Company NameC.W. Bloodstock Limited
DirectorsJohn Harrison Howes and Arfan Mohammed Syeed
Company StatusDissolved
Company Number02089016
CategoryPrivate Limited Company
Incorporation Date13 January 1987(37 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameJohn Harrison Howes
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(5 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleInsurance Broker
Correspondence AddressCervantes
2 Riesco Drive
Croydon
Surrey
CR0 5RS
Secretary NameMr Jonathan Richard William Evans
NationalityBritish
StatusCurrent
Appointed01 April 1997(10 years, 2 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sussex Court
50 Roan Street
London
SE10 9JT
Director NameMr Arfan Mohammed Syeed
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(16 years, 2 months after company formation)
Appointment Duration21 years
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address84 Cissbury Ring South
London
N12 7BD
Director NameGeorge Alfred Hugh Chapman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(5 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 March 2000)
RoleBloodstock Director
Correspondence Address19 Bostall Park Avenue
Bexleytheath
Kent
DA7 5JR
Director NameDavid Francis Howard
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(5 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 December 1999)
RoleInsurance Broker
Correspondence AddressGlebe House
Ulcombe
Maidstone
Kent
ME17 1DN
Director NameMr Bernard James Warren
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(5 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia House 26 Kippington Road
Sevenoaks
Kent
TN13 2LJ
Secretary NameMr Barry John Fitzpatrick
NationalityBritish
StatusResigned
Appointed01 January 1993(5 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address410 Marlyn Lodge
Mansell Street
London
E1 8RB
Director NameSimon William Waller
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(7 years after company formation)
Appointment Duration3 years, 7 months (resigned 16 September 1997)
RoleCompany Director
Correspondence Address175a Oatlands Drive
Weybridge
Surrey
KT13 9JY
Director NameDavid William Long
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(7 years, 4 months after company formation)
Appointment Duration6 years (resigned 26 May 2000)
RoleBloodstock Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Kilworth Avenue
Shenfield
Brentwood
Essex
CM15 8PT
Director NameMr Peter Anthony Evans
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(13 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 17 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Derwent Road
Harpenden
Hertfordshire
AL5 3NY

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Current Liabilities£200

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 May 2005Dissolved (1 page)
17 February 2005Return of final meeting in a members' voluntary winding up (3 pages)
17 February 2005Liquidators statement of receipts and payments (5 pages)
22 October 2004Liquidators statement of receipts and payments (5 pages)
7 April 2004Liquidators statement of receipts and payments (5 pages)
1 May 2003New director appointed (3 pages)
1 May 2003Director resigned (1 page)
8 April 2003Registered office changed on 08/04/03 from: 55 bishopsgate london EC2N 3BD (1 page)
3 April 2003Appointment of a voluntary liquidator (1 page)
3 April 2003Declaration of solvency (3 pages)
3 April 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 January 2003Return made up to 01/01/03; full list of members (7 pages)
5 May 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
16 January 2002Return made up to 01/01/02; full list of members (6 pages)
20 September 2001Registered office changed on 20/09/01 from: america house america square london EC3N 2AH (1 page)
4 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
12 January 2001Return made up to 01/01/01; full list of members (6 pages)
2 June 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
3 March 2000Director resigned (1 page)
31 January 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
13 January 2000Return made up to 01/01/00; full list of members (7 pages)
5 January 2000Director resigned (1 page)
13 April 1999Secretary's particulars changed (1 page)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
25 January 1999Return made up to 01/01/99; full list of members (8 pages)
9 July 1998Director's particulars changed (1 page)
7 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
14 January 1998Return made up to 01/01/98; no change of members (7 pages)
23 September 1997Director resigned (1 page)
4 September 1997Registered office changed on 04/09/97 from: 8 lloyds avenue london EC3N 3EL (1 page)
16 June 1997New secretary appointed (2 pages)
12 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
27 January 1997Return made up to 01/01/97; full list of members (8 pages)
17 December 1996Secretary resigned (1 page)
9 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
10 January 1996Return made up to 01/01/96; full list of members (9 pages)