Company NameAnthony Kidd Agencies Limited
Company StatusDissolved
Company Number00962470
CategoryPrivate Limited Company
Incorporation Date22 September 1969(54 years, 7 months ago)
Dissolution Date8 July 2013 (10 years, 9 months ago)
Previous NamesOakeley, Vaughan & Co. (Insurance Brokers) Limited and Fernet Insurance Brokers Ltd.

Business Activity

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

Directors

Secretary NameMs Victoria Louise Cuggy
NationalityBritish
StatusClosed
Appointed30 September 2005(36 years after company formation)
Appointment Duration7 years, 9 months (closed 08 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Andrew James Gibson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(41 years after company formation)
Appointment Duration2 years, 9 months (closed 08 July 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLibrary House New Road
Brentwood
Essex
CM14 4GD
Director NameMr Craig Beach
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(22 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 18 June 1999)
RoleInsurance Broker
Correspondence Address22 Warley Woods Crescent
Brentwood
Essex
CM14 5JD
Director NameMr Peter Andrew Benzikie
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(22 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 02 February 1998)
RoleInsurance Broker
Correspondence Address73 Hollies Avenue
West Byfleet
Surrey
KT14 6AN
Director NameMr Paul Andrew Ellegard
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(22 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2000)
RoleInsurance Broker
Correspondence Address195 Southbourne Grove
Westcliff On Sea
Essex
SS0 0AN
Secretary NameMr Craig Beach
NationalityBritish
StatusResigned
Appointed25 October 1991(22 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 02 February 1998)
RoleInsurance Broker
Correspondence Address22 Warley Woods Crescent
Brentwood
Essex
CM14 5JD
Director NameCharles Gordon-Seymour
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(23 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1995)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Farm Coombe Lane
Bolney
West Sussex
RH17 5SG
Director NameDonald William Mowl
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(28 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 November 2002)
RoleCompany Director
Correspondence Address4 Ridgeway
Billericay
Essex
CM12 9NT
Director NameMr Richard Frederick Nice
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(28 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 October 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSylvaner
The Street Teston
Maidstone
Kent
ME18 5AQ
Secretary NameChristopher James Ringrose
NationalityBritish
StatusResigned
Appointed18 February 1998(28 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL
Director NameMr Robin Edward Plaster
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(30 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2002)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHeronby
Beech Road Wroxham
Norwich
Norfolk
NR12 8TP
Director NameChristopher James Ringrose
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(33 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2005)
RoleChartered Accountant
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL
Director NameVictoria Louise Cuggy
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(36 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2007)
RoleSecretary
Correspondence Address1 Canon Road
Little Dunmow
Dunmow
Essex
CM6 3GF
Director NameSteven Terence Hunter Griffin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(37 years, 11 months after company formation)
Appointment Duration12 months (resigned 29 August 2008)
RoleSecretary
Correspondence AddressHolliwell
Chandlers
Burnham On Crouch
Essex
CM0 8NY
Secretary NameSteven Terence Hunter Griffin
NationalityBritish
StatusResigned
Appointed31 August 2007(37 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 2008)
RoleSecretary
Correspondence AddressHolliwell
Chandlers
Burnham On Crouch
Essex
CM0 8NY
Director NameMs Victoria Louise Cuggy
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(38 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address63 Ranulf Road
Little Dunmow
Essex
CM6 3GR
Director NameJane Louisa Spriggs
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(41 years after company formation)
Appointment Duration2 years, 2 months (resigned 21 December 2012)
RoleHead Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99k at £1Equity Insurance Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 July 2013Final Gazette dissolved following liquidation (1 page)
8 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2013Final Gazette dissolved following liquidation (1 page)
16 April 2013Liquidators' statement of receipts and payments to 19 March 2013 (4 pages)
16 April 2013Liquidators statement of receipts and payments to 19 March 2013 (4 pages)
16 April 2013Liquidators' statement of receipts and payments to 19 March 2013 (4 pages)
8 April 2013Return of final meeting in a members' voluntary winding up (4 pages)
8 April 2013Return of final meeting in a members' voluntary winding up (4 pages)
10 January 2013Termination of appointment of Jane Spriggs as a director (2 pages)
