Company NameBluefin Insurance Holdings Limited
Company StatusDissolved
Company Number02233432
CategoryPrivate Limited Company
Incorporation Date21 March 1988(36 years, 1 month ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)
Previous NamesSimco 225 Limited and Smart & Cook Group Limited

Business Activity

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

Directors

Director NameMr Stuart Charles Reid
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(19 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 09 December 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMrs Jane Ann Bean
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2010(22 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 09 December 2014)
RoleRisk & Compliance Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(22 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 09 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed22 February 2011(22 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 09 December 2014)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameGeoffrey Graham Cook
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration13 years (resigned 16 January 2005)
RoleInsurance Broker
Correspondence AddressRoxby Manor
Pickering Road Thornton Le Dale
Pickering
North Yorkshire
YO18 7LH
Director NameMr Richard Ian William Lamborn
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 December 1992)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressPond Cottage
Angram
York
YO2 3PA
Director NamePaul Christopher Meehan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration7 years (resigned 04 January 1999)
RoleInsurance Broker
Correspondence Address16 The Spinney
Knaresborough
North Yorkshire
HG5 0TD
Secretary NameAndrew Robert McKenzie
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 August 1998)
RoleCompany Director
Correspondence Address11 Roslyn Road
Harrogate
North Yorkshire
HG2 7SB
Director NameMr Kieran Marsh
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Foxhill Green
Weetwood
Leeds
West Yorkshire
LS16 5PQ
Director NameJohn Robert Greenway
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(8 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 March 2004)
RoleInsurance Broker
Correspondence Address11 Oak Tree Close
Strensall
York
North Yorkshire
YO3 5TE
Director NameDavid Edward Owen
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(9 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWillow Cottage
Saltaire Road Eldwick
Bingley
West Yorkshire
BD16 3EY
Director NameMr Paul Christopher Meehan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(10 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Appleby Court
Scotton Gates
Knareborough
North Yorkshire
HG5 9LU
Director NameMr Ian Lawton Shay
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(10 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Secretary NameMr Ian Lawton Shay
NationalityBritish
StatusResigned
Appointed04 January 1999(10 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Director NameKenneth Popplewell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(13 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address3 Adel Towers Court
Adel
Leeds
West Yorkshire
LS16 8ER
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(16 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMrs Lisa Michelle McDonell
NationalityBritish
StatusResigned
Appointed01 September 2007(19 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 2011)
RoleSolicitor
Correspondence Address50 Valley Drive
Ilkley
West Yorkshire
LS29 8PA
Director NameMr Shaun Ian Hooper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(20 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Beckworth Close
Lindfield
Haywards Heath
West Sussex
RH16 2EJ
Director NameMr Darryl Martin Druckman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(20 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Coombe Gardens
Wimbledon
London
SW20 0QU
Director NameMr Graham Marshall Coates
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(20 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Andrew Kenneth Parsons
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(22 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Robert Charles William Organ
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(23 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

1 at £1Bluefin Insurance Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,964,564
Current Liabilities£120,182,766

