Company NameChambers & Newman (Manchester) Limited
Company StatusDissolved
Company Number00663259
CategoryPrivate Limited Company
Incorporation Date24 June 1960(63 years, 10 months ago)
Dissolution Date24 January 2012 (12 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMrs Lisa Michelle McDonell
NationalityBritish
StatusClosed
Appointed07 December 2007(47 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 24 January 2012)
RoleSolicitor
Correspondence Address50 Valley Drive
Ilkley
West Yorkshire
LS29 8PA
Director NameMatthew Gibson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(47 years, 7 months after company formation)
Appointment Duration4 years (closed 24 January 2012)
RoleAccountant
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
StatusClosed
Appointed22 February 2011(50 years, 8 months after company formation)
Appointment Duration11 months (closed 24 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed22 February 2011(50 years, 8 months after company formation)
Appointment Duration11 months (closed 24 January 2012)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameStuart Fraser-Thomson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(31 years, 5 months after company formation)
Appointment Duration16 years (resigned 07 December 2007)
RoleInsurance Broker
Correspondence AddressSwallow Barn
Tunstead Milton Whaley Bridge
High Peak
Derbyshire
SK23 7ES
Director NameJohn Brian Lord
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(31 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 May 1998)
RoleInsurance Broker
Correspondence Address1 Beechwood
Shaw
Oldham
Lancashire
OL2 8LP
Secretary NameJohn Brian Lord
NationalityBritish
StatusResigned
Appointed19 November 1991(31 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address1 Beechwood
Shaw
Oldham
Lancashire
OL2 8LP
Director NameMr Ralph Steven Pettengell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(37 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 December 2007)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address5 Hall Farm Close
Whaley Bridge
Derbyshire
SK23 7GD
Secretary NameMr Ralph Steven Pettengell
NationalityBritish
StatusResigned
Appointed01 June 1998(37 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 December 2007)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address5 Hall Farm Close
Whaley Bridge
Derbyshire
SK23 7GD
Director NameStephen Roger Ebbage
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(42 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2007)
RoleInsurance Broker
Correspondence Address57 Marina Drive
Marple
Stockport
Cheshire
SK6 6JL
Director NameIan Maher
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(43 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 December 2007)
RoleInsurance Broker
Correspondence Address8 Littlefields
Mottram
Hyde
Cheshire
SK14 6TA
Director NameJulie Vivienne Clarey
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(47 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 December 2007)
RoleManager Private Client
Country of ResidenceEngland
Correspondence Address20 Cheviot Road
Stockport
Cheshire
SK7 5BH
Director NameMr Paul Christopher Meehan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(47 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 January 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 Appleby Court
Scotton Gates
Knareborough
North Yorkshire
HG5 9LU
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(47 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 April 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD

Location

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

Shareholders

1000 at £1Bluefin Insurance Holdings LTD
47.62%
Ordinary
1000 at £1Bluefin Insurance Holdings Limited
47.62%
Ordinary C
100 at £1Bluefin Insurance Holdings Limited
4.76%
Ordinary A