10 January 2013Termination of appointment of Jane Louisa Spriggs as a director on 21 December 2012 (2 pages)
2 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-03-20
(1 page)
2 April 2012Declaration of solvency (3 pages)
2 April 2012Appointment of a voluntary liquidator (1 page)
2 April 2012Declaration of solvency (3 pages)
2 April 2012Appointment of a voluntary liquidator (1 page)
2 April 2012Registered office address changed from Library House, New Road Brentwood Essex CM14 4GD on 2 April 2012 (2 pages)
2 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 April 2012Registered office address changed from Library House, New Road Brentwood Essex CM14 4GD on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from Library House, New Road Brentwood Essex CM14 4GD on 2 April 2012 (2 pages)
27 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 99,000
(4 pages)
27 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 99,000
(4 pages)
27 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 99,000
(4 pages)
26 May 2011Director's details changed for Jane Louisa Sprigs on 1 May 2011 (2 pages)
26 May 2011Director's details changed for Jane Louisa Sprigs on 1 May 2011 (2 pages)
26 May 2011Director's details changed for Jane Louisa Sprigs on 1 May 2011 (2 pages)
1 April 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
1 April 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
15 October 2010Appointment of Jane Louisa Sprigs as a director (3 pages)
15 October 2010Appointment of Jane Louisa Sprigs as a director (3 pages)
14 October 2010Termination of appointment of Victoria Cuggy as a director (2 pages)
14 October 2010Termination of appointment of Richard Nice as a director (2 pages)
14 October 2010Appointment of Andrew James Gibson as a director (3 pages)
14 October 2010Termination of appointment of Richard Nice as a director (2 pages)
14 October 2010Appointment of Andrew James Gibson as a director (3 pages)
14 October 2010Termination of appointment of Victoria Cuggy as a director (2 pages)
14 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
13 May 2010Secretary's details changed for Victoria Louise Cuggy on 1 October 2009 (1 page)
13 May 2010Secretary's details changed for Victoria Louise Cuggy on 1 October 2009 (1 page)
13 May 2010Secretary's details changed for Victoria Louise Cuggy on 1 October 2009 (1 page)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
16 October 2009Secretary's details changed (3 pages)
16 October 2009Director's details changed (3 pages)
16 October 2009Secretary's details changed for {officer_name} (3 pages)
16 October 2009Director's details changed (3 pages)
16 October 2009Director's details changed (3 pages)
16 October 2009Secretary's details changed (3 pages)
16 October 2009Director's details changed (3 pages)
25 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
22 May 2009Return made up to 01/05/09; full list of members (4 pages)
22 May 2009Return made up to 01/05/09; full list of members (4 pages)
13 April 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
13 April 2009Accounts made up to 30 June 2008 (8 pages)
20 November 2008Appointment terminated secretary steven griffin (1 page)
20 November 2008Appointment Terminated Secretary steven griffin (1 page)
10 September 2008Director appointed victoria louise cuggy (3 pages)
10 September 2008Appointment terminated director steven griffin (1 page)
10 September 2008Director appointed victoria louise cuggy (3 pages)
10 September 2008Appointment Terminated Director steven griffin (1 page)
19 May 2008Return made up to 01/05/08; full list of members (4 pages)
19 May 2008Return made up to 01/05/08; full list of members (4 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
28 April 2008Accounts made up to 30 June 2007 (8 pages)
28 February 2008Secretary's Change of Particulars / victoria cuggy / 21/02/2008 / HouseName/Number was: , now: 63; Street was: 1 canon road, now: ranulf road; Area was: little dunmow, now: ; Post Town was: dunmow, now: little dunmow; Post Code was: CM6 3GF, now: CM6 3GR (1 page)
28 February 2008Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
28 October 2007Accounts made up to 31 December 2006 (8 pages)
6 September 2007New secretary appointed;new director appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007New secretary appointed;new director appointed (2 pages)
6 September 2007Director resigned (1 page)
20 June 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
20 June 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
29 May 2007Return made up to 01/05/07; full list of members (2 pages)
29 May 2007Return made up to 01/05/07; full list of members (2 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
17 October 2006Accounts made up to 31 December 2005 (7 pages)
30 May 2006Return made up to 01/05/06; full list of members (2 pages)
30 May 2006Return made up to 01/05/06; full list of members (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
25 October 2005Secretary resigned;director resigned (1 page)
25 October 2005Secretary resigned;director resigned (1 page)
25 October 2005New secretary appointed (2 pages)
25 October 2005New secretary appointed (2 pages)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
5 July 2005Accounts made up to 31 December 2004 (8 pages)
24 May 2005Return made up to 01/05/05; full list of members (2 pages)
