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(34 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 31 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(34 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 31 January 2012) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mrs Joan Valarie Holroyd |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 1995) |
Role | Secretary |
Correspondence Address | 19 Bolingbroke Road Cleethorpes South Humberside DN35 0HF |
Director Name | Mr John Derek Holroyd |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 January 1999) |
Role | Insurance Broker |
Correspondence Address | 19 Bolingbroke Road Cleethorpes South Humberside DN35 0HF |
Secretary Name | Mrs Joan Valarie Holroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 19 Bolingbroke Road Cleethorpes South Humberside DN35 0HF |
Director Name | Allan Thomas Fowler |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 April 2004) |
Role | Insurance Broker |
Correspondence Address | Forge View Walesby Market Rasen Lincolnshire LN8 3UW |
Secretary Name | Rosemary Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | Pippins Kettle Lane Creeting St Mary Ipswich Suffolk IP6 8LL |
Director Name | Geoffrey Graham Cook |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(27 years, 4 months after company formation) |
Appointment Duration | 8 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 | 30 April 2004(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 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 | 30 April 2004(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 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(28 years, 1 month 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(30 years, 8 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(30 years, 8 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 |
7.7k at £1 | Bluefin Insurance Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2011 | Application to strike the company off the register (3 pages) |
30 September 2011 | Application to strike the company off the register (3 pages) |
26 September 2011 | Statement of capital on 26 September 2011
|
26 September 2011 | Statement of capital on 26 September 2011
|
21 September 2011 | Statement by Directors (1 page) |
21 September 2011 | Resolutions
|
21 September 2011 | Statement by directors (1 page) |
21 September 2011 | Resolutions
|
21 September 2011 | Solvency statement dated 20/09/11 (1 page) |
21 September 2011 | Solvency Statement dated 20/09/11 (1 page) |
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) |
8 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
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) |
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 (4 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (4 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 (4 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) |
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) |
6 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 20 March 2010 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) |
6 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 20/03/09; 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) |
5 August 2008 | Return made up to 20/03/08; full list of members (3 pages) |
5 August 2008 | Return made up to 20/03/08; full list of members (3 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (1 page) |
24 January 2008 | Accounts made up to 30 April 2007 (9 pages) |
24 January 2008 | Accounts for a dormant company made up to 30 April 2007 (9 pages) |
20 September 2007 | New secretary appointed (1 page) |
20 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | New director appointed (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | New director appointed (1 page) |
20 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
20 September 2007 | New secretary appointed (1 page) |
16 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
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) |
12 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
12 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
23 December 2005 | Full accounts made up to 30 April 2005 (11 pages) |
23 December 2005 | Full accounts made up to 30 April 2005 (11 pages) |
19 April 2005 | Return made up to 20/03/05; full list of members
|
19 April 2005 | Return made up to 20/03/05; full list of members (3 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | New director appointed (2 pages) |
16 August 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
16 August 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
10 June 2004 | New secretary appointed;new director appointed (3 pages) |
10 June 2004 | New secretary appointed;new director appointed (3 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: 92 st peter's avenue cleethorpes north east lincolnshire DN35 8HU (1 page) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 92 st peter's avenue cleethorpes north east lincolnshire DN35 8HU (1 page) |
10 June 2004 | New director appointed (3 pages) |
10 June 2004 | New director appointed (3 pages) |
10 June 2004 | Director resigned (1 page) |
13 May 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
13 May 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
10 March 2004 | Return made up to 20/03/04; full list of members (6 pages) |
10 March 2004 | Return made up to 20/03/04; full list of members (6 pages) |
28 May 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
28 May 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
12 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
12 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
13 June 2002 | Resolutions
|
13 June 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
13 June 2002 | Resolutions
|
13 June 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
12 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
12 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
20 August 2001 | Full accounts made up to 31 January 2001 (13 pages) |
20 August 2001 | Full accounts made up to 31 January 2001 (13 pages) |
11 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
8 May 2000 | Full accounts made up to 31 January 2000 (15 pages) |
8 May 2000 | Full accounts made up to 31 January 2000 (15 pages) |
24 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
24 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
23 May 1999 | Full accounts made up to 31 January 1999 (17 pages) |
23 May 1999 | Full accounts made up to 31 January 1999 (17 pages) |
26 April 1999 | Return made up to 29/03/99; full list of members
|
26 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
6 May 1998 | Full accounts made up to 31 January 1998 (18 pages) |
6 May 1998 | Full accounts made up to 31 January 1998 (18 pages) |
23 March 1998 | Return made up to 29/03/98; no change of members (4 pages) |
23 March 1998 | Return made up to 29/03/98; no change of members (4 pages) |
13 May 1997 | Full accounts made up to 31 January 1997 (17 pages) |
13 May 1997 | Full accounts made up to 31 January 1997 (17 pages) |
21 March 1997 | Return made up to 29/03/97; no change of members
|
21 March 1997 | Return made up to 29/03/97; no change of members (4 pages) |
10 June 1996 | Full accounts made up to 31 January 1996 (17 pages) |
10 June 1996 | Full accounts made up to 31 January 1996 (17 pages) |
24 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
24 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
13 September 1995 | Secretary resigned;director resigned (1 page) |
13 September 1995 | Secretary resigned;director resigned (2 pages) |
18 May 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
18 May 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
26 April 1995 | Return made up to 22/04/95; no change of members (4 pages) |
26 April 1995 | Return made up to 22/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
7 December 1989 | Articles of association (4 pages) |
7 December 1989 | Articles of association (4 pages) |
13 December 1983 | Accounts made up to 31 January 1982 (8 pages) |
13 December 1983 | Accounts made up to 31 January 1982 (8 pages) |