Company NameBlake Marston Priest Limited
Company StatusDissolved
Company Number01275895
CategoryPrivate Limited Company
Incorporation Date3 September 1976(47 years, 8 months ago)

Business Activity

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

Directors

Director NameMr David John Morris
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(15 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleInsurance Broker
Correspondence AddressFour Winds
Tickleback Row
Warfield
Berkshire
RG42 5SE
Director NameMr Arnold Walter John
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(15 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleInsurance Broker
Correspondence Address36 Markham Court
Croydon
Surrey
CR0 7UY
Director NameMichael Robert Warren
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(15 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleInsurance Broker
Correspondence Address7 Candleford Close
Bracknell
Berkshire
RG12 2JZ
Secretary NameMr Cruikshank Colin McDonald
NationalityBritish
StatusCurrent
Appointed21 December 1991(15 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressSheldon 28 Crakell Road
Reigate
Surrey
RH2 7DS
Director NameMr Cruikshank Colin McDonald
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(15 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 1997)
RoleInsurance Broker
Correspondence AddressSheldon 28 Crakell Road
Reigate
Surrey
RH2 7DS
Director NameMr David Victor Beresford Smith
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(15 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1994)
RoleInsurance Broker
Correspondence AddressFurze Down
Woodridge Close
Bracknell
Berks
RG12 3QX

Location

Registered AddressCliffords Inn
Fetter Lane
London
EC4A 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£367,663
Net Worth£370,278
Cash£633,147
Current Liabilities£711,009

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

15 June 2006Dissolved (1 page)
15 March 2006Return of final meeting in a members' voluntary winding up (4 pages)
15 March 2006Liquidators statement of receipts and payments (5 pages)
21 November 2005Liquidators statement of receipts and payments (5 pages)
3 June 2005Liquidators statement of receipts and payments (5 pages)
8 December 2004Liquidators statement of receipts and payments (5 pages)
13 May 2004Liquidators statement of receipts and payments (5 pages)
15 November 2003Liquidators statement of receipts and payments (4 pages)
31 December 2002Liquidators statement of receipts and payments (5 pages)
16 May 2002Liquidators statement of receipts and payments (4 pages)
26 November 2001Liquidators statement of receipts and payments (5 pages)
4 June 2001Liquidators statement of receipts and payments (5 pages)
21 November 2000Liquidators statement of receipts and payments (4 pages)
9 June 2000Liquidators statement of receipts and payments (10 pages)
1 December 1999Liquidators statement of receipts and payments (6 pages)
3 June 1999Liquidators statement of receipts and payments (6 pages)
18 November 1998Liquidators statement of receipts and payments (6 pages)
9 June 1998Liquidators statement of receipts and payments (10 pages)
4 June 1997Accounting reference date shortened from 30/09/96 to 31/07/96 (1 page)
4 June 1997Full accounts made up to 31 July 1996 (18 pages)
25 May 1997Registered office changed on 25/05/97 from: 52 station road egham surrey TW20 9LF (1 page)
19 May 1997Director resigned (1 page)
13 May 1997Appointment of a voluntary liquidator (2 pages)
13 May 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
13 May 1997Declaration of solvency (4 pages)
13 January 1997Return made up to 21/12/96; change of members (6 pages)
25 February 1996Full accounts made up to 30 September 1995 (17 pages)
16 February 1996Return made up to 21/12/95; change of members (6 pages)