London
EC2N 1AD
Director Name | Mr Martin Keith Tyler |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(45 years after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 17 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(45 years after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 17 January 2012) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Anne Carina Hinchcliffe |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 March 1998) |
Role | Co Director |
Correspondence Address | Prospect House Kettlesing Harrogate North Yorkshire HG3 2LB |
Director Name | Mr Donald Moore |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(26 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 06 November 1995) |
Role | Co Director |
Correspondence Address | Aubrey House Newby Wiske Northallerton North Yorkshire DL8 9EX |
Director Name | Alice Gillian Moore |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(26 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 09 November 1995) |
Role | Co Director |
Correspondence Address | Aubrey House Newby Wiske Northallerton N Yorkshire DL8 9EX |
Director Name | Mr Elwyn Anthony Hinchcliffe |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 March 1998) |
Role | Co Director |
Correspondence Address | Prospect House Kettlesing Harrogate North Yorkshire HG3 2LB |
Director Name | Jennifer Eileen Cope |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(26 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 July 2004) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Thrintoft House Thrintoft Northallerton North Yorkshire DL7 0PN |
Director Name | Sybil Patricia Blackburn |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 April 2000) |
Role | Co Director |
Correspondence Address | Westcote Main Street, Little Ouseburn York Yorkshire YO26 9TG |
Director Name | Mr Robert James Blackburn |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 April 2000) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Westcote Main Street Little Ouseburn York YO26 9TG |
Secretary Name | Jennifer Eileen Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(26 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 July 2004) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Thrintoft House Thrintoft Northallerton North Yorkshire DL7 0PN |
Director Name | Jonathan Nicholas Moore |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 July 2004) |
Role | Company Director |
Correspondence Address | Arcot House Hall Garth Newby Wiske Northallerton North Yorkshire DL7 9JL |
Director Name | Carole Elizabeth Moore |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 July 2004) |
Role | Company Director |
Correspondence Address | Arcot House Hallgarth Newby Wiske Northallerton North Yorkshire DL7 9JL |
Director Name | Anthony Allanson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 July 2004) |
Role | Insurance Broker |
Correspondence Address | 50 Brookfield Crescent Hampsthwaite Harrogate North Yorkshire HG3 2EE |
Director Name | Timothy Warren Mortimer |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 June 2000) |
Role | Insurance Broker |
Correspondence Address | 24 Lund Lane Killinghall Harrogate North Yorkshire HG3 2BQ |
Director Name | Edwin Maurice Southwell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 July 2004) |
Role | Insurance Broker |
Correspondence Address | Applegarth Bagby Thirsk North Yorkshire YO7 2PH |
Director Name | Peter Robert Wilkinson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 June 2004) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 88 St James Drive Northallerton North Yorkshire DL7 8YW |
Director Name | Clive Dunn |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 July 2004) |
Role | Director Insurance Broker |
Correspondence Address | Thrintoft House Thrintoft Northallerton North Yorkshire DL7 0PN |
Director Name | Geoffrey Graham Cook |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(38 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 January 2005) |
Role | Company Director |
Correspondence Address | Roxby Manor Pickering Road Thornton Le Dale Pickering North Yorkshire YO18 7LH |
Director Name | Mr Ian Lawton Shay |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Warwick Crescent Harrogate North Yorkshire HG2 8JA |
Secretary Name | Mr Ian Lawton Shay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Warwick Crescent Harrogate North Yorkshire HG2 8JA |
Director Name | Mr Paul Christopher Meehan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2005(38 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 25 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Appleby Court Scotton Gates Knareborough North Yorkshire HG5 9LU |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(41 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 April 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Mrs Lisa Michelle McDonell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(41 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 February 2011) |
Role | Solicitor |
Correspondence Address | 50 Valley Drive Ilkley West Yorkshire LS29 8PA |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
75k at £0.1 | Bluefin Insurance Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2011 | Application to strike the company off the register (3 pages) |
26 September 2011 | Application to strike the company off the register (3 pages) |
18 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
18 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
7 March 2011 | Appointment of Jeremy Peter Small as a secretary (3 pages) |
7 March 2011 | Appointment of Jeremy Peter Small as a secretary (3 pages) |
4 March 2011 | Termination of appointment of Lisa Mcdonell as a secretary (1 page) |
4 March 2011 | Termination of appointment of Lisa Mcdonell as a secretary (1 page) |
9 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders Statement of capital on 2010-11-09
|
9 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders Statement of capital on 2010-11-09
|
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Matthew Gibson on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Matthew Gibson on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Matthew Gibson on 6 October 2010 (3 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
9 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page) |
6 November 2008 | Return made up to 14/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 14/10/08; full list of members (3 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
