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(24 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 17 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(24 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 17 January 2012) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Derrick Henry Bowden |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 February 1997) |
Role | Director/Insurance Consultant |
Correspondence Address | 1 Horton Road Hackleton Northampton Northamptonshire NN7 2AW |
Director Name | David Robinson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(5 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 October 2008) |
Role | Director/Insurance Consultant |
Correspondence Address | 2 Chartwell Avenue Boothville Northampton Northants NN3 6NT |
Director Name | Miss Patricia Anne Savage |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(5 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 October 2008) |
Role | Managing Director |
Correspondence Address | East View 41 Manor Road Pitsford Northampton Northamptonshire NN6 9AR |
Director Name | Harry Watson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 1993) |
Role | Director/Insurance Consultant |
Correspondence Address | 24 Lancaster Drive Wallsend Tyne & Wear NE28 9TE |
Secretary Name | David Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(5 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | 2 Chartwell Avenue Boothville Northampton Northants NN3 6NT |
Director Name | Matthew Gibson |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(22 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Grange Court Alwoodley Leeds West Yorkshire LS17 7TX |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 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 | 31 October 2008(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 February 2011) |
Role | Solicitor |
Correspondence Address | 50 Valley Drive Ilkley West Yorkshire LS29 8PA |
Director Name | Mr Graham Marshall Coates |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Darryl Martin Druckman |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Coombe Gardens Wimbledon London SW20 0QU |
Director Name | Mr Stuart Charles Reid |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mrs Jane Ann Bean |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Andrew Kenneth Parsons |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 2011) |
Role | HR 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 |
100 at £1 | Bluefin Insurance Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2011 | Application to strike the company off the register (3 pages) |
26 September 2011 | Application to strike the company off the register (3 pages) |
26 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
26 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
19 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
19 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) |
7 March 2011 | Appointment of Matthew Gibson as a director (3 pages) |
7 March 2011 | Appointment of Jeremy Peter Small as a secretary (3 pages) |
7 March 2011 | Appointment of Matthew Gibson as a director (3 pages) |
7 March 2011 | Appointment of Jeremy Peter Small as a secretary (3 pages) |
3 March 2011 | Termination of appointment of Lisa Mcdonell as a secretary (1 page) |
3 March 2011 | Termination of appointment of Stuart Reid as a director (1 page) |
3 March 2011 | Termination of appointment of Jane Bean as a director (1 page) |
3 March 2011 | Termination of appointment of Jane Bean as a director (1 page) |
3 March 2011 | Termination of appointment of Graham Coates as a director (1 page) |
3 March 2011 | Termination of appointment of Stuart Reid as a director (1 page) |
3 March 2011 | Termination of appointment of Lisa Mcdonell as a secretary (1 page) |
3 March 2011 | Termination of appointment of Graham Coates as a director (1 page) |
3 March 2011 | Termination of appointment of Andrew Parsons as a director (1 page) |
3 March 2011 | Termination of appointment of Andrew Parsons as a director (1 page) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (5 pages) |
14 October 2010 | Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (4 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (5 pages) |
14 October 2010 | Director's details changed for Mrs Jane Ann Bean 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 Graham Marshall Coates on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Andrew Kenneth Parsons on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mrs Jane Ann Bean on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (4 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (5 pages) |
14 October 2010 | Director's details changed for Mrs Jane Ann Bean 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 Andrew Kenneth Parsons on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Andrew Kenneth Parsons on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (4 pages) |
14 October 2010 | Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (3 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
6 May 2010 | Termination of appointment of Darryl Druckman as a director (1 page) |
6 May 2010 | Termination of appointment of Darryl Druckman as a director (1 page) |
5 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Director's details changed for Mr Ian Graham Story on 1 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Ian Graham Story on 1 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Ian Graham Story on 1 April 2010 (2 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 May 2009 | Return made up to 14/04/09; full list of members (6 pages) |
6 May 2009 | Return made up to 14/04/09; full list of members (6 pages) |
4 April 2009 | Accounting reference date shortened from 01/04/2009 to 31/12/2008 (1 page) |
4 April 2009 | Accounting reference date shortened from 01/04/2009 to 31/12/2008 (1 page) |
27 March 2009 | Director appointed andrew keith parsons (2 pages) |
27 March 2009 | Director appointed andrew keith parsons (2 pages) |
23 March 2009 | Director appointed jane ann bean (3 pages) |
