Company NameFifty Plus Insurance Services Limited
Company StatusDissolved
Company Number01016075
CategoryPrivate Limited Company
Incorporation Date29 June 1971(52 years, 9 months ago)
Dissolution Date24 January 2012 (12 years, 2 months ago)
Previous NameALAN H. Lavender & Co. Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMatthew Gibson
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(36 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(39 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(39 years, 8 months after company formation)
Appointment Duration11 months (closed 24 January 2012)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameStephen Lindo
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(20 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 02 September 2004)
RoleIndependent Financial Adviser
Correspondence Address8 Highfield Crescent
Stockton On Tees
Cleveland
TS18 5HH
Director NameGeoffrey Norman Tindale
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(20 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 02 September 2004)
RoleInsurance Consultant
Correspondence Address68 Hall Drive
Acklam
Middlesbrough
Cleveland
TS5 7EX
Secretary NameStephen Lindo
NationalityBritish
StatusResigned
Appointed18 September 1991(20 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 02 September 2004)
RoleIndependent Financial Adviser
Correspondence Address8 Highfield Crescent
Stockton On Tees
Cleveland
TS18 5HH
Director NameGeoffrey Graham Cook
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(33 years, 2 months after company formation)
Appointment Duration4 months, 2 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
Appointed02 September 2004(33 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Secretary NameMr Ian Lawton Shay
NationalityBritish
StatusResigned
Appointed02 September 2004(33 years, 2 months after company formation)
Appointment Duration2 years, 12 months (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(33 years, 7 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(36 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 April 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMrs Lisa Michelle McDonell
NationalityBritish
StatusResigned
Appointed01 September 2007(36 years, 2 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

1000 at £1Bluefin Insurance Holdings LTD
100.00%
Ordinary

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)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 1,000
(4 pages)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 1,000
(4 pages)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 1,000
(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 Lisa Mcdonell as a secretary (1 page)
3 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
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 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)
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)
23 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
23 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
23 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 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)
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)
22 September 2009Return made up to 01/09/09; full list of members (3 pages)
22 September 2009Return made up to 01/09/09; full list of members (3 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)
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)
23 September 2008Return made up to 01/09/08; full list of members (3 pages)
23 September 2008Return made up to 01/09/08; full list of members (3 pages)
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 (8 pages)
24 January 2008Accounts made up to 30 April 2007 (8 pages)
27 September 2007Return made up to 01/09/07; full list of members (2 pages)
27 September 2007Return made up to 01/09/07; full list of members (2 pages)
24 September 2007New secretary appointed (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
24 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
24 September 2007New secretary appointed (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007New director appointed (1 page)
24 September 2007New director appointed (1 page)
19 February 2007Accounts for a dormant company made up to 30 April 2006 (10 pages)
19 February 2007Accounts made up to 30 April 2006 (10 pages)
27 November 2006Company name changed alan H. lavender & co. LIMITED\certificate issued on 27/11/06 (2 pages)
27 November 2006Company name changed alan H. lavender & co. LIMITED\certificate issued on 27/11/06 (2 pages)
4 September 2006Return made up to 01/09/06; full list of members (2 pages)
4 September 2006Return made up to 01/09/06; full list of members (2 pages)
22 September 2005Return made up to 01/09/05; full list of members (3 pages)
22 September 2005Return made up to 01/09/05; full list of members (3 pages)
7 September 2005Full accounts made up to 30 April 2005 (15 pages)
7 September 2005Full accounts made up to 30 April 2005 (15 pages)
19 July 2005Accounts for a medium company made up to 1 September 2004 (19 pages)
19 July 2005Accounts for a medium company made up to 1 September 2004 (19 pages)
19 July 2005Accounts for a medium company made up to 1 September 2004 (19 pages)
4 April 2005Accounting reference date shortened from 01/09/05 to 30/04/05 (1 page)
4 April 2005Accounting reference date shortened from 01/09/05 to 30/04/05 (1 page)
30 March 2005Accounting reference date extended from 30/06/04 to 01/09/04 (1 page)
30 March 2005Accounting reference date extended from 30/06/04 to 01/09/04 (1 page)
17 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 February 2005Declaration of assistance for shares acquisition (9 pages)
17 February 2005Declaration of assistance for shares acquisition (9 pages)
17 February 2005Declaration of assistance for shares acquisition (9 pages)
17 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 February 2005Declaration of assistance for shares acquisition (9 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005Director resigned (1 page)
1 November 2004Secretary resigned;director resigned (1 page)
1 November 2004Secretary resigned;director resigned (1 page)
22 September 2004Registered office changed on 22/09/04 from: 20 yarm road stockton-on-tees cleveland TS18 3NA (1 page)
22 September 2004New secretary appointed;new director appointed (3 pages)
22 September 2004New director appointed (3 pages)
22 September 2004New secretary appointed;new director appointed (3 pages)
22 September 2004Registered office changed on 22/09/04 from: 20 yarm road stockton-on-tees cleveland TS18 3NA (1 page)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 September 2004New director appointed (3 pages)
9 September 2004Return made up to 01/09/04; full list of members (7 pages)
9 September 2004Return made up to 01/09/04; full list of members (7 pages)
3 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
3 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
10 September 2003Return made up to 02/09/03; full list of members (7 pages)
10 September 2003Return made up to 02/09/03; full list of members (7 pages)
7 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
7 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
27 October 2002Return made up to 18/09/02; full list of members (7 pages)
27 October 2002Return made up to 18/09/02; full list of members (7 pages)
28 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
28 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
28 September 2001Return made up to 18/09/01; full list of members (6 pages)
28 September 2001Return made up to 18/09/01; full list of members (6 pages)
19 December 2000Return made up to 18/09/00; full list of members (6 pages)
19 December 2000Return made up to 18/09/00; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
18 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
2 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
4 January 2000Return made up to 06/09/99; no change of members (4 pages)
4 January 2000Return made up to 06/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 January 1999Accounts for a small company made up to 30 June 1998 (8 pages)
14 January 1999Accounts for a small company made up to 30 June 1998 (8 pages)
22 October 1998Return made up to 18/09/98; full list of members (6 pages)
22 October 1998Return made up to 18/09/98; full list of members (6 pages)
9 October 1997Return made up to 18/09/97; full list of members (6 pages)
9 October 1997Return made up to 18/09/97; full list of members (6 pages)
7 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
7 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
17 December 1996Accounts for a small company made up to 30 June 1996 (9 pages)
17 December 1996Accounts for a small company made up to 30 June 1996 (9 pages)
26 September 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 1996Return made up to 18/09/96; full list of members (6 pages)
5 December 1995Return made up to 18/09/95; full list of members (6 pages)
5 December 1995Return made up to 18/09/95; full list of members
  • 363(287) ‐ Registered office changed on 05/12/95
(6 pages)
17 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)
17 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
29 January 1982Accounts made up to 30 June 1981 (7 pages)
29 January 1982Accounts made up to 30 June 1981 (7 pages)
29 June 1971Incorporation (12 pages)
29 June 1971Incorporation (12 pages)