Company NameGale & Phillipson Limited
Company StatusDissolved
Company Number00872807
CategoryPrivate Limited Company
Incorporation Date3 March 1966(58 years, 2 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

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

Directors

Director NameMatthew Gibson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(41 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 17 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(45 years after company formation)
Appointment Duration10 months, 4 weeks (closed 17 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(45 years after company formation)
Appointment Duration10 months, 4 weeks (closed 17 January 2012)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameAnne Carina Hinchcliffe
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(26 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 March 1998)
RoleCo Director
Correspondence AddressProspect House
Kettlesing
Harrogate
North Yorkshire
HG3 2LB
Director NameMr Donald Moore
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(26 years, 7 months after company formation)
Appointment Duration3 years (resigned 06 November 1995)
RoleCo Director
Correspondence AddressAubrey House
Newby Wiske
Northallerton
North Yorkshire
DL8 9EX
Director NameAlice Gillian Moore
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(26 years, 7 months after company formation)
Appointment Duration3 years (resigned 09 November 1995)
RoleCo Director
Correspondence AddressAubrey House
Newby Wiske
Northallerton
N Yorkshire
DL8 9EX
Director NameMr Elwyn Anthony Hinchcliffe
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(26 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 March 1998)
RoleCo Director
Correspondence AddressProspect House
Kettlesing
Harrogate
North Yorkshire
HG3 2LB
Director NameJennifer Eileen Cope
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(26 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 28 July 2004)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThrintoft House
Thrintoft
Northallerton
North Yorkshire
DL7 0PN
Director NameSybil Patricia Blackburn
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(26 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 April 2000)
RoleCo Director
Correspondence AddressWestcote
Main Street, Little Ouseburn
York
Yorkshire
YO26 9TG
Director NameMr Robert James Blackburn
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(26 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 April 2000)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestcote Main Street
Little Ouseburn
York
YO26 9TG
Secretary NameJennifer Eileen Cope
NationalityBritish
StatusResigned
Appointed14 October 1992(26 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 28 July 2004)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThrintoft House
Thrintoft
Northallerton
North Yorkshire
DL7 0PN
Director NameJonathan Nicholas Moore
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(29 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 July 2004)
RoleCompany Director
Correspondence AddressArcot House
Hall Garth Newby Wiske
Northallerton
North Yorkshire
DL7 9JL
Director NameCarole Elizabeth Moore
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(29 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 July 2004)
RoleCompany Director
Correspondence AddressArcot House
Hallgarth Newby Wiske
Northallerton
North Yorkshire
DL7 9JL
Director NameAnthony Allanson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(32 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 July 2004)
RoleInsurance Broker
Correspondence Address50 Brookfield Crescent
Hampsthwaite
Harrogate
North Yorkshire
HG3 2EE
Director NameTimothy Warren Mortimer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(32 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 June 2000)
RoleInsurance Broker
Correspondence Address24 Lund Lane
Killinghall
Harrogate
North Yorkshire
HG3 2BQ
Director NameEdwin Maurice Southwell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(32 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 July 2004)
RoleInsurance Broker
Correspondence AddressApplegarth
Bagby
Thirsk
North Yorkshire
YO7 2PH
Director NamePeter Robert Wilkinson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(32 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 June 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address88 St James Drive
Northallerton
North Yorkshire
DL7 8YW
Director NameClive Dunn
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(32 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 July 2004)
RoleDirector Insurance Broker
Correspondence AddressThrintoft House
Thrintoft
Northallerton
North Yorkshire
DL7 0PN
Director NameGeoffrey Graham Cook
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(38 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 January 2005)
RoleCompany Director
Correspondence AddressRoxby Manor
Pickering Road Thornton Le Dale
Pickering
North Yorkshire
YO18 7LH
Director NameMr Ian Lawton Shay
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(38 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Secretary NameMr Ian Lawton Shay
NationalityBritish
StatusResigned
Appointed28 July 2004(38 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Director NameMr Paul Christopher Meehan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2005(38 years, 10 months after company formation)
Appointment Duration3 years (resigned 25 January 2008)
RoleCompany Director
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
Appointed01 September 2007(41 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 April 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMrs Lisa Michelle McDonell
NationalityBritish
StatusResigned
Appointed01 September 2007(41 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 2011)
RoleSolicitor
Correspondence Address50 Valley Drive
Ilkley
West Yorkshire
LS29 8PA

