Bawburgh
Norwich
Norfolk
NR9 3JB
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2008(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Peter Jeffrey Robinson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(17 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 28 May 2004) |
Role | Insurance Broker |
Correspondence Address | The Paddocks 3 Manor Farm Close Broughton Northamptonshire NN14 1SL |
Director Name | Anthony Haldane Robbs |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(17 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 28 July 2004) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Loddington Kettering Northamptonshire NN14 1JZ |
Director Name | Mr Mervyn Rowland Parrish |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1994) |
Role | Insurance Broker |
Correspondence Address | De Capell House Rectory Lane Woodford Northants NN14 4HS |
Director Name | Mr John William Collins |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(17 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 December 2000) |
Role | Insurance Broker |
Correspondence Address | 6 Kestrel Close Northampton Northamptonshire NN3 3JG |
Director Name | Mr Brian Arnold Cubitt |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(17 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 1992) |
Role | Insurance Broker |
Correspondence Address | 8 Dovecote Drive Little Addington Kettering Northamptonshire NN14 4BE |
Director Name | Gary Philip Keyes |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(17 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 17 February 2006) |
Role | Insurance Broker |
Correspondence Address | 3 The Dovecote Church Lane Pitsford Northampton NN6 9SB |
Secretary Name | Mr Robin John Cullup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 93 Blandford Avenue Kettering Northamptonshire NN16 9AS |
Secretary Name | Gary Philip Keyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2001) |
Role | Insurance Broker |
Correspondence Address | 3 The Dovecote Church Lane Pitsford Northampton NN6 9SB |
Director Name | Michael Stanley Dunford |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1998(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 July 2004) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Cornfields Ashwell Court Ashwell Oakham Leicestershire LE15 7LT |
Secretary Name | Anne Victoria Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 July 2004) |
Role | Company Director |
Correspondence Address | 32 Main Street Mawsley Kettering Northamptonshire NN14 1GA |
Director Name | Jonathon Robert Edwin Everill |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 May 2008) |
Role | Financial Advisor |
Correspondence Address | Blakemore House 7 Oakley Manor Gardens Belle Vue Shrewsbury Shropshire SY3 7NT Wales |
Director Name | Mr Roderic Henry Patrick Rennison |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 February 2008) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Old Westmill Farmhouse Westmill Lane Ickleford Hitchin Hertfordshire SG5 3RP |
Director Name | Mr Richard Malcolm Lindley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kensington Place Wellingborough Road Olney Buckinghamshire MK46 4BG |
Secretary Name | Mr Roderic Henry Patrick Rennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Westmill Farmhouse Westmill Lane Ickleford Hitchin Hertfordshire SG5 3RP |
Director Name | Mr Angus Smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(34 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bonnybridge House The Lane Creeting St Peter Ipswich Suffolk IP6 8QR |
Secretary Name | Chancery Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 May 2006) |
Correspondence Address | Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
1000 at £1 | Thinc Trail Collections LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £143,048 |
Net Worth | £31,505 |
Cash | £1,651 |
Current Liabilities | £14,546 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2011 | Application to strike the company off the register (3 pages) |
13 June 2011 | Application to strike the company off the register (3 pages) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
14 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
27 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
19 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
31 January 2009 | Appointment Terminated Director angus smith (1 page) |
31 January 2009 | Appointment terminated director angus smith (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page) |
14 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Return made up to 17/07/08; full list of members (5 pages) |
7 August 2008 | Return made up to 17/07/08; full list of members (5 pages) |
7 August 2008 | Location of register of members (1 page) |
2 June 2008 | Director appointed angus smith (3 pages) |
2 June 2008 | Appointment terminated director jonathon everill (1 page) |
2 June 2008 | Appointment Terminated Director jonathon everill (1 page) |
2 June 2008 | Director appointed angus smith (3 pages) |
12 March 2008 | Secretary appointed jeremy peter small (2 pages) |
12 March 2008 | Appointment Terminated Director and Secretary roderic rennison (1 page) |
12 March 2008 | Appointment terminated director and secretary roderic rennison (1 page) |
12 March 2008 | Secretary appointed jeremy peter small (2 pages) |
27 December 2007 | New director appointed (4 pages) |
27 December 2007 | New director appointed (4 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
4 October 2007 | Return made up to 17/07/07; full list of members (3 pages) |
4 October 2007 | Return made up to 17/07/07; full list of members (3 pages) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
24 August 2006 | Location of register of members (1 page) |
24 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
24 August 2006 | Location of register of members (1 page) |
24 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Secretary resigned (1 page) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | New director appointed (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
8 December 2005 | Particulars of mortgage/charge (6 pages) |
8 December 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
8 December 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
8 December 2005 | Particulars of mortgage/charge (6 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (14 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (14 pages) |