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
14 August 2014Application to strike the company off the register (3 pages)
14 August 2014Application to strike the company off the register (3 pages)
12 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
17 January 2014Termination of appointment of Andrew Kenneth Parsons as a director on 31 December 2013 (1 page)
17 January 2014Termination of appointment of Andrew Kenneth Parsons as a director on 31 December 2013 (1 page)
20 November 2013Auditor's resignation (1 page)
20 November 2013Auditor's resignation (1 page)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
30 September 2013Director's details changed for Mr Stuart Charles Reid on 26 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Stuart Charles Reid on 26 September 2013 (2 pages)
9 April 2013Termination of appointment of Robert Charles William Organ as a director on 31 March 2013 (1 page)
9 April 2013Termination of appointment of Robert Charles William Organ as a director on 31 March 2013 (1 page)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 December 2012Statement by directors (1 page)
28 December 2012Statement of capital on 28 December 2012
  • GBP 1
(4 pages)
28 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 December 2012Statement of capital on 28 December 2012
  • GBP 1
(4 pages)
28 December 2012Solvency statement dated 28/12/12 (1 page)
28 December 2012Statement by directors (1 page)
28 December 2012Solvency statement dated 28/12/12 (1 page)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (18 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (18 pages)
6 October 2011Termination of appointment of Graham Marshall Coates as a director on 4 October 2011 (1 page)
6 October 2011Termination of appointment of Graham Marshall Coates as a director on 4 October 2011 (1 page)
6 October 2011Termination of appointment of Graham Marshall Coates as a director on 4 October 2011 (1 page)
8 September 2011Full accounts made up to 31 December 2010 (11 pages)
8 September 2011Full accounts made up to 31 December 2010 (11 pages)
26 May 2011Appointment of Mr Robert Charles William Organ as a director (3 pages)
26 May 2011Appointment of Mr Robert Charles William Organ as a director (3 pages)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
7 March 2011Appointment of Andrew Kenneth Parsons as a director (3 pages)
7 March 2011Appointment of Andrew Kenneth Parsons as a director (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
7 March 2011Appointment of Mr Michael Andrew Bruce as a director (3 pages)
7 March 2011Appointment of Mr Michael Andrew Bruce as a director (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
4 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
4 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
2 August 2010Full accounts made up to 31 December 2009 (11 pages)
2 August 2010Full accounts made up to 31 December 2009 (11 pages)
27 May 2010Appointment of Mrs Jane Ann Bean as a director (2 pages)
27 May 2010Appointment of Mrs Jane Ann Bean as a director (2 pages)
6 May 2010Termination of appointment of Darryl Druckman as a director (1 page)
6 May 2010Termination of appointment of Darryl Druckman as a director (1 page)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
16 October 2009Full accounts made up to 31 December 2008 (16 pages)
16 October 2009Full accounts made up to 31 December 2008 (16 pages)
9 February 2009Appointment terminated director shaun hooper (1 page)
9 February 2009Appointment terminated director shaun hooper (1 page)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Director appointed graham marshall coates (4 pages)
12 January 2009Director appointed graham marshall coates (4 pages)
5 January 2009Registered office changed on 05/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page)
5 January 2009Registered office changed on 05/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page)
19 December 2008Director appointed darryl martin druckman (8 pages)
19 December 2008Director appointed shaun ian hooper (2 pages)
19 December 2008Director appointed darryl martin druckman (8 pages)
19 December 2008Director appointed shaun ian hooper (2 pages)
10 October 2008Full accounts made up to 31 December 2007 (15 pages)
10 October 2008Full accounts made up to 31 December 2007 (15 pages)
20 March 2008Auditor's resignation (1 page)
20 March 2008Auditor's resignation (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
24 January 2008Group of companies' accounts made up to 30 April 2007 (31 pages)
24 January 2008Group of companies' accounts made up to 30 April 2007 (31 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
13 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
13 September 2007New secretary appointed (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007New secretary appointed (1 page)
13 September 2007Director resigned (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 February 2007Group of companies' accounts made up to 30 April 2006 (30 pages)
19 February 2007Group of companies' accounts made up to 30 April 2006 (30 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
18 January 2006Return made up to 31/12/05; full list of members (2 pages)
18 January 2006Return made up to 31/12/05; full list of members (2 pages)
7 September 2005Full accounts made up to 30 April 2005 (27 pages)
7 September 2005Full accounts made up to 30 April 2005 (27 pages)
17 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 February 2005Declaration of assistance for shares acquisition (10 pages)