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011Application to strike the company off the register (3 pages)
27 September 2011Application to strike the company off the register (3 pages)
21 September 2011Solvency Statement dated 20/09/11 (1 page)
21 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2011Solvency statement dated 20/09/11 (1 page)
21 September 2011Statement of capital on 21 September 2011
  • GBP 1
(4 pages)
21 September 2011Statement by Directors (1 page)
21 September 2011Statement by directors (1 page)
21 September 2011Statement of capital on 21 September 2011
  • GBP 1
(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)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
3 March 2011Termination of appointment of a secretary (1 page)
3 March 2011Termination of appointment of a secretary (1 page)
30 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Matthew Gibson on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Matthew Gibson on 6 October 2010 (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 (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 Matthew Gibson on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (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 (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)
15 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
5 January 2009Registered office changed on 05/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page)
5 January 2009Registered office changed on 05/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page)
15 December 2008Return made up to 19/11/08; full list of members (4 pages)
15 December 2008Return made up to 19/11/08; full list of members (4 pages)
10 October 2008Full accounts made up to 31 December 2007 (18 pages)
10 October 2008Accounts made up to 31 December 2007 (18 pages)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (1 page)
29 January 2008Accounts made up to 30 April 2007 (15 pages)
29 January 2008Full accounts made up to 30 April 2007 (15 pages)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
7 January 2008Registered office changed on 07/01/08 from: old brewery buildings 63 union street stockport SK1 3NP (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008Registered office changed on 07/01/08 from: old brewery buildings 63 union street stockport SK1 3NP (1 page)
7 January 2008Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
7 January 2008Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Return made up to 19/11/07; full list of members (3 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Return made up to 19/11/07; full list of members (3 pages)
11 December 2007Director resigned (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007Secretary resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
8 December 2006Return made up to 19/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 December 2006Return made up to 19/11/06; full list of members (8 pages)
12 September 2006Accounts for a small company made up to 30 April 2006 (7 pages)
12 September 2006Accounts for a small company made up to 30 April 2006 (7 pages)
15 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2006Nc inc already adjusted 14/06/06 (2 pages)
15 August 2006Nc inc already adjusted 14/06/06 (2 pages)
2 August 2006Ad 14/06/06--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
2 August 2006Ad 14/06/06--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
7 December 2005Return made up to 19/11/05; full list of members (8 pages)
7 December 2005Return made up to 19/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 September 2005Accounts for a small company made up to 30 April 2005 (7 pages)
27 September 2005Accounts for a small company made up to 30 April 2005 (7 pages)
13 December 2004Return made up to 19/11/04; full list of members (8 pages)
13 December 2004Return made up to 19/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 November 2004Accounts for a small company made up to 30 April 2004 (7 pages)
9 November 2004Accounts for a small company made up to 30 April 2004 (7 pages)
29 October 2004Declaration of satisfaction of mortgage/charge (1 page)
29 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 April 2004New director appointed (1 page)
15 April 2004New director appointed (1 page)
9 December 2003Return made up to 19/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 December 2003Return made up to 19/11/03; full list of members (7 pages)
25 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
25 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
10 April 2003Nc inc already adjusted 01/04/03 (1 page)
10 April 2003Ad 01/04/03--------- £ si 100@1=100 £ ic 19600/19700 (2 pages)
10 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2003Nc inc already adjusted 01/04/03 (1 page)
10 April 2003Ad 01/04/03--------- £ si 100@1=100 £ ic 19600/19700 (2 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (3 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 January 2003Return made up to 19/11/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 January 2003Return made up to 19/11/02; full list of members (7 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
2 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
2 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
13 December 2001Return made up to 19/11/01; full list of members (6 pages)
13 December 2001Return made up to 19/11/01; full list of members (6 pages)
15 October 2001Full accounts made up to 30 April 2001 (18 pages)
15 October 2001Accounts made up to 30 April 2001 (18 pages)
12 December 2000Return made up to 19/11/00; full list of members (6 pages)
12 December 2000Return made up to 19/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 October 2000Accounts for a medium company made up to 30 April 2000 (18 pages)
17 October 2000Accounts for a medium company made up to 30 April 2000 (18 pages)
25 November 1999Return made up to 19/11/99; full list of members (6 pages)
25 November 1999Return made up to 19/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 1999Accounts for a medium company made up to 30 April 1999 (16 pages)
16 November 1999Accounts for a medium company made up to 30 April 1999 (16 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
10 March 1999Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
10 March 1999Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
11 December 1998Return made up to 19/11/98; full list of members (6 pages)
11 December 1998Return made up to 19/11/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
26 August 1998Ad 15/05/98--------- £ si 93000@1=93000 £ ic 1000/94000 (2 pages)
26 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 August 1998£ nc 1000/101000 15/05/98 (1 page)
26 August 1998Ad 15/05/98--------- £ si 93000@1=93000 £ ic 1000/94000 (2 pages)
26 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 August 1998£ nc 1000/101000 15/05/98 (1 page)
7 July 1998Accounts for a medium company made up to 28 February 1998 (15 pages)
7 July 1998Accounts for a medium company made up to 28 February 1998 (15 pages)
21 June 1998New secretary appointed;new director appointed (2 pages)
21 June 1998Secretary resigned;director resigned (1 page)
21 June 1998New secretary appointed;new director appointed (2 pages)
21 June 1998Secretary resigned;director resigned (1 page)
25 November 1997Return made up to 19/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 November 1997Return made up to 19/11/97; full list of members (6 pages)
4 September 1997Full accounts made up to 28 February 1997 (11 pages)
4 September 1997Accounts made up to 28 February 1997 (11 pages)
27 November 1996Return made up to 19/11/96; no change of members (4 pages)
27 November 1996Return made up to 19/11/96; no change of members (4 pages)
9 September 1996Full accounts made up to 28 February 1996 (21 pages)
9 September 1996Accounts made up to 28 February 1996 (21 pages)
27 November 1995Return made up to 19/11/95; no change of members (4 pages)
27 November 1995Return made up to 19/11/95; no change of members (4 pages)
5 September 1995Accounts made up to 28 February 1995 (17 pages)
5 September 1995Full accounts made up to 28 February 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
10 November 1986Alter share structure (2 pages)
10 November 1986Alter share structure (2 pages)
6 March 1984Accounts made up to 28 February 1982 (7 pages)
6 March 1984Accounts made up to 28 February 1982 (7 pages)
24 June 1960Incorporation (15 pages)
24 June 1960Incorporation (15 pages)