Company NameE.Nugent Linaker & Co. Limited
Company StatusDissolved
Company Number00335847
CategoryPrivate Limited Company
Incorporation Date15 January 1938(86 years, 4 months ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stuart Richard Clarke
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2008(70 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 30 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed22 December 2008(70 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 30 April 2013)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(73 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Christopher Stephen Mitchell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(53 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 21 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Sion Hill
Clifton
Bristol
BS8 4BA
Director NameMr Donald Arthur White
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(53 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 1999)
RoleChartered Accountant
Correspondence Address160 Hampstead Road
Bristol
Avon
BS4 3HR
Secretary NameMr Donald Arthur White
NationalityBritish
StatusResigned
Appointed23 July 1991(53 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address160 Hampstead Road
Bristol
Avon
BS4 3HR
Director NameNicola Jane Mitchell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(53 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 20 December 2006)
RoleCompany Director
Correspondence Address10 Glenavon Park
Stoke Bishop
Bristol
Avon
BS9 1RN
Secretary NameNicola Jane Mitchell
NationalityBritish
StatusResigned
Appointed31 December 1999(62 years after company formation)
Appointment Duration5 years, 7 months (resigned 11 August 2005)
RoleCompany Director
Correspondence Address10 Glenavon Park
Stoke Bishop
Bristol
Avon
BS9 1RN
Director NameMr Geoffrey John Truscott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(66 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 April 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMyrtle House South Road
Lympsham
Weston Super Mare
BS24 0DX
Secretary NameMr Geoffrey John Truscott
NationalityBritish
StatusResigned
Appointed11 August 2005(67 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMyrtle House South Road
Lympsham
Weston Super Mare
BS24 0DX
Director NameHoward Steeples
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(68 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 January 2008)
RoleInsurance Broker
Correspondence AddressOne Hundred Whitechapel
Whitechapel Road
London
E1 1JG
Secretary NameSimon Lawrence Vernon Cole
NationalityBritish
StatusResigned
Appointed30 April 2007(69 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 January 2008)
RoleCompany Director
Correspondence Address100 Whitechapel
Whitechapel Road
London
E1 1JG
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(70 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 April 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCerrito Main Street North
Aberford
Leeds
West Yorkshire
LS25 3AW
Director NameWhitechapel Corporate Secretary Limited (Corporation)
StatusResigned
Appointed21 January 2008(70 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 17 September 2008)
Correspondence AddressOne Hundred Whitechapel
Whitechapel Road
London
E1 1JG
Secretary NameWhitechapel Corporate Secretary Limited (Corporation)
StatusResigned
Appointed21 January 2008(70 years after company formation)
Appointment Duration11 months (resigned 22 December 2008)
Correspondence AddressOne Hundred Whitechapel
Whitechapel Road
London
E1 1JG

