14 November 2008Director appointed hazel jane mcintyre (3 pages)
14 November 2008Director appointed christopher michael giles (4 pages)
14 November 2008Appointment Terminated Director robert crimp (1 page)
5 June 2008Return made up to 30/05/08; full list of members (5 pages)
5 June 2008Return made up to 30/05/08; full list of members (5 pages)
28 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 January 2008Registered office changed on 07/01/08 from: victoria house 1 station road penarth vale of glamorgan CF64 3EE (1 page)
7 January 2008Registered office changed on 07/01/08 from: victoria house 1 station road penarth vale of glamorgan CF64 3EE (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
1 August 2007Secretary resigned;director resigned (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007Secretary resigned;director resigned (1 page)
1 August 2007New secretary appointed;new director appointed (2 pages)
1 August 2007New secretary appointed;new director appointed (2 pages)
1 August 2007New director appointed (2 pages)
31 July 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
31 July 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
25 July 2007Registered office changed on 25/07/07 from: 11 drake walk waterfront 2000 atlantic wharf cardiff bay CF10 4AN (1 page)
25 July 2007Registered office changed on 25/07/07 from: 11 drake walk waterfront 2000 atlantic wharf cardiff bay CF10 4AN (1 page)
5 July 2007Return made up to 30/05/07; full list of members (7 pages)
5 July 2007Return made up to 30/05/07; full list of members (7 pages)
14 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
14 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
17 July 2006Return made up to 30/05/06; full list of members (7 pages)
17 July 2006Return made up to 30/05/06; full list of members (7 pages)
27 July 2005Full accounts made up to 31 March 2005 (16 pages)
27 July 2005Full accounts made up to 31 March 2005 (16 pages)
7 July 2005Registered office changed on 07/07/05 from: coptic house 4-5 mount stuart square cardiff bay cardiff CF10 5EE (1 page)
7 July 2005Registered office changed on 07/07/05 from: coptic house 4-5 mount stuart square cardiff bay cardiff CF10 5EE (1 page)
16 May 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2005Return made up to 30/05/05; full list of members (7 pages)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
20 August 2004Return made up to 01/06/04; full list of members (6 pages)
20 August 2004Return made up to 01/06/04; full list of members (6 pages)
25 June 2004Secretary resigned (1 page)
25 June 2004New secretary appointed (2 pages)
25 June 2004Secretary resigned (1 page)
25 June 2004New secretary appointed (2 pages)
30 March 2004Full accounts made up to 30 November 2003 (15 pages)
30 March 2004Full accounts made up to 30 November 2003 (15 pages)
19 February 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
19 February 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
19 June 2003Return made up to 01/06/03; full list of members
  • 363(287) ‐ Registered office changed on 19/06/03
(7 pages)
19 June 2003Return made up to 01/06/03; full list of members (7 pages)
1 April 2003Full accounts made up to 30 November 2002 (17 pages)
1 April 2003Full accounts made up to 30 November 2002 (17 pages)
27 May 2002Return made up to 01/06/02; full list of members (8 pages)
27 May 2002Return made up to 01/06/02; full list of members (8 pages)
29 January 2002Full accounts made up to 30 November 2001 (17 pages)
29 January 2002Full accounts made up to 30 November 2001 (17 pages)
7 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2001Return made up to 01/06/01; full list of members (7 pages)
23 March 2001Secretary's particulars changed;director's particulars changed (1 page)
23 March 2001Secretary's particulars changed;director's particulars changed (1 page)
12 March 2001Full accounts made up to 30 November 2000 (17 pages)
12 March 2001Full accounts made up to 30 November 2000 (17 pages)
1 June 2000Return made up to 01/06/00; full list of members (7 pages)
1 June 2000Return made up to 01/06/00; full list of members
  • 363(287) ‐ Registered office changed on 01/06/00
(7 pages)
5 May 2000Full accounts made up to 30 November 1999 (15 pages)
5 May 2000Full accounts made up to 30 November 1999 (15 pages)
27 October 1999Secretary's particulars changed;director's particulars changed (1 page)
27 October 1999Secretary's particulars changed;director's particulars changed (1 page)
13 July 1999Secretary's particulars changed;director's particulars changed (1 page)
13 July 1999Secretary's particulars changed;director's particulars changed (1 page)
28 May 1999Return made up to 01/06/99; full list of members (6 pages)
28 May 1999Full accounts made up to 30 November 1998 (13 pages)
28 May 1999Full accounts made up to 30 November 1998 (13 pages)
28 May 1999Return made up to 01/06/99; full list of members (6 pages)
7 August 1998Full accounts made up to 30 November 1997 (14 pages)
7 August 1998Full accounts made up to 30 November 1997 (14 pages)
3 June 1998Return made up to 01/06/98; full list of members
  • 363(287) ‐ Registered office changed on 03/06/98
(6 pages)
3 June 1998Return made up to 01/06/98; full list of members (6 pages)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
25 September 1997Secretary's particulars changed;director's particulars changed (1 page)
25 September 1997Secretary's particulars changed;director's particulars changed (1 page)
15 July 1997Secretary resigned (1 page)
15 July 1997Secretary resigned (1 page)
15 July 1997New secretary appointed (2 pages)
15 July 1997New secretary appointed (2 pages)
14 July 1997Full accounts made up to 30 November 1996 (13 pages)
14 July 1997Full accounts made up to 30 November 1996 (13 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
12 June 1997Return made up to 01/06/97; no change of members (6 pages)
12 June 1997Return made up to 01/06/97; no change of members (6 pages)
16 June 1996Return made up to 01/06/96; no change of members (6 pages)
16 June 1996Return made up to 01/06/96; no change of members (6 pages)
16 June 1996Full accounts made up to 30 November 1995 (10 pages)
16 June 1996Full accounts made up to 30 November 1995 (10 pages)
13 June 1995Full accounts made up to 30 November 1994 (9 pages)
13 June 1995Full accounts made up to 30 November 1994 (9 pages)
31 May 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
25 March 1969Certificate of incorporation (1 page)
25 March 1969Certificate of incorporation (1 page)