23 March 2009 | Director appointed jane ann bean (3 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page) |
16 March 2009 | Director appointed stuart charles reid (6 pages) |
16 March 2009 | Director appointed graham marshall coates (5 pages) |
16 March 2009 | Director appointed graham marshall coates (5 pages) |
16 March 2009 | Director appointed stuart charles reid (6 pages) |
16 March 2009 | Director appointed darryl martin druckman (8 pages) |
16 March 2009 | Director appointed darryl martin druckman (8 pages) |
10 March 2009 | Appointment terminated director matthew gibson (1 page) |
10 March 2009 | Appointment Terminated Director matthew gibson (1 page) |
10 November 2008 | Director appointed ian graham story (7 pages) |
10 November 2008 | Director appointed ian graham story (7 pages) |
10 November 2008 | Appointment terminated director and secretary david robinson (1 page) |
10 November 2008 | Director appointed matthew gibson (5 pages) |
10 November 2008 | Resolutions
|
10 November 2008 | Registered office changed on 10/11/2008 from 1 westleigh office park scirocco close moulton park northampton northamptonshire NN3 6BW (1 page) |
10 November 2008 | Resolutions
|
10 November 2008 | Appointment Terminated Director patricia savage (1 page) |
10 November 2008 | Secretary appointed lisa michelle mcdonell (2 pages) |
10 November 2008 | Director appointed matthew gibson (5 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from 1 westleigh office park scirocco close moulton park northampton northamptonshire NN3 6BW (1 page) |
10 November 2008 | Secretary appointed lisa michelle mcdonell (2 pages) |
10 November 2008 | Appointment Terminated Director and Secretary david robinson (1 page) |
10 November 2008 | Appointment terminated director patricia savage (1 page) |
9 July 2008 | Resolutions
|
9 July 2008 | Resolutions
|
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
25 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2007 | Return made up to 14/04/07; no change of members (7 pages) |
2 July 2007 | Return made up to 14/04/07; no change of members (7 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
10 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
22 May 2006 | Return made up to 14/04/06; full list of members (8 pages) |
22 May 2006 | Return made up to 14/04/06; full list of members
|
22 May 2006 | Registered office changed on 22/05/06 from: 1 billing arbours house heather lane northampton northamptonshire NN3 8EY (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 1 billing arbours house heather lane northampton northamptonshire NN3 8EY (1 page) |
26 October 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
26 October 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
21 April 2005 | Return made up to 14/04/05; full list of members (8 pages) |
21 April 2005 | Return made up to 14/04/05; full list of members (8 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 April 2004 | Return made up to 14/04/04; full list of members (8 pages) |
28 April 2004 | Return made up to 14/04/04; full list of members
|
27 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 April 2003 | Return made up to 14/04/03; full list of members (8 pages) |
28 April 2003 | Return made up to 14/04/03; full list of members (8 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
9 April 2002 | Return made up to 14/04/02; full list of members (7 pages) |
9 April 2002 | Return made up to 14/04/02; full list of members (7 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2001 | Return made up to 14/04/01; full list of members; amend (7 pages) |
24 August 2001 | Return made up to 14/04/01; full list of members; amend (7 pages) |
21 August 2001 | Location of register of members (1 page) |
21 August 2001 | Location of register of members (1 page) |
11 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
11 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
4 May 2000 | Return made up to 14/04/00; full list of members
|
27 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 August 1999 | Registered office changed on 24/08/99 from: 1 billing arbours cottage heather lane northampton northamptonshire NN3 8EY (1 page) |
24 August 1999 | Registered office changed on 24/08/99 from: 1 billing arbours cottage heather lane northampton northamptonshire NN3 8EY (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: sun alliance house 35 mosley street newcastle upon tyne. NE1 1XX (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: sun alliance house 35 mosley street newcastle upon tyne. NE1 1XX (1 page) |
12 May 1999 | Return made up to 14/04/99; change of members (6 pages) |
12 May 1999 | Return made up to 14/04/99; change of members
|
11 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
11 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
21 May 1998 | Return made up to 14/04/98; no change of members (4 pages) |
21 May 1998 | Return made up to 14/04/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 May 1997 | Return made up to 14/04/97; full list of members (6 pages) |
14 May 1997 | Return made up to 14/04/97; full list of members (6 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 June 1996 | Return made up to 14/04/96; no change of members (4 pages) |
10 June 1996 | Return made up to 14/04/96; no change of members (4 pages) |
28 March 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 March 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 April 1995 | Return made up to 14/04/95; no change of members (4 pages) |
26 April 1995 | Return made up to 14/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
11 April 1994 | Return made up to 14/04/94; full list of members
|
16 October 1990 | Return made up to 14/07/90; full list of members (4 pages) |
16 October 1990 | Return made up to 14/07/90; full list of members (4 pages) |
29 October 1986 | Company name changed hourwonder LIMITED\certificate issued on 29/10/86 (2 pages) |
29 October 1986 | Company name changed hourwonder LIMITED\certificate issued on 29/10/86 (2 pages) |
4 August 1986 | Incorporation (12 pages) |
4 August 1986 | Incorporation (12 pages) |