17 February 2005Declaration of assistance for shares acquisition (10 pages)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
23 November 2004New director appointed (6 pages)
23 November 2004New director appointed (6 pages)
5 October 2004Group of companies' accounts made up to 30 April 2004 (29 pages)
5 October 2004Group of companies' accounts made up to 30 April 2004 (29 pages)
24 August 2004Declaration of assistance for shares acquisition (9 pages)
24 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 August 2004Declaration of assistance for shares acquisition (9 pages)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
11 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 August 2004Declaration of assistance for shares acquisition (10 pages)
11 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 August 2004Declaration of assistance for shares acquisition (10 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Declaration of assistance for shares acquisition (9 pages)
6 April 2004Declaration of assistance for shares acquisition (9 pages)
6 April 2004Director resigned (1 page)
24 March 2004Particulars of mortgage/charge (7 pages)
24 March 2004Particulars of mortgage/charge (7 pages)
23 March 2004Declaration of assistance for shares acquisition (9 pages)
23 March 2004Declaration of assistance for shares acquisition (9 pages)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 March 2004Declaration of assistance for shares acquisition (9 pages)
23 March 2004Declaration of assistance for shares acquisition (9 pages)
23 March 2004Declaration of assistance for shares acquisition (9 pages)
23 March 2004Declaration of assistance for shares acquisition (9 pages)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 March 2004Declaration of assistance for shares acquisition (9 pages)
23 March 2004Declaration of assistance for shares acquisition (9 pages)
19 March 2004Particulars of mortgage/charge (7 pages)
19 March 2004Particulars of mortgage/charge (7 pages)
31 January 2004Return made up to 31/12/03; full list of members (9 pages)
31 January 2004Return made up to 31/12/03; full list of members (9 pages)
24 November 2003Director's particulars changed (1 page)
24 November 2003Director's particulars changed (1 page)
17 November 2003Group of companies' accounts made up to 30 April 2003 (27 pages)
17 November 2003Group of companies' accounts made up to 30 April 2003 (27 pages)
27 January 2003Return made up to 31/12/02; full list of members (9 pages)
27 January 2003Return made up to 31/12/02; full list of members (9 pages)
2 October 2002Group of companies' accounts made up to 30 April 2002 (26 pages)
2 October 2002Group of companies' accounts made up to 30 April 2002 (26 pages)
4 March 2002Group of companies' accounts made up to 30 April 2001 (25 pages)
4 March 2002Group of companies' accounts made up to 30 April 2001 (25 pages)
16 January 2002Return made up to 31/12/01; full list of members (8 pages)
16 January 2002Return made up to 31/12/01; full list of members (8 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
1 March 2001Full group accounts made up to 30 April 2000 (26 pages)
1 March 2001Full group accounts made up to 30 April 2000 (26 pages)
1 February 2001Return made up to 31/12/00; full list of members (7 pages)
1 February 2001Return made up to 31/12/00; full list of members (7 pages)
5 March 2000Full group accounts made up to 30 April 1999 (29 pages)
5 March 2000Full group accounts made up to 30 April 1999 (29 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 06/01/00
(8 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 06/01/00
(8 pages)
19 November 1999Full group accounts made up to 30 April 1998 (24 pages)
19 November 1999Full group accounts made up to 30 April 1998 (24 pages)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999New secretary appointed;new director appointed (3 pages)
8 February 1999New secretary appointed;new director appointed (3 pages)
11 January 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
11 January 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999New secretary appointed (2 pages)
20 April 1998Resolutions
  • WRES13 ‐ Written resolution
(14 pages)
20 April 1998Resolutions
  • WRES13 ‐ Written resolution
(14 pages)
20 April 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
20 April 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
11 February 1998Full group accounts made up to 30 April 1997 (25 pages)
11 February 1998Full group accounts made up to 30 April 1997 (25 pages)
11 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1997Full group accounts made up to 30 April 1996 (25 pages)
14 February 1997Full group accounts made up to 30 April 1996 (25 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
28 February 1996Full group accounts made up to 30 April 1995 (25 pages)
28 February 1996Full group accounts made up to 30 April 1995 (25 pages)
5 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 December 1995Director resigned (2 pages)
22 December 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (103 pages)
1 February 1994Full group accounts made up to 30 April 1993 (16 pages)
1 February 1994Full group accounts made up to 30 April 1993 (16 pages)
7 July 1989Memorandum and Articles of Association (12 pages)
7 July 1989Memorandum and Articles of Association (12 pages)
15 November 1988Company name changed simco 225 LIMITED\certificate issued on 16/11/88 (2 pages)
15 November 1988Company name changed simco 225 LIMITED\certificate issued on 16/11/88 (2 pages)
21 March 1988Incorporation (16 pages)
21 March 1988Incorporation (16 pages)