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(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 26 March 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Sean Edward Gray |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(10 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 1993) |
Role | Mortgage Broker |
Correspondence Address | 7 Newport Road Hanslope Milton Keynes Buckinghamshire MK19 7NA |
Director Name | Kevin Patrick Healy |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(10 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 1995) |
Role | Insurance Broker |
Correspondence Address | 34 Harrow Piece Maulden Bedford Bedfordshire MK45 2DG |
Director Name | Mr John Edwin Miller |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(10 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 27 May 2005) |
Role | Insurance Broker |
Correspondence Address | The Old Post Office 4 & 5 Milton Keynes Village Milton Keynes MK10 9AH |
Director Name | Mr Andrew Peter Smith |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(10 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 27 May 2005) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 6 Wenning Lane Emerson Valley Milton Keynes MK4 2JF |
Secretary Name | Mr Andrew Peter Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(10 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 27 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Wenning Lane Emerson Valley Milton Keynes MK4 2JF |
Director Name | Mr David Martin Hoare |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(12 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 October 1994) |
Role | Financial Adviser |
Correspondence Address | 29 Dewlands Oakley Bedford MK43 7RN |
Director Name | Mr Martin Stanley Ashton |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 May 2005) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 6 Shropshire Court Bletchley Milton Keynes MK3 7WN |
Director Name | John Charles Dixon |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 May 2005) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Swimbridge Lane Furzton Milton Keynes Buckinghamshire MK4 1JT |
Director Name | Christopher Layton Blackham |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 January 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manor Farm Church End, Leckhampstead Buckingham Buckinghamshire MK18 5NU |
Director Name | Mr Geoffrey Charles Bradford |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 East Sheen Avenue London SW14 8AS |
Secretary Name | Mr Verghese Elias Thanangadan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Cornwallis Road Bilton Rugby Warwickshire CV22 7SJ |
Director Name | Mr Verghese Elias Thanangadan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 105 Cornwallis Road Bilton Rugby Warwickshire CV22 7SJ |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Ian Stuart Richardson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
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 |
50.1k at £1 | Bluefin Insurance Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2012 | Application to strike the company off the register (3 pages) |
29 November 2012 | Application to strike the company off the register (3 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
9 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
9 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
11 August 2011 | Termination of appointment of Ian Richardson as a director (1 page) |
11 August 2011 | Termination of appointment of Ian Richardson as a director (1 page) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
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) |
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) |
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 (3 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Ian Stuart Richardson on 23 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Director's details changed for Ian Stuart Richardson on 23 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
27 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
27 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
20 July 2009 | Location of register of members (1 page) |
20 July 2009 | Location of register of members (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from weston house 246 high holborn london WC1V 7EX (1 page) |
14 May 2009 | Appointment Terminated Director and Secretary verghese thanangadan (1 page) |
14 May 2009 | Director appointed ian stuart richardson (1 page) |
14 May 2009 | Secretary appointed jeremy peter small (1 page) |
14 May 2009 | Director appointed ian stuart richardson (1 page) |
14 May 2009 | Secretary appointed jeremy peter small (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from weston house 246 high holborn london WC1V 7EX (1 page) |
14 May 2009 | Appointment terminated director and secretary verghese thanangadan (1 page) |
22 April 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
22 April 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
24 September 2008 | Director's Change of Particulars / ian story / 23/09/2008 / HouseName/Number was: , now: cerrito; Street was: 171 edge lane, now: north main street; Area was: thornhill, now: ; Post Town was: dewsbury, now: aberford; Post Code was: WF12 0HA, now: LS25 3AW (1 page) |
24 September 2008 | Director's change of particulars / ian story / 23/09/2008 (1 page) |
30 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
30 July 2008 | Location of debenture register (1 page) |
30 July 2008 | Location of debenture register (1 page) |
30 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
22 July 2008 | Director appointed ian graham story (3 pages) |
22 July 2008 | Director appointed ian graham story (3 pages) |
2 July 2008 | Appointment terminated director geoffrey bradford (1 page) |
2 July 2008 | Appointment Terminated Director geoffrey bradford (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New director appointed (2 pages) |
21 November 2007 | Auditor's resignation (1 page) |
21 November 2007 | Auditor's resignation (1 page) |
17 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
12 September 2007 | Return made up to 30/06/07; full list of members (5 pages) |
12 September 2007 | Return made up to 30/06/07; full list of members (5 pages) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Location of register of members (1 page) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2006 | Re-registration of Memorandum and Articles (18 pages) |
13 December 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 December 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 December 2006 | Re-registration of Memorandum and Articles (18 pages) |
13 December 2006 | Resolutions
|
13 December 2006 | Resolutions
|
13 December 2006 | Application for reregistration from PLC to private (1 page) |
