Company NameSBJ (No.2) Limited
Company StatusDissolved
Company Number00239293
CategoryPrivate Limited Company
Incorporation Date6 May 1929(95 years ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NamesMeacock,Samuelson & Devitt(Reinsurance Brokers)Limited and Meacock Samuelson & Devitt Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Richard Clarke
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2008(79 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 09 September 2014)
RoleCa
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed22 December 2008(79 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 09 September 2014)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr David John Forcey
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(63 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 February 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address35 Wandle Road
London
SW17 7DL
Director NameHubert Alastair Speare-Cole
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(63 years, 2 months after company formation)
Appointment Duration10 months (resigned 30 April 1993)
RoleInsurance Broker
Correspondence Address26 Garfield Road
London
SW11 5PN
Director NameMr Kelvin Pont
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(63 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 1994)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address14 The Mount
Billericay
Essex
CM11 1HD
Director NameMartin Edmund Pettman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(63 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 December 1996)
RoleInsurance Broker
Correspondence Address19 Princes Mews
London
W2 4NX
Director NameLeslie John Muggeridge
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(63 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 March 1996)
RoleInsurance Broker
Correspondence Address49 Gilmore Crescent
Ashford
Middlesex
TW15 2DE
Director NameDouglas John Jeffries
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(63 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 May 2000)
RoleInsurance Broker
Correspondence Address6 Cecil Park
Herne Bay
Kent
CT6 6DL
Director NameJohn Malcolm Horwell
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(63 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 March 1993)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressChargate 4 Chargate Close
Walton On Thames
Surrey
KT12 5DN
Director NameIan Gregory
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(63 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 1994)
RoleInsurance Broker
Correspondence Address7 The Hamiltons
Torquay Road
Shaldon
South Devon
TQ14 0AY
Director NameMr Peter Ivan Greengrass
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(63 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 1994)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address430 Unthank Road
Norwich
Norfolk
NR4 7QH
Director NameColin Guy Donadio
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(63 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 May 2000)
RoleInsurance Broker
Correspondence AddressFairfields Manor Lane
Hartley
Kent
DA3 8AX
Director NameAlfred John Day
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(63 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 May 1996)
RoleInsurance Broker
Correspondence Address15 Blower Close
Rayleigh
Essex
SS6 8HW
Director NameJeremy Davies
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(63 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 August 1993)
RoleInsurance Broker
Correspondence Address11 Meadway
Westcliff On Sea
Essex
SS0 8PJ
Director NameGeorge Boden
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(63 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 May 2000)
RoleInsurance Broker
Correspondence AddressFlat 4
4 Onslow Gardens
London
SW7 3LX
Director NameMr Christopher Ros Stewart Birrell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(63 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 May 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Turret Grove
Clapham
London
SW4 0ES
Director NameDavid Beresford Jones
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(63 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 January 1993)
RoleInsurance Broker
Correspondence Address67 Roehampton Lane
Roehampton
London
SW15 5NE
Director NameDerek George Bell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(63 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 1996)
RoleInsurance Broker
Correspondence AddressHare House
Lamarsh Road Alphamstone
Bures
Suffolk
CO8 5HS
Secretary NameMr Christopher Ros Stewart Birrell
NationalityBritish
StatusResigned
Appointed30 June 1992(63 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Turret Grove
Clapham
London
SW4 0ES
Secretary NameSimon Lawrence Vernon Cole
NationalityBritish
StatusResigned
Appointed18 November 1992(63 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 May 2000)
RoleCompany Director
Correspondence Address10 Clarence Road
Wimbledon
London
SW19 8QE