28 February 2008 | Director's change of particulars / ian story / 01/09/2007 (1 page) |
28 February 2008 | Director's Change of Particulars / ian story / 01/09/2007 / Occupation was: solicitor, now: finance director (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | Director resigned (1 page) |
24 January 2008 | Accounts for a dormant company made up to 30 April 2007 (9 pages) |
24 January 2008 | Accounts made up to 30 April 2007 (9 pages) |
8 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
8 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | New secretary appointed (1 page) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
21 September 2007 | New secretary appointed (1 page) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | Director resigned (1 page) |
19 February 2007 | Accounts made up to 30 April 2006 (11 pages) |
19 February 2007 | Accounts for a dormant company made up to 30 April 2006 (11 pages) |
17 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
17 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
2 November 2005 | Return made up to 14/10/05; full list of members (2 pages) |
2 November 2005 | Return made up to 14/10/05; full list of members (2 pages) |
7 September 2005 | Accounts made up to 30 April 2005 (16 pages) |
7 September 2005 | Full accounts made up to 30 April 2005 (16 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (15 pages) |
1 March 2005 | Accounts made up to 30 April 2004 (15 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | New director appointed (2 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Return made up to 14/10/04; full list of members
|
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Return made up to 14/10/04; full list of members (8 pages) |
3 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2004 | New secretary appointed;new director appointed (4 pages) |
20 August 2004 | New director appointed (3 pages) |
20 August 2004 | New director appointed (3 pages) |
20 August 2004 | New secretary appointed;new director appointed (4 pages) |
11 August 2004 | Resolutions
|
11 August 2004 | Resolutions
|
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Declaration of assistance for shares acquisition (9 pages) |
11 August 2004 | Declaration of assistance for shares acquisition (9 pages) |
11 August 2004 | Secretary resigned;director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Resolutions
|
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Resolutions
|
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: alexandra house 4 alexandra road harrogate north yorkshire HG1 5JS (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Declaration of assistance for shares acquisition (9 pages) |
11 August 2004 | Declaration of assistance for shares acquisition (9 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Secretary resigned;director resigned (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: alexandra house 4 alexandra road harrogate north yorkshire HG1 5JS (1 page) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
19 January 2004 | Return made up to 14/10/03; full list of members (10 pages) |
19 January 2004 | Return made up to 14/10/03; full list of members (10 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
1 December 2002 | Return made up to 14/10/02; full list of members (10 pages) |
1 December 2002 | Return made up to 14/10/02; full list of members
|
5 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
5 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
17 December 2001 | Return made up to 14/10/01; full list of members (9 pages) |
17 December 2001 | Return made up to 14/10/01; full list of members (9 pages) |
18 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2001 | Full accounts made up to 30 April 2000 (19 pages) |
27 March 2001 | Accounts made up to 30 April 2000 (19 pages) |
22 January 2001 | Return made up to 14/10/00; full list of members (9 pages) |
22 January 2001 | Return made up to 14/10/00; full list of members
|
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
2 February 2000 | Full accounts made up to 30 April 1999 (17 pages) |
2 February 2000 | Accounts made up to 30 April 1999 (17 pages) |
17 November 1999 | Return made up to 14/10/99; full list of members
|
17 November 1999 | Return made up to 14/10/99; full list of members (10 pages) |
29 September 1999 | Director's particulars changed (1 page) |
29 September 1999 | Director's particulars changed (1 page) |
29 September 1999 | Director's particulars changed (1 page) |
29 September 1999 | Director's particulars changed (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
10 November 1998 | Accounts made up to 30 April 1998 (17 pages) |
10 November 1998 | Full accounts made up to 30 April 1998 (17 pages) |
26 October 1998 | Return made up to 14/10/98; full list of members (8 pages) |
26 October 1998 | Return 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 1998 | Resolutions
|
14 May 1998 | Resolutions
|
14 May 1998 | £ ic 10000/7500 13/03/98 £ sr [email protected]=2500 (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
9 March 1998 | Resolutions
|
9 March 1998 | Resolutions
|
12 February 1998 | Full accounts made up to 30 April 1997 (16 pages) |
12 February 1998 | Accounts made up to 30 April 1997 (16 pages) |
1 December 1997 | Resolutions
|
1 December 1997 | Resolutions
|
20 October 1997 | Return made up to 14/10/97; no change of members (8 pages) |
20 October 1997 | Return made up to 14/10/97; no change of members (8 pages) |
1 November 1996 | Full accounts made up to 30 April 1996 (18 pages) |
1 November 1996 | Accounts made up to 30 April 1996 (18 pages) |
17 October 1996 | Return made up to 14/10/96; change of members
|
17 October 1996 | Return made up to 14/10/96; change of members (8 pages) |
20 February 1996 | Full accounts made up to 30 April 1995 (18 pages) |
20 February 1996 | Accounts made up to 30 April 1995 (18 pages) |
9 November 1995 | Director resigned;new director appointed (2 pages) |
9 November 1995 | Director resigned;new director appointed (2 pages) |
30 June 1995 | Ad 13/03/95--------- £ si [email protected]=9000 £ ic 400/9400 (2 pages) |
30 June 1995 | Ad 13/03/95--------- £ si [email protected]=9000 £ ic 400/9400 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
14 March 1988 | Resolutions
|
14 March 1988 | Resolutions
|
9 June 1984 | Accounts made up to 30 April 1983 (5 pages) |
9 June 1984 | Accounts made up to 30 April 1983 (5 pages) |
3 May 1966 | Incorporation (17 pages) |
3 May 1966 | Incorporation (17 pages) |