Location

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

Shareholders

75k at £0.1Bluefin Insurance Holdings Limited
100.00%
Ordinary

Accounts

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

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
26 September 2011Application to strike the company off the register (3 pages)
26 September 2011Application to strike the company off the register (3 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)
4 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
4 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
9 November 2010Annual return made up to 14 October 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 7,500
(4 pages)
9 November 2010Annual return made up to 14 October 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 7,500
(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 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 (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 (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 (3 pages)
14 October 2010Director's details changed for Matthew Gibson 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)
9 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (8 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)
6 November 2008Return made up to 14/10/08; full list of members (3 pages)
6 November 2008Return made up to 14/10/08; full list of members (3 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
28 February 2008Director's change of particulars / ian story / 01/09/2007 (1 page)
28 February 2008Director's Change of Particulars / ian story / 01/09/2007 / Occupation was: solicitor, now: finance director (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
11 February 2008Director resigned (1 page)
24 January 2008Accounts for a dormant company made up to 30 April 2007 (9 pages)
24 January 2008Accounts made up to 30 April 2007 (9 pages)
8 November 2007Return made up to 14/10/07; full list of members (2 pages)
8 November 2007Return made up to 14/10/07; full list of members (2 pages)
21 September 2007New director appointed (1 page)
21 September 2007Director resigned (1 page)
21 September 2007New secretary appointed (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
21 September 2007New secretary appointed (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
21 September 2007New director appointed (1 page)
21 September 2007Director resigned (1 page)
19 February 2007Accounts made up to 30 April 2006 (11 pages)
19 February 2007Accounts for a dormant company made up to 30 April 2006 (11 pages)
17 November 2006Return made up to 14/10/06; full list of members (2 pages)
17 November 2006Return made up to 14/10/06; full list of members (2 pages)
2 November 2005Return made up to 14/10/05; full list of members (2 pages)
2 November 2005Return made up to 14/10/05; full list of members (2 pages)
7 September 2005Accounts made up to 30 April 2005 (16 pages)
7 September 2005Full accounts made up to 30 April 2005 (16 pages)
1 March 2005Full accounts made up to 30 April 2004 (15 pages)
1 March 2005Accounts made up to 30 April 2004 (15 pages)
31 January 2005Director resigned (1 page)
31 January 2005New director appointed (2 pages)
31 January 2005Director resigned (1 page)
31 January 2005New director appointed (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 November 2004Director resigned (1 page)
8 November 2004Return made up to 14/10/04; full list of members (8 pages)
3 September 2004Declaration of satisfaction of mortgage/charge (1 page)
3 September 2004Declaration of satisfaction of mortgage/charge (1 page)
20 August 2004New secretary appointed;new director appointed (4 pages)
20 August 2004New director appointed (3 pages)
20 August 2004New director appointed (3 pages)
20 August 2004New secretary appointed;new director appointed (4 pages)
11 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Declaration of assistance for shares acquisition (9 pages)
11 August 2004Declaration of assistance for shares acquisition (9 pages)
11 August 2004Secretary resigned;director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 August 2004Director resigned (1 page)
11 August 2004Registered office changed on 11/08/04 from: alexandra house 4 alexandra road harrogate north yorkshire HG1 5JS (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Declaration of assistance for shares acquisition (9 pages)
11 August 2004Declaration of assistance for shares acquisition (9 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Secretary resigned;director resigned (1 page)
11 August 2004Registered office changed on 11/08/04 from: alexandra house 4 alexandra road harrogate north yorkshire HG1 5JS (1 page)
4 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
19 January 2004Return made up to 14/10/03; full list of members (10 pages)
19 January 2004Return made up to 14/10/03; full list of members (10 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
1 December 2002Return made up to 14/10/02; full list of members (10 pages)
1 December 2002Return made up to 14/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
5 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
17 December 2001Return made up to 14/10/01; full list of members (9 pages)
17 December 2001Return made up to 14/10/01; full list of members (9 pages)
18 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2001Full accounts made up to 30 April 2000 (19 pages)
27 March 2001Accounts made up to 30 April 2000 (19 pages)
22 January 2001Return made up to 14/10/00; full list of members (9 pages)
22 January 2001Return made up to 14/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
2 February 2000Full accounts made up to 30 April 1999 (17 pages)
2 February 2000Accounts made up to 30 April 1999 (17 pages)
17 November 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
17 November 1999Return made up to 14/10/99; full list of members (10 pages)
29 September 1999Director's particulars changed (1 page)
29 September 1999Director's particulars changed (1 page)
29 September 1999Director's particulars changed (1 page)
29 September 1999Director's particulars changed (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
10 November 1998Accounts made up to 30 April 1998 (17 pages)
10 November 1998Full accounts made up to 30 April 1998 (17 pages)
26 October 1998Return made up to 14/10/98; full list of members (8 pages)
26 October 1998Return made up to 14/10/98; full list of members (8 pages)
14 May 1998£ ic 10000/7500 13/03/98 £ sr [email protected]=2500 (1 page)
14 May 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
14 May 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
14 May 1998£ ic 10000/7500 13/03/98 £ sr [email protected]=2500 (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
10 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
9 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1998Full accounts made up to 30 April 1997 (16 pages)
12 February 1998Accounts made up to 30 April 1997 (16 pages)
1 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
1 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
20 October 1997Return made up to 14/10/97; no change of members (8 pages)
20 October 1997Return made up to 14/10/97; no change of members (8 pages)
1 November 1996Full accounts made up to 30 April 1996 (18 pages)
1 November 1996Accounts made up to 30 April 1996 (18 pages)
17 October 1996Return made up to 14/10/96; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 October 1996Return made up to 14/10/96; change of members (8 pages)
20 February 1996Full accounts made up to 30 April 1995 (18 pages)
20 February 1996Accounts made up to 30 April 1995 (18 pages)
9 November 1995Director resigned;new director appointed (2 pages)
9 November 1995Director resigned;new director appointed (2 pages)
30 June 1995Ad 13/03/95--------- £ si [email protected]=9000 £ ic 400/9400 (2 pages)
30 June 1995Ad 13/03/95--------- £ si [email protected]=9000 £ ic 400/9400 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
14 March 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 March 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 June 1984Accounts made up to 30 April 1983 (5 pages)
9 June 1984Accounts made up to 30 April 1983 (5 pages)
3 May 1966Incorporation (17 pages)
3 May 1966Incorporation (17 pages)