Location

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

Shareholders

44.8k at £0.2Bluefin Insurance Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
7 January 2013Application to strike the company off the register (4 pages)
7 January 2013Application to strike the company off the register (4 pages)
28 December 2012Solvency statement dated 28/12/12 (1 page)
28 December 2012Statement by Directors (1 page)
28 December 2012Resolutions
  • RES13 ‐ Cancellation of capital redemption reserve 28/12/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 December 2012Statement of capital on 28 December 2012
  • GBP 1.00
(4 pages)
28 December 2012Statement of capital on 28 December 2012
  • GBP 1.00
(4 pages)
28 December 2012Solvency Statement dated 28/12/12 (1 page)
28 December 2012Statement by directors (1 page)
28 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of capital redemption reserve 28/12/2012
(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)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
5 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 Stuart Richard Clarke on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Richard Clarke on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Richard Clarke on 6 October 2010 (3 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)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Stuart Richard Clarke on 30 April 2010 (2 pages)
7 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 2009Full accounts made up to 31 December 2008 (12 pages)
16 October 2009Full accounts made up to 31 December 2008 (12 pages)
18 May 2009Return made up to 23/04/09; full list of members (4 pages)
18 May 2009Return made up to 23/04/09; full list of members (4 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 / HouseName/Number was: , now: cerrito; Street was: 171 edge lane, now: main street north; Area was: thornhill, now: aberford; Post Town was: dewsbury, now: leeds; Post Code was: WF12 0HA, now: LS25 3AW (1 page)
23 April 2009Location of register of members (1 page)
23 April 2009Location of register of members (1 page)
14 January 2009Appointment Terminated Secretary whitechapel corporate secretary LIMITED (1 page)
14 January 2009Secretary appointed jeremy peter small (2 pages)
14 January 2009Appointment terminated secretary whitechapel corporate secretary LIMITED (1 page)
14 January 2009Secretary appointed jeremy peter small (2 pages)
6 January 2009Registered office changed on 06/01/2009 from one hundred whitechapel whitechapel road london E1 1JG (1 page)
6 January 2009Registered office changed on 06/01/2009 from one hundred whitechapel whitechapel road london E1 1JG (1 page)
30 September 2008Director appointed ian graham story (3 pages)
30 September 2008Director appointed ian graham story (3 pages)
30 September 2008Appointment Terminated Director whitechapel corporate secretary LIMITED (1 page)
30 September 2008Director appointed stuart richard clarke (3 pages)
30 September 2008Appointment terminated director whitechapel corporate secretary LIMITED (1 page)
30 September 2008Director appointed stuart richard clarke (3 pages)
31 July 2008Full accounts made up to 31 December 2007 (14 pages)
31 July 2008Full accounts made up to 31 December 2007 (14 pages)
30 July 2008Return made up to 23/07/08; full list of members (5 pages)
30 July 2008Return made up to 23/07/08; full list of members (5 pages)
29 January 2008Director resigned (1 page)
29 January 2008New secretary appointed (2 pages)
29 January 2008Director resigned (1 page)
29 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 January 2008Director resigned (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008New secretary appointed (2 pages)
29 January 2008New director appointed (3 pages)
29 January 2008Director resigned (1 page)
29 January 2008New director appointed (3 pages)
29 October 2007Full accounts made up to 31 December 2006 (15 pages)
29 October 2007Full accounts made up to 31 December 2006 (15 pages)
18 September 2007Return made up to 23/07/07; full list of members (5 pages)
18 September 2007Return made up to 23/07/07; full list of members (5 pages)
13 September 2007Location of register of members (1 page)
13 September 2007Location of register of members (1 page)
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)
13 June 2007New secretary appointed (2 pages)
13 June 2007New secretary appointed (2 pages)
11 June 2007Secretary resigned;director resigned (1 page)
11 June 2007Secretary resigned;director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007Director resigned (1 page)
15 March 2007New director appointed (1 page)
15 March 2007Director resigned (1 page)
15 March 2007New director appointed (1 page)
15 March 2007Director resigned (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
28 February 2007Registered office changed on 28/02/07 from: charter house the square lower bristol road bath BA2 3BH (1 page)
28 February 2007Registered office changed on 28/02/07 from: charter house the square lower bristol road bath BA2 3BH (1 page)
27 February 2007Auditor's resignation (1 page)
27 February 2007Auditor's resignation (1 page)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2006Return made up to 23/07/06; full list of members (2 pages)
29 August 2006Return made up to 23/07/06; full list of members (2 pages)
9 August 2006Full accounts made up to 31 December 2005 (16 pages)
9 August 2006Full accounts made up to 31 December 2005 (16 pages)
2 November 2005Full accounts made up to 31 December 2004 (18 pages)
2 November 2005Full accounts made up to 31 December 2004 (18 pages)
19 August 2005New secretary appointed (2 pages)
19 August 2005Secretary resigned (1 page)
19 August 2005New secretary appointed (2 pages)
19 August 2005Secretary resigned (1 page)
9 August 2005Return made up to 23/07/05; full list of members (3 pages)
9 August 2005Location of register of members (1 page)
9 August 2005Location of register of members (1 page)
9 August 2005Return made up to 23/07/05; full list of members (3 pages)
8 October 2004Full accounts made up to 31 December 2003 (14 pages)
8 October 2004Full accounts made up to 31 December 2003 (14 pages)
12 August 2004Return made up to 23/07/04; no change of members (7 pages)
12 August 2004Return made up to 23/07/04; no change of members (7 pages)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
16 March 2004Registered office changed on 16/03/04 from: 9 portland square bristol BS2 8ST (1 page)
16 March 2004Registered office changed on 16/03/04 from: 9 portland square bristol BS2 8ST (1 page)
30 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
16 September 2003Return made up to 23/07/03; no change of members (7 pages)
16 September 2003Return made up to 23/07/03; no change of members (7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
9 October 2002Return made up to 23/07/02; full list of members (8 pages)
9 October 2002Return made up to 23/07/02; full list of members (8 pages)
11 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
11 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
25 September 2001£ ic 15050/11207 17/08/01 £ sr [email protected]=3843 (1 page)
25 September 2001£ ic 15050/11207 17/08/01 £ sr [email protected]=3843 (1 page)
1 August 2001Return made up to 23/07/01; full list of members (7 pages)
1 August 2001Return made up to 23/07/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
(7 pages)
1 August 2000Return made up to 23/07/00; full list of members (7 pages)
1 August 2000Return made up to 23/07/00; full list of members (7 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
8 February 2000Secretary resigned;director resigned (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000Secretary resigned;director resigned (1 page)
8 February 2000New secretary appointed (2 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
19 August 1999Return made up to 23/07/99; no change of members (5 pages)
19 August 1999Return made up to 23/07/99; no change of members (5 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
8 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 August 1997Return made up to 23/07/97; no change of members (5 pages)
8 August 1997Return made up to 23/07/97; no change of members (5 pages)
6 September 1996Accounts for a small company made up to 31 December 1995 (10 pages)
6 September 1996Accounts for a small company made up to 31 December 1995 (10 pages)
9 August 1996Return made up to 23/07/96; no change of members (5 pages)
9 August 1996Return made up to 23/07/96; no change of members (5 pages)
28 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
28 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
19 July 1995Return made up to 23/07/95; full list of members (8 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
16 June 1993Accounts made up to 31 December 1992 (8 pages)
16 June 1993Accounts made up to 31 December 1992 (8 pages)
15 January 1938Certificate of incorporation (1 page)
15 January 1938Certificate of incorporation (1 page)