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(39 years, 8 months after company formation) |
Appointment Duration | 11 months (closed 24 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(39 years, 8 months after company formation) |
Appointment Duration | 11 months (closed 24 January 2012) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Stephen Lindo |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(20 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 02 September 2004) |
Role | Independent Financial Adviser |
Correspondence Address | 8 Highfield Crescent Stockton On Tees Cleveland TS18 5HH |
Director Name | Geoffrey Norman Tindale |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(20 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 02 September 2004) |
Role | Insurance Consultant |
Correspondence Address | 68 Hall Drive Acklam Middlesbrough Cleveland TS5 7EX |
Secretary Name | Stephen Lindo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(20 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 02 September 2004) |
Role | Independent Financial Adviser |
Correspondence Address | 8 Highfield Crescent Stockton On Tees Cleveland TS18 5HH |
Director Name | Geoffrey Graham Cook |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(33 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 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 | 02 September 2004(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (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 | 02 September 2004(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (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(33 years, 7 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(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 April 2011) |
Role | Financial 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(36 years, 2 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 |
1000 at £1 | Bluefin Insurance Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | Application to strike the company off the register (3 pages) |
27 September 2011 | Application to strike the company off the register (3 pages) |
8 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders Statement of capital on 2011-09-08
|
8 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders Statement of capital on 2011-09-08
|
8 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders Statement of capital on 2011-09-08
|
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) |
3 March 2011 | Termination of appointment of Lisa Mcdonell as a secretary (1 page) |
3 March 2011 | Termination of appointment of Lisa Mcdonell as a secretary (1 page) |
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 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) |
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) |
23 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (14 pages) |
23 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (14 pages) |
23 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (14 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) |
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) |
22 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 01/09/09; full list of members (3 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) |
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) |
23 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
23 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
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 (8 pages) |
24 January 2008 | Accounts made up to 30 April 2007 (8 pages) |
27 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
27 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
24 September 2007 | New secretary appointed (1 page) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
24 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
24 September 2007 | New secretary appointed (1 page) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | New director appointed (1 page) |
24 September 2007 | New director appointed (1 page) |
19 February 2007 | Accounts for a dormant company made up to 30 April 2006 (10 pages) |
19 February 2007 | Accounts made up to 30 April 2006 (10 pages) |
27 November 2006 | Company name changed alan H. lavender & co. LIMITED\certificate issued on 27/11/06 (2 pages) |
27 November 2006 | Company name changed alan H. lavender & co. LIMITED\certificate issued on 27/11/06 (2 pages) |
4 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
4 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
22 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
22 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
7 September 2005 | Full accounts made up to 30 April 2005 (15 pages) |
7 September 2005 | Full accounts made up to 30 April 2005 (15 pages) |
19 July 2005 | Accounts for a medium company made up to 1 September 2004 (19 pages) |
19 July 2005 | Accounts for a medium company made up to 1 September 2004 (19 pages) |
19 July 2005 | Accounts for a medium company made up to 1 September 2004 (19 pages) |
4 April 2005 | Accounting reference date shortened from 01/09/05 to 30/04/05 (1 page) |
4 April 2005 | Accounting reference date shortened from 01/09/05 to 30/04/05 (1 page) |
30 March 2005 | Accounting reference date extended from 30/06/04 to 01/09/04 (1 page) |
30 March 2005 | Accounting reference date extended from 30/06/04 to 01/09/04 (1 page) |
17 February 2005 | Resolutions
|
17 February 2005 | Declaration of assistance for shares acquisition (9 pages) |
17 February 2005 | Declaration of assistance for shares acquisition (9 pages) |
17 February 2005 | Declaration of assistance for shares acquisition (9 pages) |
17 February 2005 | Resolutions
|
17 February 2005 | Declaration of assistance for shares acquisition (9 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | Director resigned (1 page) |
1 November 2004 | Secretary resigned;director resigned (1 page) |
1 November 2004 | Secretary resigned;director resigned (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 20 yarm road stockton-on-tees cleveland TS18 3NA (1 page) |
22 September 2004 | New secretary appointed;new director appointed (3 pages) |
22 September 2004 | New director appointed (3 pages) |
22 September 2004 | New secretary appointed;new director appointed (3 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: 20 yarm road stockton-on-tees cleveland TS18 3NA (1 page) |
22 September 2004 | Resolutions
|
22 September 2004 | Resolutions
|
22 September 2004 | New director appointed (3 pages) |
9 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
9 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
10 September 2003 | Return made up to 02/09/03; full list of members (7 pages) |
10 September 2003 | Return made up to 02/09/03; full list of members (7 pages) |
7 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
7 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
27 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
27 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
28 February 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
28 February 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
28 September 2001 | Return made up to 18/09/01; full list of members (6 pages) |
28 September 2001 | Return made up to 18/09/01; full list of members (6 pages) |
19 December 2000 | Return made up to 18/09/00; full list of members (6 pages) |
19 December 2000 | Return made up to 18/09/00; full list of members (6 pages) |
18 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
18 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
4 January 2000 | Return made up to 06/09/99; no change of members (4 pages) |
4 January 2000 | Return made up to 06/09/99; no change of members
|
14 January 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
14 January 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
22 October 1998 | Return made up to 18/09/98; full list of members (6 pages) |
22 October 1998 | Return made up to 18/09/98; full list of members (6 pages) |
9 October 1997 | Return made up to 18/09/97; full list of members (6 pages) |
9 October 1997 | Return made up to 18/09/97; full list of members (6 pages) |
7 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
7 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
17 December 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
17 December 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
26 September 1996 | Return made up to 18/09/96; full list of members
|
26 September 1996 | Return made up to 18/09/96; full list of members (6 pages) |
5 December 1995 | Return made up to 18/09/95; full list of members (6 pages) |
5 December 1995 | Return made up to 18/09/95; full list of members
|
17 October 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
17 October 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
29 January 1982 | Accounts made up to 30 June 1981 (7 pages) |
29 January 1982 | Accounts made up to 30 June 1981 (7 pages) |
29 June 1971 | Incorporation (12 pages) |
29 June 1971 | Incorporation (12 pages) |