Company NameAdams Insurance Brokers Limited
Company StatusDissolved
Company Number01232822
CategoryPrivate Limited Company
Incorporation Date7 November 1975(48 years, 6 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)
Previous NameC.R. Adams (Insurance Brokers) Limited

Business Activity

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

Directors

Director NameMr Ian Stewart Bond
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(15 years, 7 months after company formation)
Appointment Duration17 years, 3 months (closed 16 September 2008)
RoleRegistered Insurance Broker
Country of ResidenceEngland
Correspondence Address9 Channing Close
Emerson Park
Hornchurch
Essex
RM11 3NE
Director NameMr Peter Kenneth Fairweather
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(17 years, 8 months after company formation)
Appointment Duration15 years, 2 months (closed 16 September 2008)
RoleInsurance Broker
Correspondence Address12 Station Road
Loughton
Essex
IG10 4NX
Secretary NameMr Peter Kenneth Fairweather
NationalityBritish
StatusClosed
Appointed31 August 2003(27 years, 10 months after company formation)
Appointment Duration5 years (closed 16 September 2008)
RoleInsurance Broker
Correspondence Address12 Station Road
Loughton
Essex
IG10 4NX
Director NameMr David Anthony Thurgood
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(15 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 July 1993)
RoleRegistered Insurance Broker
Correspondence Address21 Limerick Gardens
Cranham
Upminster
Essex
RM14 1HY
Director NameRonald James Miller Usherwood
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(15 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 January 1995)
RoleRegistered Insurance Broker
Correspondence Address5 Bittern Court
44 Connaught Avenue Chingford
London
E4 7UF
Secretary NameMrs Margaret Mary Bond
NationalityBritish
StatusResigned
Appointed18 June 1991(15 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 August 2003)
RoleCompany Director
Correspondence Address9 Channing Close
Emerson Park
Hornchurch
Essex
RM11 3NE
Director NameJohn Furey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(15 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 July 1993)
RoleFinancial Adviser
Correspondence Address14 St Peters Avenue
London
E17 3PU
Director NameMr Quintin John Lovis
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1995(19 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 July 2002)
RoleLloyd Insurancr Brokers
Correspondence AddressMantells Farm
Foxes Lane, Eight Ash Green
Colchester
Essex
CO6 3PS

Location

Registered Address374-376 High Road
Ilford
Essex
IG1 1QP
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
6 May 2008Application for striking-off (1 page)
2 August 2007Full accounts made up to 30 September 2006 (8 pages)
31 July 2006Full accounts made up to 30 September 2005 (8 pages)
19 July 2005Return made up to 18/06/05; full list of members
  • 363(287) ‐ Registered office changed on 19/07/05
(7 pages)
26 April 2005Full accounts made up to 30 September 2004 (8 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004Full accounts made up to 30 September 2003 (8 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004Return made up to 18/06/04; full list of members (7 pages)
30 July 2003Return made up to 18/06/03; full list of members (7 pages)
30 July 2003Full accounts made up to 30 September 2002 (10 pages)
18 November 2002Return made up to 18/06/02; full list of members (7 pages)
5 August 2002Director resigned (1 page)
3 August 2002Full accounts made up to 30 September 2001 (11 pages)
25 June 2001Full accounts made up to 30 September 2000 (11 pages)
22 June 2001Return made up to 18/06/01; full list of members (7 pages)
29 June 2000Return made up to 18/06/00; full list of members (7 pages)
10 May 2000Full accounts made up to 30 September 1999 (13 pages)
19 April 2000Registered office changed on 19/04/00 from: 11 grays corner ley street ilford essex IG2 7RQ (1 page)
15 March 2000Declaration of satisfaction of mortgage/charge (1 page)
28 June 1999Return made up to 18/06/99; no change of members (4 pages)
1 June 1999Full accounts made up to 30 September 1998 (13 pages)
7 August 1998Return made up to 18/06/98; full list of members (6 pages)
1 April 1998Full accounts made up to 30 September 1997 (13 pages)
21 July 1997Return made up to 18/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 February 1997Registered office changed on 24/02/97 from: 1-3 snaresbrook station approach wanstead london E11 1QE (1 page)
24 February 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
11 December 1996Particulars of mortgage/charge (3 pages)
11 October 1996Full accounts made up to 31 March 1996 (13 pages)
7 July 1996Return made up to 18/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1996Full accounts made up to 31 March 1995 (13 pages)
3 August 1995Return made up to 18/06/95; full list of members (6 pages)
22 May 1995Memorandum and Articles of Association (18 pages)
26 April 1995Company name changed C.R. adams (insurance brokers) l imited\certificate issued on 27/04/95 (4 pages)
24 March 1995Director resigned (2 pages)
24 March 1995New director appointed (2 pages)