London
EC2N 1AD
Secretary Name | Jeremy Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2010(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 September 2014) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Kevin Newton |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2013(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 09 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Joseph McCarthy |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(12 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 March 2009) |
Role | Insurance Broker |
Correspondence Address | 62 Eastwood Grange Road Hexham Northumberland NE46 1UE |
Director Name | Clifford McKnespiey |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(12 years, 1 month after company formation) |
Appointment Duration | 18 years, 7 months (resigned 30 November 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Bridleside Cardew Carlisle Cumbria CA5 7JU |
Secretary Name | Mrs Margaret Irene McKnespiey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(12 years, 1 month after company formation) |
Appointment Duration | 18 years, 7 months (resigned 30 November 2010) |
Role | Company Director |
Correspondence Address | Bridleside Cardew Dalston Carlisle Cumbria CA5 7JQ |
Director Name | David Clarke |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(14 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 November 2010) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Ashley House Station Hill Wigton Cumbria CA7 9BJ |
Director Name | Mr Paul Neil McKnespiey |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sandoe House 4 Carlton Gardens Stanwix Carlisle Cumbria CA3 9NP |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(30 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Robert Charles William Organ |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(31 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 13 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Website | www.rosslloyd.co.uk |
---|
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 |
1 at £1 | Bluefin Insurance Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2014 | Application to strike the company off the register (3 pages) |
8 May 2014 | Application to strike the company off the register (3 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
29 July 2013 | Appointment of Kevin Newton as a director (3 pages) |
29 July 2013 | Appointment of Kevin Newton as a director (3 pages) |
14 June 2013 | Termination of appointment of Robert Organ as a director (1 page) |
14 June 2013 | Termination of appointment of Robert Organ as a director (1 page) |
20 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
20 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
28 March 2013 | Withdraw the company strike off application (2 pages) |
28 March 2013 | Withdraw the company strike off application (2 pages) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2013 | Application to strike the company off the register (3 pages) |
7 January 2013 | Application to strike the company off the register (3 pages) |
28 December 2012 | Solvency statement dated 28/12/12 (1 page) |
28 December 2012 | Resolutions
|
28 December 2012 | Statement by directors (1 page) |
28 December 2012 | Statement by directors (1 page) |
28 December 2012 | Statement of capital on 28 December 2012
|
28 December 2012 | Resolutions
|
28 December 2012 | Solvency statement dated 28/12/12 (1 page) |
28 December 2012 | Statement of capital on 28 December 2012
|
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
9 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
26 May 2011 | Appointment of Mr Robert Charles William Organ as a director (3 pages) |
26 May 2011 | Appointment of Mr Robert Charles William Organ as a director (3 pages) |
10 May 2011 | Termination of appointment of Ian Story as a director (1 page) |
10 May 2011 | Termination of appointment of Ian Story as a director (1 page) |
10 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
17 February 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
10 January 2011 | Appointment of Jeremy Small as a secretary (3 pages) |
10 January 2011 | Appointment of Matthew Gibson as a director (3 pages) |
10 January 2011 | Appointment of Ian Story as a director (3 pages) |
10 January 2011 | Termination of appointment of Margaret Mcknespiey as a secretary (2 pages) |
10 January 2011 | Registered office address changed from 22 the Square Dalton Carlisle Cumbria CA5 7PY on 10 January 2011 (2 pages) |
10 January 2011 | Termination of appointment of Clifford Mcknespiey as a director (2 pages) |
10 January 2011 | Appointment of Matthew Gibson as a director (3 pages) |
10 January 2011 | Registered office address changed from 22 the Square Dalton Carlisle Cumbria CA5 7PY on 10 January 2011 (2 pages) |
10 January 2011 | Termination of appointment of Paul Mcknespiey as a director (2 pages) |
10 January 2011 | Termination of appointment of Margaret Mcknespiey as a secretary (2 pages) |
10 January 2011 | Termination of appointment of David Clarke as a director (2 pages) |
10 January 2011 | Termination of appointment of Clifford Mcknespiey as a director (2 pages) |
10 January 2011 | Appointment of Jeremy Small as a secretary (3 pages) |
10 January 2011 | Termination of appointment of David Clarke as a director (2 pages) |
10 January 2011 | Appointment of Ian Story as a director (3 pages) |
