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(22 years, 7 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(22 years, 7 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 | Sally Jane Young |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(3 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 August 2007) |
Role | Secretary/Book Keeper |
Correspondence Address | 2 St Michaels Mount Swanland North Ferriby East Yorkshire HU14 3NR |
Director Name | Mr Stuart Leslie Young |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 August 2007) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2 St Michaels Mount Swanland East Yorkshire HU14 3NR |
Secretary Name | Mr Stuart Leslie Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Michaels Mount Swanland East Yorkshire HU14 3NR |
Director Name | Mr Jonathan David Booth |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 August 2007) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Richmond Falls Thorpe Drive Brantingham East Yorkshire HU15 1OG |
Director Name | Mr Paul Christopher Meehan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(19 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Appleby Court Scotton Gates Knareborough North Yorkshire HG5 9LU |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 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 August 2007(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 February 2011) |
Role | Solicitor |
Correspondence Address | 50 Valley Drive Ilkley West Yorkshire LS29 8PA |
Website | www.bluefingroup.co.uk/ |
---|
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 |
133 at £1 | Bluefin Insurance Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
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) |
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) |
7 March 2011 | Appointment of Jeremy Peter Small as a secretary (4 pages) |
7 March 2011 | Appointment of Jeremy Peter Small as a secretary (4 pages) |
3 March 2011 | Termination of appointment of Lisa Mcdonell as a secretary (1 page) |
3 March 2011 | Termination of appointment of Lisa Mcdonell as a secretary (1 page) |
8 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
8 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Matthew Gibson 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 (2 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Matthew Gibson 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 Matthew Gibson on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
1 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
4 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from 5 old broad street london EC2N 1AD united kingdom (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 4 ripon road harrogate north yorkshire HG1 2HH (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 5 old broad street london EC2N 1AD united kingdom (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 4 ripon road harrogate north yorkshire HG1 2HH (1 page) |
10 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
20 March 2008 | Auditor's resignation (1 page) |
20 March 2008 | Auditor's resignation (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (1 page) |
7 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page) |
6 February 2008 | Location of register of members (1 page) |
6 February 2008 | Location of debenture register (1 page) |
6 February 2008 | Location of debenture register (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page) |
6 February 2008 | Location of register of members (1 page) |
24 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
24 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: goldstone house 2 ferriby road hessle east yorkshire HU13 0PG (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: goldstone house 2 ferriby road hessle east yorkshire HU13 0PG (1 page) |
14 September 2007 | Secretary resigned;director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | New director appointed (3 pages) |
14 September 2007 | Secretary resigned;director resigned (1 page) |
14 September 2007 | New director appointed (3 pages) |
14 September 2007 | New director appointed (3 pages) |
14 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | New director appointed (3 pages) |
14 September 2007 | New secretary appointed (2 pages) |
29 June 2007 | Total exemption full accounts made up to 30 April 2007 (16 pages) |
29 June 2007 | Total exemption full accounts made up to 30 April 2007 (16 pages) |
23 January 2007 | Return made up to 12/01/07; full list of members (7 pages) |
23 January 2007 | Return made up to 12/01/07; full list of members (7 pages) |
15 June 2006 | Total exemption full accounts made up to 30 April 2006 (18 pages) |
15 June 2006 | Total exemption full accounts made up to 30 April 2006 (18 pages) |
20 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
20 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
9 September 2005 | Full accounts made up to 30 April 2005 (17 pages) |
9 September 2005 | Full accounts made up to 30 April 2005 (17 pages) |
25 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
16 August 2004 | Group of companies' accounts made up to 30 April 2004 (20 pages) |
16 August 2004 | Group of companies' accounts made up to 30 April 2004 (20 pages) |
13 May 2004 | Company name changed smith grayburn and young financi al services LIMITED\certificate issued on 13/05/04 (2 pages) |
13 May 2004 | Company name changed smith grayburn and young financi al services LIMITED\certificate issued on 13/05/04 (2 pages) |
27 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
6 September 2003 | Group of companies' accounts made up to 30 April 2003 (21 pages) |
6 September 2003 | Group of companies' accounts made up to 30 April 2003 (21 pages) |
10 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
4 September 2002 | Group of companies' accounts made up to 30 April 2002 (22 pages) |
4 September 2002 | Group of companies' accounts made up to 30 April 2002 (22 pages) |
23 January 2002 | Return made up to 23/01/02; full list of members
|
23 January 2002 | Return made up to 23/01/02; full list of members (7 pages) |
30 August 2001 | Group of companies' accounts made up to 30 April 2001 (20 pages) |
30 August 2001 | Group of companies' accounts made up to 30 April 2001 (20 pages) |
9 February 2001 | Return made up to 23/01/01; full list of members (7 pages) |
9 February 2001 | Return made up to 23/01/01; full list of members
|
25 October 2000 | Full group accounts made up to 30 April 2000 (22 pages) |
25 October 2000 | Full group accounts made up to 30 April 2000 (22 pages) |
2 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
2 February 2000 | Return made up to 01/02/00; full list of members
|
1 November 1999 | Full group accounts made up to 30 April 1999 (22 pages) |
1 November 1999 | Full group accounts made up to 30 April 1999 (22 pages) |
19 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
19 February 1999 | Return made up to 01/02/99; full list of members
|
6 November 1998 | Full group accounts made up to 30 April 1998 (22 pages) |
6 November 1998 | Full group accounts made up to 30 April 1998 (22 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
2 March 1998 | Return made up to 01/02/98; change of members (5 pages) |
2 March 1998 | Return made up to 01/02/98; change of members (5 pages) |
9 February 1998 | Resolutions
|
9 February 1998 | Memorandum and Articles of Association (5 pages) |
9 February 1998 | Memorandum and Articles of Association (5 pages) |
9 February 1998 | Resolutions
|
14 October 1997 | Full group accounts made up to 30 April 1997 (23 pages) |
14 October 1997 | Full group accounts made up to 30 April 1997 (23 pages) |
25 February 1997 | Return made up to 01/02/97; no change of members (6 pages) |
25 February 1997 | Return made up to 01/02/97; no change of members (6 pages) |
16 August 1996 | Full accounts made up to 30 April 1996 (17 pages) |
16 August 1996 | Full accounts made up to 30 April 1996 (17 pages) |
18 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
18 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
1 November 1995 | Full group accounts made up to 30 April 1995 (17 pages) |
1 November 1995 | Full group accounts made up to 30 April 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
18 July 1988 | Incorporation (13 pages) |
18 July 1988 | Incorporation (13 pages) |