Company NameSGY Insurance Services Limited
Company StatusDissolved
Company Number02277898
CategoryPrivate Limited Company
Incorporation Date18 July 1988(35 years, 9 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)
Previous NameSmith Grayburn And Young Financial Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMatthew Gibson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(19 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 17 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(22 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (closed 17 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed22 February 2011(22 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (closed 17 January 2012)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameSally Jane Young
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(3 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 August 2007)
RoleSecretary/Book Keeper
Correspondence Address2 St Michaels Mount
Swanland
North Ferriby
East Yorkshire
HU14 3NR
Director NameMr Stuart Leslie Young
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(3 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 August 2007)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 St Michaels Mount
Swanland
East Yorkshire
HU14 3NR
Secretary NameMr Stuart Leslie Young
NationalityBritish
StatusResigned
Appointed01 February 1992(3 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Michaels Mount
Swanland
East Yorkshire
HU14 3NR
Director NameMr Jonathan David Booth
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(9 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 August 2007)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond Falls Thorpe Drive
Brantingham
East Yorkshire
HU15 1OG
Director NameMr Paul Christopher Meehan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(19 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Appleby Court
Scotton Gates
Knareborough
North Yorkshire
HG5 9LU
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(19 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 08 April 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMrs Lisa Michelle McDonell
NationalityBritish
StatusResigned
Appointed31 August 2007(19 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 2011)
RoleSolicitor
Correspondence Address50 Valley Drive
Ilkley
West Yorkshire
LS29 8PA