10 January 2011 | Termination of appointment of Paul Mcknespiey as a director (2 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
26 April 2010 | Director's details changed for David Clarke on 24 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Clifford Mcknespiey on 24 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Paul Neil Mcknespiey on 24 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Paul Neil Mcknespiey on 24 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for David Clarke on 24 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Clifford Mcknespiey on 24 April 2010 (2 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
1 April 2009 | Appointment terminated director joseph mccarthy (1 page) |
1 April 2009 | Appointment terminated director joseph mccarthy (1 page) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
25 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
21 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
21 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
10 February 2007 | Resolutions
|
10 February 2007 | Resolutions
|
10 February 2007 | Declaration of assistance for shares acquisition (5 pages) |
10 February 2007 | Resolutions
|
10 February 2007 | Resolutions
|
10 February 2007 | Declaration of assistance for shares acquisition (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
24 April 2006 | Return made up to 24/04/06; full list of members (3 pages) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Return made up to 24/04/06; full list of members (3 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
9 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
9 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
18 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
18 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
17 June 2003 | Total exemption full accounts made up to 31 October 2002 (16 pages) |
17 June 2003 | Total exemption full accounts made up to 31 October 2002 (16 pages) |
10 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
10 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
3 May 2002 | Full accounts made up to 31 October 2001 (18 pages) |
3 May 2002 | Full accounts made up to 31 October 2001 (18 pages) |
3 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
3 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
27 April 2001 | Return made up to 24/04/01; full list of members (7 pages) |
27 April 2001 | Return made up to 24/04/01; full list of members (7 pages) |
5 April 2001 | Full accounts made up to 31 October 2000 (16 pages) |
5 April 2001 | Full accounts made up to 31 October 2000 (16 pages) |
10 May 2000 | Return made up to 24/04/00; full list of members (7 pages) |
10 May 2000 | Return made up to 24/04/00; full list of members (7 pages) |
10 May 2000 | Full accounts made up to 31 October 1999 (19 pages) |
10 May 2000 | Full accounts made up to 31 October 1999 (19 pages) |
18 May 1999 | Full accounts made up to 31 October 1998 (20 pages) |
18 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
18 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
18 May 1999 | Full accounts made up to 31 October 1998 (20 pages) |
11 May 1998 | Return made up to 24/04/98; full list of members (6 pages) |
11 May 1998 | Full accounts made up to 31 October 1997 (18 pages) |
11 May 1998 | Return made up to 24/04/98; full list of members (6 pages) |
11 May 1998 | Full accounts made up to 31 October 1997 (18 pages) |
23 September 1997 | Particulars of mortgage/charge (5 pages) |
23 September 1997 | Particulars of mortgage/charge (5 pages) |
27 April 1997 | Full accounts made up to 31 October 1996 (18 pages) |
27 April 1997 | Return made up to 24/04/97; no change of members (4 pages) |
27 April 1997 | Return made up to 24/04/97; no change of members (4 pages) |
27 April 1997 | Full accounts made up to 31 October 1996 (18 pages) |
6 May 1996 | Full accounts made up to 31 October 1995 (14 pages) |
6 May 1996 | Full accounts made up to 31 October 1995 (14 pages) |
6 May 1996 | Return made up to 24/04/96; no change of members (4 pages) |
6 May 1996 | Return made up to 24/04/96; no change of members (4 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: cardewlees carlisle CA5 6LF (1 page) |
7 July 1995 | Registered office changed on 07/07/95 from: cardewlees carlisle CA5 6LF (1 page) |
4 May 1995 | Return made up to 24/04/95; full list of members (6 pages) |
4 May 1995 | Full accounts made up to 31 October 1994 (13 pages) |
4 May 1995 | Full accounts made up to 31 October 1994 (13 pages) |
4 May 1995 | Return made up to 24/04/95; full list of members (6 pages) |
2 July 1987 | Return made up to 07/05/87; full list of members (4 pages) |
2 July 1987 | Return made up to 07/05/87; full list of members (4 pages) |
7 August 1986 | Return made up to 31/07/86; full list of members (4 pages) |
7 August 1986 | Return made up to 31/07/86; full list of members (4 pages) |
7 August 1986 | Full accounts made up to 31 October 1985 (11 pages) |
7 August 1986 | Full accounts made up to 31 October 1985 (11 pages) |
16 December 1982 | Accounts made up to 31 March 1982 (7 pages) |
16 December 1982 | Accounts made up to 31 March 1982 (7 pages) |
4 September 1980 | Allotment of shares (2 pages) |
4 September 1980 | Allotment of shares (2 pages) |
10 March 1980 | Incorporation (15 pages) |
10 March 1980 | Incorporation (15 pages) |