13 December 2006 | Application for reregistration from PLC to private (1 page) |
27 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
12 December 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
12 December 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
2 December 2005 | Full accounts made up to 31 May 2005 (18 pages) |
2 December 2005 | Full accounts made up to 31 May 2005 (18 pages) |
21 September 2005 | Return made up to 24/08/05; full list of members
|
21 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New director appointed (4 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: witan court, 310, witan gate west, central milton keynes. MK9 1ND. (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: witan court, 310, witan gate west, central milton keynes. MK9 1ND. (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New director appointed (3 pages) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New director appointed (4 pages) |
10 June 2005 | New director appointed (3 pages) |
10 June 2005 | Director resigned (1 page) |
24 May 2005 | Director's particulars changed (1 page) |
24 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Location of register of members (1 page) |
23 May 2005 | Location of register of members (1 page) |
23 May 2005 | Location of register of directors' interests (1 page) |
23 May 2005 | Location of register of directors' interests (1 page) |
4 May 2005 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
4 May 2005 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
14 September 2004 | Return made up to 24/08/04; full list of members (8 pages) |
14 September 2004 | Return made up to 24/08/04; full list of members (8 pages) |
8 September 2004 | Full accounts made up to 30 April 2004 (19 pages) |
8 September 2004 | Full accounts made up to 30 April 2004 (19 pages) |
7 October 2003 | Return made up to 24/08/03; full list of members (8 pages) |
7 October 2003 | Return made up to 24/08/03; full list of members (8 pages) |
7 September 2003 | Full accounts made up to 30 April 2003 (19 pages) |
7 September 2003 | Full accounts made up to 30 April 2003 (19 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
11 September 2002 | Return made up to 24/08/02; full list of members
|
11 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
5 September 2002 | Full accounts made up to 30 April 2002 (18 pages) |
5 September 2002 | Full accounts made up to 30 April 2002 (18 pages) |
10 September 2001 | Full accounts made up to 30 April 2001 (18 pages) |
10 September 2001 | Full accounts made up to 30 April 2001 (18 pages) |
5 September 2001 | Return made up to 24/08/01; full list of members (7 pages) |
5 September 2001 | Return made up to 24/08/01; full list of members (7 pages) |
15 November 2000 | Full accounts made up to 30 April 2000 (15 pages) |
15 November 2000 | Full accounts made up to 30 April 2000 (15 pages) |
4 September 2000 | Return made up to 24/08/00; full list of members (7 pages) |
4 September 2000 | Return made up to 24/08/00; full list of members
|
23 September 1999 | Full accounts made up to 30 April 1999 (14 pages) |
23 September 1999 | Full accounts made up to 30 April 1999 (14 pages) |
22 September 1999 | Return made up to 24/08/99; full list of members (7 pages) |
22 September 1999 | Return made up to 24/08/99; full list of members (7 pages) |
23 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 December 1998 | Full accounts made up to 30 April 1998 (15 pages) |
2 December 1998 | Full accounts made up to 30 April 1998 (15 pages) |
10 September 1998 | Return made up to 24/08/98; no change of members (4 pages) |
10 September 1998 | Return made up to 24/08/98; no change of members (4 pages) |
14 January 1998 | Full accounts made up to 30 April 1997 (14 pages) |
14 January 1998 | Full accounts made up to 30 April 1997 (14 pages) |
8 September 1997 | Return made up to 24/08/97; full list of members (6 pages) |
8 September 1997 | Return made up to 24/08/97; full list of members (6 pages) |
14 July 1997 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | Particulars of mortgage/charge (3 pages) |
8 September 1996 | Return made up to 24/08/96; no change of members (4 pages) |
8 September 1996 | Return made up to 24/08/96; no change of members (4 pages) |
6 August 1996 | Full accounts made up to 30 April 1996 (16 pages) |
6 August 1996 | Full accounts made up to 30 April 1996 (16 pages) |
16 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 1995 | Full accounts made up to 30 April 1995 (14 pages) |
1 November 1995 | Full accounts made up to 30 April 1995 (14 pages) |
14 September 1995 | Return made up to 24/08/95; no change of members (4 pages) |
14 September 1995 | Return made up to 24/08/95; no change of members (4 pages) |
24 April 1995 | Director resigned (2 pages) |
24 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
4 November 1994 | Full accounts made up to 30 April 1994 (14 pages) |
4 November 1994 | Full accounts made up to 30 April 1994 (14 pages) |
5 November 1993 | Full accounts made up to 30 April 1993 (13 pages) |
5 November 1993 | Full accounts made up to 30 April 1993 (13 pages) |
21 October 1993 | Resolutions
|
21 October 1993 | Re-registration of Memorandum and Articles (9 pages) |
21 October 1993 | Re-registration of Memorandum and Articles (9 pages) |
21 October 1993 | Resolutions
|
24 October 1992 | Annual return made up to 24/08/92 (5 pages) |
24 October 1992 | Annual return made up to 24/08/92 (5 pages) |
7 October 1992 | Full accounts made up to 30 April 1992 (13 pages) |
7 October 1992 | Full accounts made up to 30 April 1992 (13 pages) |
12 May 1992 | Ad 28/04/92--------- £ si 65@1=65 £ ic 1000/1065 (2 pages) |
12 May 1992 | Ad 28/04/92--------- £ si 65@1=65 £ ic 1000/1065 (2 pages) |
27 February 1992 | Accounts for a small company made up to 30 April 1991 (4 pages) |
27 February 1992 | Accounts for a small company made up to 30 April 1991 (4 pages) |
30 November 1990 | Accounts for a small company made up to 30 April 1990 (4 pages) |
30 November 1990 | Accounts for a small company made up to 30 April 1990 (4 pages) |
22 February 1990 | Accounts for a small company made up to 30 April 1989 (3 pages) |
22 February 1990 | Accounts for a small company made up to 30 April 1989 (3 pages) |
9 December 1988 | Accounts for a small company made up to 30 April 1988 (3 pages) |
9 December 1988 | Accounts for a small company made up to 30 April 1988 (3 pages) |
25 October 1987 | Accounts for a small company made up to 30 April 1987 (3 pages) |
25 October 1987 | Accounts for a small company made up to 30 April 1987 (3 pages) |
7 May 1986 | Full accounts made up to 30 April 1985 (11 pages) |
7 May 1986 | Full accounts made up to 30 April 1985 (11 pages) |
6 June 1984 | Accounts made up to 31 December 1982 (9 pages) |
6 June 1984 | Accounts made up to 31 December 1982 (9 pages) |
14 August 1981 | Incorporation (18 pages) |
14 August 1981 | Incorporation (18 pages) |