Company NamePYV Risk Management Limited
Company StatusDissolved
Company Number01127407
CategoryPrivate Limited Company
Incorporation Date8 August 1973(50 years, 9 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)
Previous NamesPointon York (Insurance Brokers) Limited and Pointon York Vos Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Geoffrey Neil Pointon
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1991(18 years after company formation)
Appointment Duration20 years, 6 months (closed 07 February 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address14 Queen Street
Uppingham
Rutland
LE15 9QR
Secretary NameMr Charles Geoffrey Gregory Smith
StatusClosed
Appointed16 August 2011(38 years after company formation)
Appointment Duration5 months, 3 weeks (closed 07 February 2012)
RoleCompany Director
Correspondence Address10 St Mary At Hill
London
EC3R 8EE
Director NameKelvin James Curran
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(18 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 October 1991)
RoleInsurance Broker
Correspondence Address26 Newick Avenue
Little Aston
Sutton Coldfield
West Midlands
B74 3DA
Secretary NameMr Paul Robert Mattioli
NationalityBritish
StatusResigned
Appointed07 August 1991(18 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Main Street
Swithland
Loughborough
Leicestershire
LE12 8TH
Director NameMr Shaun David Edward Parsons
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(18 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWinstone Glebe
Winstone
Cirencester
Gloucestershire
GL7 7LM
Wales
Secretary NameMr Iain Lachlan Scott Mackay
NationalityBritish
StatusResigned
Appointed23 February 1993(19 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Morwoods
Oadby
Leicester
Leicestershire
LE2 5ED
Secretary NameSimon Edward Faire
NationalityBritish
StatusResigned
Appointed01 May 1994(20 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 1995)
RoleCompany Director
Correspondence AddressGobion House
Main Street
Mowsley
Leics
LE17 6NT
Director NameMr Ian David Boscoe
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(21 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 21 February 2011)
RoleLloyds Broker
Country of ResidenceEngland
Correspondence Address5 Lyndhurst Rise
Chigwell
Essex
IG7 5BB
Director NameNigel Christopher Craddock
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(21 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1997)
RoleInsurance Broker
Correspondence AddressDrumcairn
Graemesdyke Road
Berkhamsted
Hertfordshire
HP4 3LX
Director NameClive Hawker
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(21 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 October 1997)
RoleInsurance Broker
Correspondence Address48 Alder Lodge
River Gardens Stevenage Road
London
SW6 6NR
Director NameJohn Andrew Charles Hosie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(21 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 February 1996)
RoleManaging Director
Correspondence AddressThe Coach House
Ingledon Park St Michaels
Tenterden
Kent
TN30 6SL
Secretary NameMichael Charles Winsor
NationalityBritish
StatusResigned
Appointed25 July 1995(21 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 May 1996)
RoleCompany Director
Correspondence Address20 Ruskin Drive
Orpington
Kent
BR6 9RR
Secretary NameGary Dixon
NationalityBritish
StatusResigned
Appointed09 May 1996(22 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 June 1996)
RoleCompany Director
Correspondence Address3 Humes Close
Whetstone
Leicester
LE8 6ZQ
Secretary NameDiane Jane Fillery
NationalityBritish
StatusResigned
Appointed25 June 1996(22 years, 10 months after company formation)
Appointment Duration8 years (resigned 24 June 2004)
RoleCompany Director
Correspondence Address57 Oxley Close
London
SE1 5HF
Director NameMr Gary Dixon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(24 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 June 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLanchester House
Main Street Great Glen
Leicester
Le8
Secretary NameMr Steven John Clews
NationalityBritish
StatusResigned
Appointed25 June 2004(30 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Mount Avenue
