Company NameAlfred Blackmore Group Services Limited
Company StatusDissolved
Company Number00162275
CategoryPrivate Limited Company
Incorporation Date1 January 1920(104 years, 4 months ago)
Dissolution Date5 December 2008 (15 years, 4 months ago)
Previous NameAlfred Blackmore (U.K.) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Jonathan Mark Taylor
NationalityBritish
StatusClosed
Appointed03 October 2001(81 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 05 December 2008)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence AddressMicawbers
2 Westerham Road
Oxted
Surrey
RH8 0ER
Director NameMr Jonathan Mark Taylor
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2006(86 years, 11 months after company formation)
Appointment Duration2 years (closed 05 December 2008)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence AddressMicawbers
2 Westerham Road
Oxted
Surrey
RH8 0ER
Director NameMr Peter John Dredge
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(71 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 March 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSpinney End 38 Gustard Wood
Wheathampstead
St Albans
Hertfordshire
AL4 8RR
Director NameCharles Edward Holroyd
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(71 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 July 2003)
RoleChartered Accountant
Correspondence AddressColton Lodge
Colton
Tadcaster
North Yorkshire
LS24 8EL
Director NameMr John Holland Northridge
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(71 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 27 May 2003)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address64 Howards Lane
London
SW15 6QD
Director NameMichael Robert Pummell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(71 years, 6 months after company formation)
Appointment Duration12 years (resigned 08 July 2003)
RoleInsurance Broker
Correspondence AddressStables Cottage Smeetham Hall Lane
Bulmer
Sudbury
Suffolk
CO10 7EN
Secretary NameMr Charles Edward Holroyd
NationalityBritish
StatusResigned
Appointed27 June 1991(71 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 03 October 2001)
RoleCompany Director
Correspondence Address25 Eastcheap
London
EC3M 1LE
Director NameJames Maxwell Carruthers
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(73 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 November 1993)
RoleInsurance Broker
Correspondence Address1 Sea View Avenue
West Mersea
Colchester
Essex
CO5 8HE
Director NameDavid John Batchelor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(81 years, 2 months after company formation)
Appointment Duration1 year (resigned 22 March 2002)
RoleInsurance Broker
Correspondence Address12 Newstead Way
London
SW19 5HS
Director NameTheunis Viljoen
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed30 July 2003(83 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2005)
RoleChartered Accountant
Correspondence AddressBirchwood
9 Neville Avenue
New Malden
Surrey
KT3 4SN
Director NameJohn Percy Davis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(84 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 November 2006)
RoleInsurance Broker
Correspondence AddressApartment 9 Charlesworth House
48 Stanhope Gardens
London
SW7 5RD
Director NameMr Grant Edwin Stobart
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySouth African Britis
StatusResigned
Appointed04 July 2005(85 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 November 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Waddling Lane
Wheathampstead
St Albans
AL4 8FD
Director NameGlen Aguilar Millan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(86 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 May 2007)
RoleFinance Director
Correspondence Address1 College Green
Felixstowe
Suffolk
IP11 7AP

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£544,127

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2008Return of final meeting in a members' voluntary winding up (3 pages)
15 April 2008Liquidators statement of receipts and payments to 15 September 2008 (5 pages)
17 October 2007Liquidators statement of receipts and payments (5 pages)
22 June 2007Director resigned (1 page)
5 April 2007Liquidators statement of receipts and payments (5 pages)
13 December 2006Secretary's particulars changed;director's particulars changed (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
3 October 2006Liquidators statement of receipts and payments (5 pages)
3 June 2006Secretary's particulars changed (1 page)
2 June 2006Resolution - replacement of liq (1 page)
2 June 2006Appointment of a voluntary liquidator (1 page)
2 June 2006Resignation of a liquidator (1 page)
2 June 2006Notice of ceasing to act as a voluntary liquidator (1 page)
5 October 2005Registered office changed on 05/10/05 from: alexander forbes house 6 bevis marks london EC3A 7AF (1 page)
29 September 2005Declaration of solvency (3 pages)
29 September 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 September 2005Appointment of a voluntary liquidator (1 page)
4 August 2005New director appointed (2 pages)
3 August 2005Director resigned (1 page)
6 January 2005Return made up to 10/12/04; full list of members (7 pages)
25 November 2004Full accounts made up to 31 March 2004 (11 pages)
13 April 2004Return made up to 10/12/03; full list of members (7 pages)
8 April 2004New director appointed (3 pages)
7 April 2004Director resigned (1 page)
27 August 2003New director appointed (4 pages)
18 August 2003Director resigned (1 page)
10 August 2003Full accounts made up to 31 March 2003 (11 pages)
6 August 2003Return made up to 08/07/03; full list of members (8 pages)
5 August 2003Registered office changed on 05/08/03 from: 1 seething lane london EC3N 4NH (1 page)
24 July 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
21 March 2003Auditor's resignation (2 pages)
4 February 2003Full accounts made up to 31 March 2002 (14 pages)
20 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2002Director resigned (1 page)
13 March 2002Director's particulars changed (1 page)
28 October 2001Secretary resigned (1 page)
19 October 2001Registered office changed on 19/10/01 from: 25 eastcheap london EC3M 1LE (1 page)
19 October 2001New secretary appointed (2 pages)
1 October 2001Auditor's resignation (1 page)
30 July 2001Return made up to 27/06/01; full list of members (7 pages)
30 March 2001New director appointed (2 pages)
20 July 2000Full accounts made up to 31 March 2000 (16 pages)
20 July 2000Return made up to 27/06/00; full list of members (7 pages)
15 July 1999Return made up to 27/06/99; no change of members
  • 363(287) ‐ Registered office changed on 15/07/99
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 July 1999Full accounts made up to 31 March 1999 (18 pages)
13 July 1998Return made up to 27/06/98; full list of members (11 pages)
13 July 1998Full accounts made up to 31 March 1998 (20 pages)
31 March 1998Company name changed alfred blackmore (U.K.) LIMITED\certificate issued on 31/03/98 (2 pages)
16 July 1997Full accounts made up to 31 March 1997 (19 pages)
3 July 1997Return made up to 27/06/97; no change of members (8 pages)
10 July 1996Return made up to 27/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 1996Full accounts made up to 31 March 1996 (18 pages)
29 June 1995Return made up to 27/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
29 June 1995Full accounts made up to 31 March 1995 (19 pages)
6 July 1994Full accounts made up to 31 March 1994 (20 pages)
13 July 1993Full accounts made up to 31 March 1993 (19 pages)
10 July 1992Full accounts made up to 31 March 1992 (17 pages)
7 July 1991Full accounts made up to 31 March 1991 (19 pages)
6 July 1990Full accounts made up to 31 March 1990 (16 pages)
1 September 1989Full accounts made up to 31 March 1989 (16 pages)
21 July 1988Full accounts made up to 31 March 1988 (15 pages)
10 November 1987Full accounts made up to 31 March 1987 (16 pages)
29 January 1987Particulars of mortgage/charge (3 pages)
14 August 1986Full accounts made up to 31 March 1986 (17 pages)