Contact

Websitewww.bluefingroup.co.uk/

Location

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

Shareholders

133 at £1Bluefin Insurance Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
26 September 2011Application to strike the company off the register (3 pages)
26 September 2011Application to strike the company off the register (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)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (4 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (4 pages)
3 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
3 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
8 February 2011Annual return made up to 12 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 133
(4 pages)
8 February 2011Annual return made up to 12 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 133
(4 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (2 pages)
14 October 2010Director's details changed for Matthew Gibson 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 (2 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (2 pages)
14 October 2010Director's details changed for Matthew Gibson 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 Matthew Gibson on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
1 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
4 February 2009Return made up to 12/01/09; full list of members (3 pages)
4 February 2009Return made up to 12/01/09; full list of members (3 pages)
5 January 2009Registered office changed on 05/01/2009 from 5 old broad street london EC2N 1AD united kingdom (1 page)
5 January 2009Registered office changed on 05/01/2009 from 4 ripon road harrogate north yorkshire HG1 2HH (1 page)
5 January 2009Registered office changed on 05/01/2009 from 5 old broad street london EC2N 1AD united kingdom (1 page)
5 January 2009Registered office changed on 05/01/2009 from 4 ripon road harrogate north yorkshire HG1 2HH (1 page)
10 October 2008Full accounts made up to 31 December 2007 (18 pages)
10 October 2008Full accounts made up to 31 December 2007 (18 pages)
20 March 2008Auditor's resignation (1 page)
20 March 2008Auditor's resignation (1 page)
11 February 2008New director appointed (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (1 page)
7 February 2008Return made up to 12/01/08; full list of members (3 pages)
7 February 2008Return made up to 12/01/08; full list of members (3 pages)
6 February 2008Registered office changed on 06/02/08 from: 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page)
6 February 2008Location of register of members (1 page)
6 February 2008Location of debenture register (1 page)
6 February 2008Location of debenture register (1 page)
6 February 2008Registered office changed on 06/02/08 from: 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page)
6 February 2008Location of register of members (1 page)
24 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
24 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
14 September 2007Registered office changed on 14/09/07 from: goldstone house 2 ferriby road hessle east yorkshire HU13 0PG (1 page)
14 September 2007Registered office changed on 14/09/07 from: goldstone house 2 ferriby road hessle east yorkshire HU13 0PG (1 page)
14 September 2007Secretary resigned;director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007New director appointed (3 pages)
14 September 2007Secretary resigned;director resigned (1 page)
14 September 2007New director appointed (3 pages)
14 September 2007New director appointed (3 pages)
14 September 2007New secretary appointed (2 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007New director appointed (3 pages)
14 September 2007New secretary appointed (2 pages)
29 June 2007Total exemption full accounts made up to 30 April 2007 (16 pages)
29 June 2007Total exemption full accounts made up to 30 April 2007 (16 pages)
23 January 2007Return made up to 12/01/07; full list of members (7 pages)
23 January 2007Return made up to 12/01/07; full list of members (7 pages)
15 June 2006Total exemption full accounts made up to 30 April 2006 (18 pages)
15 June 2006Total exemption full accounts made up to 30 April 2006 (18 pages)
20 January 2006Return made up to 12/01/06; full list of members (7 pages)
20 January 2006Return made up to 12/01/06; full list of members (7 pages)
9 September 2005Full accounts made up to 30 April 2005 (17 pages)
9 September 2005Full accounts made up to 30 April 2005 (17 pages)
25 January 2005Return made up to 12/01/05; full list of members (7 pages)
25 January 2005Return made up to 12/01/05; full list of members (7 pages)
16 August 2004Group of companies' accounts made up to 30 April 2004 (20 pages)
16 August 2004Group of companies' accounts made up to 30 April 2004 (20 pages)
13 May 2004Company name changed smith grayburn and young financi al services LIMITED\certificate issued on 13/05/04 (2 pages)
13 May 2004Company name changed smith grayburn and young financi al services LIMITED\certificate issued on 13/05/04 (2 pages)
27 January 2004Return made up to 12/01/04; full list of members (7 pages)
27 January 2004Return made up to 12/01/04; full list of members (7 pages)
6 September 2003Group of companies' accounts made up to 30 April 2003 (21 pages)
6 September 2003Group of companies' accounts made up to 30 April 2003 (21 pages)
10 February 2003Return made up to 23/01/03; full list of members (7 pages)
10 February 2003Return made up to 23/01/03; full list of members (7 pages)
4 September 2002Group of companies' accounts made up to 30 April 2002 (22 pages)
4 September 2002Group of companies' accounts made up to 30 April 2002 (22 pages)
23 January 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2002Return made up to 23/01/02; full list of members (7 pages)
30 August 2001Group of companies' accounts made up to 30 April 2001 (20 pages)
30 August 2001Group of companies' accounts made up to 30 April 2001 (20 pages)
9 February 2001Return made up to 23/01/01; full list of members (7 pages)
9 February 2001Return made up to 23/01/01; full list of members
  • 363(287) ‐ Registered office changed on 09/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 October 2000Full group accounts made up to 30 April 2000 (22 pages)
25 October 2000Full group accounts made up to 30 April 2000 (22 pages)
2 February 2000Return made up to 01/02/00; full list of members (7 pages)
2 February 2000Return made up to 01/02/00; full list of members
  • 363(287) ‐ Registered office changed on 02/02/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 1999Full group accounts made up to 30 April 1999 (22 pages)
1 November 1999Full group accounts made up to 30 April 1999 (22 pages)
19 February 1999Return made up to 01/02/99; full list of members (6 pages)
19 February 1999Return made up to 01/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1998Full group accounts made up to 30 April 1998 (22 pages)
6 November 1998Full group accounts made up to 30 April 1998 (22 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
2 March 1998Return made up to 01/02/98; change of members (5 pages)
2 March 1998Return made up to 01/02/98; change of members (5 pages)
9 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 February 1998Memorandum and Articles of Association (5 pages)
9 February 1998Memorandum and Articles of Association (5 pages)
9 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 October 1997Full group accounts made up to 30 April 1997 (23 pages)
14 October 1997Full group accounts made up to 30 April 1997 (23 pages)
25 February 1997Return made up to 01/02/97; no change of members (6 pages)
25 February 1997Return made up to 01/02/97; no change of members (6 pages)
16 August 1996Full accounts made up to 30 April 1996 (17 pages)
16 August 1996Full accounts made up to 30 April 1996 (17 pages)
18 February 1996Return made up to 01/02/96; full list of members (6 pages)
18 February 1996Return made up to 01/02/96; full list of members (6 pages)
1 November 1995Full group accounts made up to 30 April 1995 (17 pages)
1 November 1995Full group accounts made up to 30 April 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
18 July 1988Incorporation (13 pages)
18 July 1988Incorporation (13 pages)