Hutton
Brentwood
Essex
CM13 2PB

Location

Registered Address10 St Mary At Hill
London
EC3R 8EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,269,573
Current Liabilities£200,000

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011Termination of appointment of Steven Clews as a secretary (1 page)
16 August 2011Termination of appointment of Steven Clews as a secretary (1 page)
16 August 2011Appointment of Mr Charles Geoffrey Gregory Smith as a secretary (1 page)
16 August 2011Appointment of Mr Charles Geoffrey Gregory Smith as a secretary (1 page)
27 May 2011Previous accounting period extended from 31 January 2011 to 30 April 2011 (1 page)
27 May 2011Previous accounting period extended from 31 January 2011 to 30 April 2011 (1 page)
25 May 2011Termination of appointment of Ian Boscoe as a director (1 page)
25 May 2011Termination of appointment of Ian Boscoe as a director (1 page)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 215,100
(5 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 215,100
(5 pages)
3 August 2010Director's details changed for Ian David Boscoe on 3 August 2010 (2 pages)
3 August 2010Director's details changed for Ian David Boscoe on 3 August 2010 (2 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 215,100
(5 pages)
3 August 2010Director's details changed for Ian David Boscoe on 3 August 2010 (2 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 December 2009Full accounts made up to 31 January 2009 (10 pages)
1 December 2009Full accounts made up to 31 January 2009 (10 pages)
15 September 2009Return made up to 03/08/09; full list of members (3 pages)
15 September 2009Return made up to 03/08/09; full list of members (3 pages)
1 December 2008Full accounts made up to 31 January 2008 (10 pages)
1 December 2008Full accounts made up to 31 January 2008 (10 pages)
20 August 2008Return made up to 03/08/08; full list of members (3 pages)
20 August 2008Return made up to 03/08/08; full list of members (3 pages)
5 April 2008Sect 394 (2 pages)
5 April 2008Sect 394 (2 pages)
16 August 2007Return made up to 03/08/07; full list of members (2 pages)
16 August 2007Return made up to 03/08/07; full list of members (2 pages)
31 July 2007Full accounts made up to 31 January 2007 (10 pages)
31 July 2007Full accounts made up to 31 January 2007 (10 pages)
10 November 2006Full accounts made up to 31 January 2006 (10 pages)
10 November 2006Full accounts made up to 31 January 2006 (10 pages)
7 October 2006Declaration of satisfaction of mortgage/charge (1 page)
7 October 2006Declaration of satisfaction of mortgage/charge (1 page)
7 October 2006Declaration of satisfaction of mortgage/charge (1 page)
7 October 2006Declaration of satisfaction of mortgage/charge (1 page)
17 August 2006Return made up to 03/08/06; full list of members (2 pages)
17 August 2006Return made up to 03/08/06; full list of members (2 pages)
9 August 2005Return made up to 03/08/05; full list of members (2 pages)
9 August 2005Return made up to 03/08/05; full list of members (2 pages)
9 August 2005Location of register of members (1 page)
9 August 2005Location of register of members (1 page)
27 July 2005Full accounts made up to 31 January 2005 (10 pages)
27 July 2005Full accounts made up to 31 January 2005 (10 pages)
19 August 2004Return made up to 03/08/04; full list of members (7 pages)
19 August 2004Return made up to 03/08/04; full list of members (7 pages)
1 July 2004Director resigned (1 page)
1 July 2004New secretary appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Secretary resigned (1 page)
15 June 2004Full accounts made up to 31 January 2004 (10 pages)
15 June 2004Full accounts made up to 31 January 2004 (10 pages)
30 April 2004Particulars of mortgage/charge (5 pages)
30 April 2004Particulars of mortgage/charge (5 pages)
4 December 2003Full accounts made up to 31 January 2003 (10 pages)
4 December 2003Full accounts made up to 31 January 2003 (10 pages)
26 August 2003Return made up to 03/08/03; full list of members (7 pages)
26 August 2003Return made up to 03/08/03; full list of members (7 pages)
18 October 2002Full accounts made up to 31 January 2002 (10 pages)
18 October 2002Full accounts made up to 31 January 2002 (10 pages)