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(79 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 2011)
RoleCd
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(81 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 May 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameWhitechapel Corporate Director Limited (Corporation)
StatusResigned
Appointed15 May 2000(71 years after company formation)
Appointment Duration8 years, 7 months (resigned 22 December 2008)
Correspondence Address100 Whitechapel
Whitechapel Road
London
E1 1JG
Secretary NameWhitechapel Corporate Secretary Limited (Corporation)
StatusResigned
Appointed15 May 2000(71 years after company formation)
Appointment Duration8 years, 7 months (resigned 22 December 2008)
Correspondence Address100 Whitechapel
Whitechapel Road
London
E1 1JG

Contact

Websitewww.bluefingroup.co.uk

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

750k at £1Bluefin Insurance Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
14 May 2014Application to strike the company off the register (3 pages)
14 May 2014Application to strike the company off the register (3 pages)
8 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 May 2014Statement by directors (1 page)
8 May 2014Solvency statement dated 30/04/14 (1 page)
8 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 May 2014Statement of capital on 8 May 2014
  • GBP 1
(4 pages)
8 May 2014Statement of capital on 8 May 2014
  • GBP 1
(4 pages)
8 May 2014Statement by directors (1 page)
8 May 2014Statement of capital on 8 May 2014
  • GBP 1
(4 pages)
8 May 2014Solvency statement dated 30/04/14 (1 page)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
20 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
11 May 2013Termination of appointment of Martin Tyler as a director (1 page)
11 May 2013Termination of appointment of Martin Tyler as a director (1 page)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
9 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (4 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (4 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (4 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Stuart Richard Clarke on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Stuart Richard Clarke on 30 April 2010 (2 pages)
27 April 2010Director's details changed for Stuart Richard Clarke on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Stuart Richard Clarke on 23 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
16 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
9 July 2009Return made up to 30/06/09; full list of members (3 pages)
9 July 2009Return made up to 30/06/09; full list of members (3 pages)
5 May 2009Director's change of particulars / ian story / 20/04/2009 (1 page)
5 May 2009Director's change of particulars / ian story / 20/04/2009 (1 page)
14 January 2009Director appointed stuart richard clarke (2 pages)
14 January 2009Director appointed ian graham story (2 pages)
14 January 2009Secretary appointed jeremy peter small (2 pages)
14 January 2009Secretary appointed jeremy peter small (2 pages)
14 January 2009Appointment terminated director whitechapel corporate director LIMITED (1 page)
14 January 2009Director appointed stuart richard clarke (2 pages)
14 January 2009Appointment terminated director whitechapel corporate director LIMITED (1 page)
14 January 2009Appointment terminated secretary whitechapel corporate secretary LIMITED (1 page)
14 January 2009Appointment terminated secretary whitechapel corporate secretary LIMITED (1 page)
14 January 2009Director appointed ian graham story (2 pages)
6 January 2009Registered office changed on 06/01/2009 from one hundred whitechapel, london, E1 1JG. (1 page)
6 January 2009Registered office changed on 06/01/2009 from one hundred whitechapel, london, E1 1JG. (1 page)
31 July 2008Full accounts made up to 31 December 2007 (10 pages)
31 July 2008Full accounts made up to 31 December 2007 (10 pages)
7 July 2008Return made up to 30/06/08; full list of members (5 pages)
7 July 2008Return made up to 30/06/08; full list of members (5 pages)
29 October 2007Full accounts made up to 31 December 2006 (10 pages)
29 October 2007Full accounts made up to 31 December 2006 (10 pages)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 July 2007Return made up to 30/06/07; full list of members (5 pages)
14 July 2007Return made up to 30/06/07; full list of members (5 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
18 July 2006Return made up to 30/06/06; full list of members (5 pages)
18 July 2006Return made up to 30/06/06; full list of members (5 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
20 July 2005Return made up to 30/06/05; full list of members (5 pages)
20 July 2005Return made up to 30/06/05; full list of members (5 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
30 July 2004Return made up to 30/06/04; full list of members (5 pages)
30 July 2004Return made up to 30/06/04; full list of members (5 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
