Company NameAlfred Blackmore Professional Indemnity Limited
Company StatusDissolved
Company Number02180740
CategoryPrivate Limited Company
Incorporation Date19 October 1987(36 years, 5 months ago)
Dissolution Date7 March 2000 (24 years ago)

Business Activity

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

Directors

Director NameMr Simon Edward Fenn
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(3 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 07 March 2000)
RoleInsurance Broker
Correspondence Address36 Temple Road
Chiswick
London
W4 5NW
Director NameMr Christopher William Gadd
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(3 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 07 March 2000)
RoleInsurance Broker
Correspondence AddressRed Rose Cottage Windsor Road
Medstead
Alton
Hampshire
GU34 5EF
Director NameMr John Holland Northridge
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(3 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 07 March 2000)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address64 Howards Lane
London
SW15 6QD
Director NameMr Andrew Rolande Thornhill Shann
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(4 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 07 March 2000)
RoleInsurance Broker
Correspondence AddressGrange Farm
Slipton
Kettering
Northands
NN14 3AS
Director NameMichael Robert Pummell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1993(6 years after company formation)
Appointment Duration6 years, 3 months (closed 07 March 2000)
RoleInsurance Broker
Correspondence AddressStables Cottage Smeetham Hall Lane
Bulmer
Sudbury
Suffolk
CO10 7EN
Director NameBrenda Susan Leeds
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1996(8 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 07 March 2000)
RoleInsurance Broker
Correspondence Address20 Fishers Court
North Parade
Horsham
West Sussex
RH12 2RJ
Director NameJames Albert Greenfield
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1997(9 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 07 March 2000)
RoleInsurance Broker
Correspondence Address14 Selwyn Court
62 St Peters Road
Broadstairs
Kent
CT10 2SR
Secretary NameCharles Edward Holroyd
NationalityBritish
StatusClosed
Appointed01 October 1999(11 years, 11 months after company formation)
Appointment Duration5 months, 1 week (closed 07 March 2000)
RoleCompany Director
Correspondence AddressColton Lodge
Colton
Tadcaster
North Yorkshire
LS24 8EL
Director NameJames Maxwell Carruthers
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 November 1993)
RoleInsurance Broker
Correspondence Address1 Sea View Avenue
West Mersea
Colchester
Essex
CO5 8HE
Director NameMr Simon John Lakey
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(3 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 April 1992)
RoleInsurance Broker
Correspondence Address74 Marlborough Gardens
Upminster
Essex
RM14 1SG
Director NameCharles Edward Holroyd
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1992)
RoleChartered Accountant
Correspondence AddressColton Lodge
Colton
Tadcaster
North Yorkshire
LS24 8EL
Director NameAndrew Mark Erritt
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(3 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 April 1992)
RoleInsurance Broker
Correspondence Address30 Surbiton Hill Park
Surbiton
Surrey
KT5 8ES
Director NameMr Peter John Dredge
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(3 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 March 1998)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSpinney End 38 Gustard Wood
Wheathampstead
St Albans
Hertfordshire
AL4 8RR
Director NameMr Michael John Coggins
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1992)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address7 Green Trees
Epping
Essex
CM16 4QT
Director NameMr Paul Ciprini
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(3 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 April 1992)
RoleInsurance Broker
Correspondence Address174 South Park Road
Ilford
Essex
IG1 2XR
Secretary NameMr Charles Edward Holroyd
NationalityBritish
StatusResigned
Appointed27 June 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address25 Eastcheap
London
EC3M 1LE
Director NameMr Michael Sidney David Hathway
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 1993)
RoleInsurance Broker
Correspondence Address8 Otford Crescent
London
SE4 1RD
Director NameLance Patrick Rigby
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(4 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 March 1997)
RoleInsurance Broker
Correspondence Address1 Monkfrith Way
Southgate
London
N14 5LG
Director NameMr Michael John Earp
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1995)
RoleInsurance Broker
Correspondence AddressThe Old Chapel High Street
Debden
Saffron Walden
Essex
CB11 3LE
Secretary NameAndrew Michael Jefferson
NationalityBritish
StatusResigned
Appointed01 October 1992(4 years, 11 months after company formation)
Appointment Duration7 years (resigned 30 September 1999)
RoleCompany Director
Correspondence Address19 Macaulay Court
London
SW4 0QU
Director NameDavid Nicholas White
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 October 1999)
RoleInsurance Broker
Correspondence Address44a Isis Street
London
SW18 3QN

Location

Registered Address25 Eastcheap
London
EC3M 1DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
9 November 1999Director resigned (1 page)
26 October 1999Secretary resigned (1 page)
26 October 1999New secretary appointed (2 pages)
30 September 1999Application for striking-off (2 pages)
7 July 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
5 July 1999Return made up to 27/06/99; full list of members (10 pages)
13 July 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
8 July 1998Return made up to 27/06/98; no change of members (6 pages)
25 July 1997New director appointed (2 pages)
16 July 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
16 July 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 July 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
10 October 1996New director appointed (2 pages)
4 July 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
3 July 1996Return made up to 27/06/96; full list of members (15 pages)
26 June 1995Return made up to 27/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
26 June 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)