17 November 2005 | New director appointed (4 pages) |
17 November 2005 | New director appointed (4 pages) |
7 September 2005 | Return made up to 17/07/05; full list of members (7 pages) |
7 September 2005 | Return made up to 17/07/05; full list of members (7 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: kettering parkway kettering venture park kettering northamptonshire NN15 6XW (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: kettering parkway kettering venture park kettering northamptonshire NN15 6XW (1 page) |
27 January 2005 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
27 January 2005 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
30 September 2004 | Resolutions
|
24 August 2004 | Amended full accounts made up to 31 March 2004 (18 pages) |
19 August 2004 | Amending 1556A (6 pages) |
12 August 2004 | Company name changed adams tingle (financial services ) LIMITED\certificate issued on 12/08/04 (2 pages) |
12 August 2004 | Company name changed adams tingle (financial services ) LIMITED\certificate issued on 12/08/04 (2 pages) |
10 August 2004 | Particulars of mortgage/charge (6 pages) |
10 August 2004 | Particulars of mortgage/charge (4 pages) |
10 August 2004 | Particulars of mortgage/charge (6 pages) |
10 August 2004 | Particulars of mortgage/charge (4 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Declaration of assistance for shares acquisition (7 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Declaration of assistance for shares acquisition (6 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Declaration of assistance for shares acquisition (7 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | New director appointed (3 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | New director appointed (3 pages) |
5 August 2004 | Declaration of assistance for shares acquisition (6 pages) |
5 August 2004 | Secretary resigned (1 page) |
23 July 2004 | Return made up to 17/07/04; full list of members (8 pages) |
23 July 2004 | Return made up to 17/07/04; full list of members (8 pages) |
20 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
20 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
31 July 2003 | Return made up to 17/07/03; full list of members
|
31 July 2003 | Return made up to 17/07/03; full list of members (8 pages) |
31 July 2003 | Full accounts made up to 31 March 2003 (17 pages) |
31 July 2003 | Full accounts made up to 31 March 2003 (17 pages) |
8 August 2002 | Full accounts made up to 31 March 2002 (17 pages) |
8 August 2002 | Full accounts made up to 31 March 2002 (17 pages) |
2 August 2002 | Return made up to 17/07/02; full list of members
|
2 August 2002 | Return made up to 17/07/02; full list of members (8 pages) |
28 July 2001 | Full accounts made up to 31 March 2001 (17 pages) |
28 July 2001 | Full accounts made up to 31 March 2001 (17 pages) |
25 July 2001 | Return made up to 17/07/01; full list of members (7 pages) |
25 July 2001 | Return made up to 17/07/01; full list of members (7 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | New secretary appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
17 August 2000 | Full accounts made up to 31 March 2000 (16 pages) |
17 August 2000 | Full accounts made up to 31 March 2000 (16 pages) |
24 July 2000 | Return made up to 17/07/00; full list of members (7 pages) |
24 July 2000 | Return made up to 17/07/00; full list of members
|
24 December 1999 | Registered office changed on 24/12/99 from: 3 burystead place wellingborough northants NN8 1AH (1 page) |
24 December 1999 | Registered office changed on 24/12/99 from: 3 burystead place wellingborough northants NN8 1AH (1 page) |
15 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
15 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
10 August 1999 | Return made up to 17/07/99; no change of members (6 pages) |
10 August 1999 | Return made up to 17/07/99; no change of members (6 pages) |
26 August 1998 | Return made up to 17/07/98; full list of members (8 pages) |
26 August 1998 | Return made up to 17/07/98; full list of members (8 pages) |
21 July 1998 | Full accounts made up to 31 March 1998 (16 pages) |
21 July 1998 | Full accounts made up to 31 March 1998 (16 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | New secretary appointed (2 pages) |
16 February 1998 | Auditor's resignation (1 page) |
16 February 1998 | Auditor's resignation (1 page) |
2 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
2 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
28 July 1997 | Return made up to 17/07/97; no change of members
|
28 July 1997 | Return made up to 17/07/97; no change of members (4 pages) |
15 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
15 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
26 July 1996 | Return made up to 17/07/96; no change of members (4 pages) |
26 July 1996 | Return made up to 17/07/96; no change of members
|
1 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
1 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
28 July 1995 | Return made up to 17/07/95; full list of members (6 pages) |
28 July 1995 | Return made up to 17/07/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
5 July 1994 | Resolutions
|
5 July 1994 | Resolutions
|
12 September 1988 | Company name changed adams associates (financial serv ices) LIMITED\certificate issued on 13/09/88 (2 pages) |
12 September 1988 | Company name changed adams associates (financial serv ices) LIMITED\certificate issued on 13/09/88 (2 pages) |
25 October 1987 | Memorandum and Articles of Association (9 pages) |
25 October 1987 | Memorandum and Articles of Association (9 pages) |
28 August 1987 | Company name changed B.A. cubitt (insurance brokers) LIMITED\certificate issued on 01/09/87 (2 pages) |
28 August 1987 | Company name changed B.A. cubitt (insurance brokers) LIMITED\certificate issued on 01/09/87 (2 pages) |
9 November 1984 | Accounts made up to 31 March 1984 (3 pages) |
9 November 1984 | Accounts made up to 31 March 1984 (3 pages) |
17 September 1982 | Accounts made up to 31 December 1981 (3 pages) |
17 September 1982 | Accounts made up to 31 December 1981 (3 pages) |
2 November 1981 | Accounts made up to 31 December 1980 (3 pages) |
2 November 1981 | Accounts made up to 31 December 1980 (3 pages) |
21 November 1973 | Incorporation (13 pages) |
21 November 1973 | Incorporation (13 pages) |