10 July 2003Return made up to 30/06/03; no change of members (5 pages)
10 July 2003Return made up to 30/06/03; no change of members (5 pages)
3 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
3 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
10 July 2002Return made up to 30/06/02; no change of members (5 pages)
10 July 2002Return made up to 30/06/02; no change of members (5 pages)
24 October 2001Full accounts made up to 31 December 2000 (9 pages)
24 October 2001Full accounts made up to 31 December 2000 (9 pages)
12 July 2001Return made up to 30/06/01; full list of members (5 pages)
12 July 2001Return made up to 30/06/01; full list of members (5 pages)
19 October 2000Full accounts made up to 31 December 1999 (11 pages)
19 October 2000Full accounts made up to 31 December 1999 (11 pages)
10 July 2000Return made up to 30/06/00; no change of members (5 pages)
10 July 2000Return made up to 30/06/00; no change of members (5 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000New secretary appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
9 May 2000Declaration of satisfaction of mortgage/charge (1 page)
9 May 2000Declaration of satisfaction of mortgage/charge (1 page)
26 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
26 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
30 September 1999Full accounts made up to 31 December 1998 (10 pages)
30 September 1999Full accounts made up to 31 December 1998 (10 pages)
8 July 1999Return made up to 30/06/99; no change of members (7 pages)
8 July 1999Return made up to 30/06/99; no change of members (7 pages)
4 September 1998Full accounts made up to 31 December 1997 (9 pages)
4 September 1998Full accounts made up to 31 December 1997 (9 pages)
7 July 1998Return made up to 30/06/98; full list of members (7 pages)
7 July 1998Return made up to 30/06/98; full list of members (7 pages)
8 October 1997Full accounts made up to 31 December 1996 (9 pages)
8 October 1997Full accounts made up to 31 December 1996 (9 pages)
9 July 1997Return made up to 30/06/97; no change of members (6 pages)
9 July 1997Return made up to 30/06/97; no change of members (6 pages)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
10 December 1996Secretary's particulars changed (1 page)
10 December 1996Secretary's particulars changed (1 page)
16 October 1996Full accounts made up to 31 December 1995 (10 pages)
16 October 1996Full accounts made up to 31 December 1995 (10 pages)
10 September 1996Director's particulars changed (1 page)
10 September 1996Director's particulars changed (1 page)
4 September 1996Return made up to 30/06/96; full list of members (6 pages)
4 September 1996Return made up to 30/06/96; full list of members (6 pages)
21 August 1996Location of register of directors' interests (1 page)
21 August 1996Location of debenture register (1 page)
21 August 1996Location of register of directors' interests (1 page)
21 August 1996Location of debenture register (1 page)
21 August 1996Location of register of members (1 page)
21 August 1996Location of register of members (1 page)
1 August 1996Secretary's particulars changed (1 page)
1 August 1996Secretary's particulars changed (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
8 March 1996Director's particulars changed (2 pages)
8 March 1996Director's particulars changed (2 pages)
25 February 1996Director resigned (2 pages)
25 February 1996Director resigned (2 pages)
7 September 1995Full accounts made up to 31 December 1994 (12 pages)
7 September 1995Full accounts made up to 31 December 1994 (12 pages)
5 July 1995Return made up to 30/06/95; full list of members (24 pages)
5 July 1995Return made up to 30/06/95; full list of members (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (92 pages)
4 July 1991Full accounts made up to 31 December 1990 (15 pages)
4 July 1991Full accounts made up to 31 December 1990 (15 pages)
31 August 1989Full accounts made up to 31 December 1988 (14 pages)
31 August 1989Return made up to 03/05/89; full list of members (6 pages)
31 August 1989Return made up to 03/05/89; full list of members (6 pages)
31 August 1989Full accounts made up to 31 December 1988 (14 pages)
18 August 1988Return made up to 10/05/88; full list of members (6 pages)
18 August 1988Return made up to 10/05/88; full list of members (6 pages)
11 August 1987Return made up to 16/06/87; full list of members (6 pages)
11 August 1987Return made up to 16/06/87; full list of members (6 pages)
22 October 1986Return made up to 17/06/86; full list of members (6 pages)
22 October 1986Return made up to 17/06/86; full list of members (6 pages)
14 August 1986Full accounts made up to 31 December 1985 (14 pages)
14 August 1986Full accounts made up to 31 December 1985 (14 pages)
30 July 1983Accounts made up to 31 December 1982 (13 pages)
30 July 1983Accounts made up to 31 December 1982 (13 pages)
1 September 1982Accounts made up to 31 December 1981 (12 pages)
1 September 1982Accounts made up to 31 December 1981 (12 pages)
12 August 1982Annual return made up to 15/06/82 (8 pages)
12 August 1982Annual return made up to 15/06/82 (8 pages)