Company NameMcCann Yarrow Young & Company Limited
Company StatusDissolved
Company Number01424394
CategoryPrivate Limited Company
Incorporation Date31 May 1979(44 years, 11 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

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

Directors

Director NameNicholas Mark Bryce Smith
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1999(19 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 22 June 2004)
RoleInsurance Broker
Correspondence AddressThe Mill House
Mill Lane Fellbridge
East Grinstead
West Sussex
RH19 2PQ
Secretary NameRodney Jeffreys
NationalityBritish
StatusClosed
Appointed03 October 2000(21 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address5 Kingsway
Blakeney
Holt
Norfolk
NR25 7PL
Director NameRodney Jeffreys
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2001(22 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 22 June 2004)
RoleCo Secretary
Correspondence Address5 Kingsway
Blakeney
Holt
Norfolk
NR25 7PL
Director NameColin George McCann
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(13 years after company formation)
Appointment Duration2 years, 10 months (resigned 12 April 1995)
RoleInsurance Broker
Correspondence Address458 Hope Mill
Whalley Road Ramsbottom
Bury
Lancashire
BL0 0ES
Director NameElliot James Yarrow
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(13 years after company formation)
Appointment Duration3 months, 1 week (resigned 11 September 1992)
RoleInsurance Broker
Correspondence AddressCourt House Fulmer Road
Fulmer
Slough
Berkshire
SL3 6HN
Secretary NameStephen Clifford Buckley
NationalityBritish
StatusResigned
Appointed02 June 1992(13 years after company formation)
Appointment Duration2 years, 10 months (resigned 12 April 1995)
RoleCompany Director
Correspondence Address19 Whiteside Fold
Norden
Rochdale
Lancashire
OL12 7LP
Director NameRobert Anthony Jewell
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(15 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 September 2000)
RoleInsurance Broker
Correspondence Address10 Hulme Hall Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6JT
Director NameEdmund Brian McGrath
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(15 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 February 1999)
RoleInsurance Broker
Correspondence AddressAcre House 338 Lower Road
Bookham
Surrey
KT23 4EF
Secretary NameMr Roger Alexander Cassells
NationalityBritish
StatusResigned
Appointed12 April 1995(15 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hoppingwood Avenue
New Malden
Surrey
KT3 4JX
Director NameMr William Ernest Bennington
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(19 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2000)
RoleInsurance Broker
Country of ResidenceNorthern Ireland
Correspondence AddressBinnian Lodge 71 Beanstown Road
Lisburn
Co Antrim
BT28 3UR
Northern Ireland
Secretary NameNicola Styles
NationalityBritish
StatusResigned
Appointed01 March 1999(19 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 2000)
RoleCompany Director
Correspondence Address7 Willow Street
Romford
Essex
RM7 7LJ
Director NameGraham Robert Barden
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(21 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 April 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLas Encinas
Chestnut Close
Kingswood
Surrey
KT20 6QB
Director NameRichard Quentin Mortimer Cooper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(21 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 March 2001)
RoleCompany Director
Correspondence AddressSuite 3
Cochrane House, Admirals Way
London
E14 9UD
Director NameAnthony Frederick Clifton Fox
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(21 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2001)
RoleCompany Director
Correspondence AddressRedcourt 50 Park Road
Hampton Hill
Middlesex
TW12 1HP

Location

Registered AddressC/O Bradstock Group Plc
69-70 Mark Lane
London
EC3R 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
28 January 2004Registered office changed on 28/01/04 from: c/o bradstock group PLC knollys house 9-13 byward street london EC3R 5AS (1 page)
23 January 2004Application for striking-off (1 page)
30 July 2003Secretary's particulars changed;director's particulars changed (1 page)
10 June 2003Return made up to 02/06/03; full list of members (5 pages)
30 December 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
14 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
21 June 2002Return made up to 02/06/02; full list of members (5 pages)
28 December 2001New director appointed (2 pages)
6 December 2001Director resigned (1 page)
2 August 2001Full accounts made up to 30 September 2000 (10 pages)
22 June 2001Return made up to 02/06/01; full list of members (6 pages)
10 May 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
17 October 2000New secretary appointed (2 pages)
17 October 2000Secretary resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
3 October 2000New director appointed (3 pages)
3 October 2000New director appointed (3 pages)
3 October 2000New director appointed (2 pages)
29 June 2000Director's particulars changed (1 page)
7 June 2000Return made up to 02/06/00; full list of members (8 pages)
31 January 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
9 June 1999Return made up to 02/06/99; full list of members (8 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999New secretary appointed (2 pages)
24 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
20 January 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
3 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 1998Full accounts made up to 30 September 1997 (10 pages)
12 June 1998Return made up to 02/06/98; full list of members (6 pages)
31 July 1997Full accounts made up to 30 September 1996 (12 pages)
6 July 1997Return made up to 02/06/97; full list of members (6 pages)
27 June 1996Return made up to 02/06/96; no change of members (8 pages)
8 September 1995Full accounts made up to 31 March 1995 (16 pages)
20 July 1995Return made up to 02/06/95; change of members (8 pages)
7 July 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
24 May 1995New director appointed (4 pages)
24 May 1995New secretary appointed (2 pages)
11 May 1995£ ic 702/575 27/03/95 £ sr 127@1=127 (1 page)
25 April 1995Secretary resigned (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Registered office changed on 25/04/95 from: 35 fountain street manchester M2 2AF (1 page)
5 April 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)