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, 5 months after company formation) |
Appointment Duration | 11 months (closed 24 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, 5 months after company formation) |
Appointment Duration | 11 months (closed 24 January 2012) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Geoffrey Graham Cook |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 16 January 2005) |
Role | Insurance Broker |
Correspondence Address | Roxby Manor Pickering Road Thornton Le Dale Pickering North Yorkshire YO18 7LH |
Secretary Name | Andrew Robert McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 August 1998) |
Role | Company Director |
Correspondence Address | 11 Roslyn Road Harrogate North Yorkshire HG2 7SB |
Secretary Name | Paul Christopher Meehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(9 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | 16 The Spinney Knaresborough North Yorkshire HG5 0TD |
Secretary Name | Mr Ian Lawton Shay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Warwick Crescent Harrogate North Yorkshire HG2 8JA |
Director Name | Mr Paul Christopher Meehan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2005(16 years, 4 months after company formation) |
Appointment Duration | 3 years (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 | 01 September 2007(18 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 April 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Edge Lane Thornhill Dewsbury West Yorkshire WF12 0HA |
Secretary Name | Mrs Lisa Michelle McDonell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(18 years, 12 months 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 |
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 |
2 at £1 | Bluefin Insurance Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | Application to strike the company off the register (3 pages) |
27 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 (3 pages) |
7 March 2011 | Appointment of Jeremy Peter Small as a secretary (3 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) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-01-10
|
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-01-10
|
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 Matthew Gibson on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr 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 (3 pages) |
14 October 2010 | Director's details changed for Mr 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 (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 (6 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
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 4 ripon road harrogate north yorkshire HG1 2HH (1 page) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
24 January 2008 | Accounts made up to 30 April 2007 (7 pages) |
24 January 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
24 September 2007 | New secretary appointed (1 page) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | New director appointed (1 page) |
24 September 2007 | New director appointed (1 page) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
24 September 2007 | New secretary appointed (1 page) |
24 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
19 February 2007 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
19 February 2007 | Accounts made up to 30 April 2006 (7 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 October 2006 | Company name changed smart & cook employee benefits l imited\certificate issued on 06/10/06 (2 pages) |
6 October 2006 | Company name changed smart & cook employee benefits l imited\certificate issued on 06/10/06 (2 pages) |
30 January 2006 | Accounts made up to 30 April 2005 (1 page) |
30 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
18 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
21 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
21 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | New director appointed (3 pages) |
31 January 2005 | New director appointed (3 pages) |
31 January 2005 | Director resigned (1 page) |
23 November 2004 | Accounts made up to 30 April 2004 (1 page) |
23 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
31 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members
|
26 November 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
26 November 2003 | Accounts made up to 30 April 2003 (1 page) |
27 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
21 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
21 January 2003 | Accounts made up to 30 April 2002 (1 page) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 January 2002 | Accounts made up to 30 April 2001 (1 page) |
16 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
2 April 2001 | Accounts made up to 30 April 2000 (1 page) |
2 April 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
1 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 January 2000 | Accounts made up to 30 April 1999 (1 page) |
10 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
22 January 1999 | Accounts made up to 30 April 1998 (1 page) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members
|
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
22 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members
|
30 December 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
30 December 1997 | Accounts made up to 30 April 1997 (1 page) |
9 January 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
9 January 1997 | Accounts made up to 30 April 1996 (1 page) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
11 January 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 January 1996 | Accounts made up to 30 April 1995 (1 page) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
21 April 1989 | Company name changed smart & cook financial services LIMITED\certificate issued on 24/04/89 (2 pages) |
21 April 1989 | Company name changed smart & cook financial services LIMITED\certificate issued on 24/04/89 (2 pages) |
1 February 1989 | Company name changed simco 250 LIMITED\certificate issued on 02/02/89 (2 pages) |
1 February 1989 | Company name changed simco 250 LIMITED\certificate issued on 02/02/89 (2 pages) |
7 September 1988 | Incorporation (16 pages) |
7 September 1988 | Incorporation (16 pages) |