24 May 2005Return made up to 01/05/05; full list of members (2 pages)
1 September 2004Accounts made up to 31 December 2003 (8 pages)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
2 August 2004Company name changed fernet insurance brokers LTD.\certificate issued on 02/08/04 (2 pages)
2 August 2004Company name changed fernet insurance brokers LTD.\certificate issued on 02/08/04 (2 pages)
7 June 2004Accounts made up to 31 December 2002 (8 pages)
7 June 2004Accounts for a dormant company made up to 31 December 2002 (8 pages)
18 May 2004Return made up to 01/05/04; full list of members (7 pages)
18 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
29 May 2003Return made up to 01/05/03; full list of members (2 pages)
29 May 2003Return made up to 01/05/03; full list of members (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
30 September 2002Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page)
30 September 2002Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page)
11 September 2002Accounts for a dormant company made up to 31 December 2001 (13 pages)
11 September 2002Accounts made up to 31 December 2001 (13 pages)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
29 May 2002Return made up to 01/05/02; full list of members (6 pages)
29 May 2002Return made up to 01/05/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
8 May 2001Return made up to 01/05/01; full list of members (3 pages)
8 May 2001Return made up to 01/05/01; full list of members (3 pages)
10 July 2000Auditor's resignation (1 page)
10 July 2000Auditor's resignation (1 page)
24 May 2000Return made up to 01/05/00; no change of members (2 pages)
24 May 2000Return made up to 01/05/00; no change of members (2 pages)
7 April 2000Full accounts made up to 31 December 1999 (15 pages)
7 April 2000Full accounts made up to 31 December 1999 (15 pages)
4 April 2000New director appointed (1 page)
4 April 2000New director appointed (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
21 February 2000Director's particulars changed (1 page)
21 February 2000Director's particulars changed (1 page)
21 June 1999Director resigned (4 pages)
21 June 1999Director resigned (4 pages)
2 June 1999Full accounts made up to 31 December 1998 (16 pages)
2 June 1999Full accounts made up to 31 December 1998 (16 pages)
27 May 1999Return made up to 01/05/99; no change of members (3 pages)
27 May 1999Return made up to 01/05/99; no change of members (3 pages)
18 April 1999Registered office changed on 18/04/99 from: 34 leadenhall street london EC3A 1AT (1 page)
18 April 1999Registered office changed on 18/04/99 from: 34 leadenhall street london EC3A 1AT (1 page)
20 October 1998Return made up to 12/10/98; full list of members (8 pages)
20 October 1998Return made up to 12/10/98; full list of members (8 pages)
15 October 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 13/10/98
(2 pages)
15 October 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 October 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 October 1998Resolutions
  • (W)ELRES ‐ S369(4) sht notice meet 13/10/98
(2 pages)
2 July 1998Full accounts made up to 31 December 1997 (10 pages)
2 July 1998Full accounts made up to 31 December 1997 (10 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998New secretary appointed (2 pages)
18 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
18 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
10 February 1998Registered office changed on 10/02/98 from: 5 old mill parade victoria rd romford essex RM1 2HU (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998Registered office changed on 10/02/98 from: 5 old mill parade victoria rd romford essex RM1 2HU (1 page)
10 February 1998Secretary resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
9 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
9 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
16 October 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 October 1997Return made up to 12/10/97; no change of members (4 pages)
2 October 1997Full accounts made up to 31 March 1997 (10 pages)
2 October 1997Full accounts made up to 31 March 1997 (10 pages)
28 October 1996Return made up to 12/10/96; no change of members (4 pages)
28 October 1996Return made up to 12/10/96; no change of members (4 pages)
21 August 1996Full accounts made up to 31 March 1996 (10 pages)
21 August 1996Full accounts made up to 31 March 1996 (10 pages)
20 October 1995Return made up to 12/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 October 1995Return made up to 12/10/95; full list of members (6 pages)
19 September 1995Full accounts made up to 31 March 1995 (10 pages)
19 September 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
12 October 1994Return made up to 25/10/94; no change of members (4 pages)
12 October 1994Return made up to 25/10/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 1994Full accounts made up to 31 March 1994 (10 pages)
29 September 1994Full accounts made up to 31 March 1994 (10 pages)
12 July 1988Particulars of contract relating to shares (3 pages)
12 July 1988Particulars of contract relating to shares (3 pages)
31 May 1988Wd 28/04/88 ad 28/03/88--------- £ si 98000@1=98000 £ ic 800/98800 (4 pages)
31 May 1988Wd 28/04/88 ad 28/03/88--------- £ si 98000@1=98000 £ ic 800/98800 (4 pages)