Company NameFarmdirect Insurance Services Limited
Company StatusDissolved
Company NumberSC217770
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years, 1 month ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Angus Christopher Keate
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(9 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House Brunswick Road
Gloucester
GL1 1JZ
Wales
Director NameCharles Richard Seymour
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(9 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 10 November 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House Brunswick Road
Gloucester
GL1 1JZ
Wales
Secretary NameRachael Jane Hall
NationalityBritish
StatusClosed
Appointed19 August 2013(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 10 November 2015)
RoleCompany Director
Correspondence AddressBeaufort House Brunswick Road
Gloucester
GL1 1JZ
Wales
Director NameJoanna McWhirter
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleWriter/Novelist
Correspondence Address14 Manor Avenue
Kilmarnock
Ayrshire
KA3 1TR
Scotland
Director NameMatthew Currie McWhirter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleInsurance Consultant
Correspondence Address14 Manor Avenue
Kilmarnock
Ayrshire
KA3 1TR
Scotland
Secretary NameMatthew Currie McWhirter
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleInsurance Consultant
Correspondence Address14 Manor Avenue
Kilmarnock
Ayrshire
KA3 1TR
Scotland
Director NameMr Nigel Richard Wellings
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2011)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address2a Woodlands Lane
Great Oakley
Northampton
Northamptonshire
NN18 8HJ
Secretary NameMr Nigel Richard Wellings
NationalityBritish
StatusResigned
Appointed01 February 2008(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2011)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address2a Woodlands Lane
Great Oakley
Northampton
Northamptonshire
NN18 8HJ
Director NameMrs Sheelagh Steele
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(9 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 April 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House Brunswick Road
Gloucester
GL1 1JZ
Wales
Secretary NameIan William Maddison
NationalityBritish
StatusResigned
Appointed14 January 2011(9 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 August 2013)
RoleCompany Director
Correspondence Address6 Lapwing Court
Burnopfield
Newcastle Upon Tyne
NE16 6LP
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressRooms 204/205 Liberator House Glasgow Prestwick Airport
Prestwick
Ayrshire
KA9 2PT
Scotland
ConstituencyCentral Ayrshire
WardPrestwick

Shareholders

1 at £1Lycetts Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2015First Gazette notice for voluntary strike-off (1 page)
15 July 2015Application to strike the company off the register (3 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(6 pages)
13 April 2015Termination of appointment of Sheelagh Steele as a director on 2 April 2015 (1 page)
13 April 2015Termination of appointment of Sheelagh Steele as a director on 2 April 2015 (1 page)
22 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(6 pages)
10 April 2014Registered office address changed from , 3Rd Floor Wellington Chambers, 64 Fort Street, Ayr, Ayrshire, KA7 1EH on 10 April 2014 (1 page)
17 December 2013Director's details changed for Mrs Sheelagh Steele on 13 December 2013 (2 pages)
17 December 2013Director's details changed for Charles Richard Seymour on 13 December 2013 (2 pages)
24 October 2013Register(s) moved to registered inspection location (1 page)
23 October 2013Director's details changed for Mr Angus Christopher Keate on 21 October 2013 (2 pages)
2 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 September 2013Termination of appointment of Ian Maddison as a secretary (2 pages)
19 September 2013Appointment of Rachael Jane Hall as a secretary (3 pages)
12 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
18 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
7 March 2011Termination of appointment of Nigel Wellings as a director (2 pages)
23 February 2011Appointment of Mrs Sheelagh Steele as a director (3 pages)
23 February 2011Appointment of Charles Richard Seymour as a director (3 pages)
23 February 2011Appointment of Mr Angus Christopher Keate as a director (3 pages)
23 February 2011Appointment of Ian William Maddison as a secretary (3 pages)
23 February 2011Termination of appointment of Nigel Wellings as a secretary (2 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
4 March 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
3 June 2009Return made up to 23/03/09; full list of members (3 pages)
25 March 2009Return made up to 23/03/08; full list of members (3 pages)
24 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
12 June 2008Director and secretary appointed nigel wellings (1 page)
3 June 2008Appointment terminated director and secretary matthew mcwhirter (1 page)
1 April 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007Return made up to 23/03/07; full list of members (2 pages)
30 November 2006Registered office changed on 30/11/06 from: 14 manor avenue, kilmarnock, ayrshire KA3 1TR (1 page)
5 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
26 April 2006Return made up to 23/03/06; full list of members (7 pages)
9 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
1 April 2005Return made up to 23/03/05; full list of members (7 pages)
29 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
14 April 2004Return made up to 03/04/04; full list of members (7 pages)
31 October 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
23 April 2003Return made up to 03/04/03; full list of members (7 pages)
16 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
18 April 2002Return made up to 03/04/02; full list of members (6 pages)
9 April 2001Secretary resigned (1 page)
3 April 2001Incorporation (17 pages)