15 August 2002Return made up to 03/08/02; full list of members (7 pages)
15 August 2002Return made up to 03/08/02; full list of members (7 pages)
28 August 2001Full accounts made up to 31 January 2001 (10 pages)
28 August 2001Full accounts made up to 31 January 2001 (10 pages)
17 August 2001Return made up to 03/08/01; full list of members (7 pages)
17 August 2001Return made up to 03/08/01; full list of members (7 pages)
21 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 August 2000Nc inc already adjusted 11/11/97 (1 page)
21 August 2000Ad 11/11/97--------- £ si 215000@1 (2 pages)
21 August 2000Nc inc already adjusted 11/11/97 (1 page)
21 August 2000Ad 11/11/97--------- £ si 215000@1 (2 pages)
8 August 2000Return made up to 03/08/00; full list of members (7 pages)
8 August 2000Return made up to 03/08/00; full list of members (7 pages)
28 July 2000Full accounts made up to 31 January 2000 (9 pages)
28 July 2000Full accounts made up to 31 January 2000 (9 pages)
1 December 1999Full accounts made up to 31 January 1999 (9 pages)
1 December 1999Full accounts made up to 31 January 1999 (9 pages)
9 August 1999Return made up to 03/08/99; full list of members (8 pages)
9 August 1999Return made up to 03/08/99; full list of members (8 pages)
20 December 1998Registered office changed on 20/12/98 from: 7 cavendish square london W1M 0NH (1 page)
20 December 1998Registered office changed on 20/12/98 from: 7 cavendish square london W1M 0NH (1 page)
1 September 1998Return made up to 07/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 1998Return made up to 07/08/98; full list of members (8 pages)
10 August 1998Full accounts made up to 31 January 1998 (8 pages)
10 August 1998Full accounts made up to 31 January 1998 (8 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
25 November 1997Declaration of satisfaction of mortgage/charge (1 page)
25 November 1997Declaration of satisfaction of mortgage/charge (1 page)
25 November 1997Declaration of satisfaction of mortgage/charge (1 page)
25 November 1997Declaration of satisfaction of mortgage/charge (1 page)
14 November 1997Particulars of mortgage/charge (5 pages)
14 November 1997Particulars of mortgage/charge (5 pages)
11 November 1997Registered office changed on 11/11/97 from: the crescent king street leicester. LE1 6RX (1 page)
11 November 1997Registered office changed on 11/11/97 from: the crescent king street leicester. LE1 6RX (1 page)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
15 August 1997Return made up to 07/08/97; no change of members (7 pages)
15 August 1997Return made up to 07/08/97; no change of members (7 pages)
3 August 1997Full accounts made up to 31 January 1997 (9 pages)
3 August 1997Full accounts made up to 31 January 1997 (9 pages)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
27 November 1996Full accounts made up to 31 January 1996 (8 pages)
27 November 1996Full accounts made up to 31 January 1996 (8 pages)
19 September 1996Return made up to 07/08/96; full list of members (8 pages)
19 September 1996Return made up to 07/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
9 July 1996Secretary resigned (2 pages)
9 July 1996New secretary appointed (1 page)
9 July 1996Secretary resigned (2 pages)
9 July 1996New secretary appointed (1 page)
30 May 1996New secretary appointed (1 page)
30 May 1996Secretary resigned (2 pages)
30 May 1996New secretary appointed (1 page)
30 May 1996Secretary resigned (2 pages)
1 March 1996Director resigned (1 page)
1 March 1996Director resigned (1 page)
8 September 1995Return made up to 07/08/95; full list of members (8 pages)
8 September 1995Return made up to 07/08/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New secretary appointed (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New secretary appointed (2 pages)
6 September 1995New director appointed (2 pages)
7 August 1995Company name changed pointon york vos LIMITED\certificate issued on 08/08/95 (6 pages)
7 August 1995Company name changed pointon york vos LIMITED\certificate issued on 08/08/95 (3 pages)
3 August 1995Full accounts made up to 31 January 1995 (8 pages)
3 August 1995Full accounts made up to 31 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)