Company Name50+ Insurance Services Limited
Company StatusDissolved
Company Number02293866
CategoryPrivate Limited Company
Incorporation Date7 September 1988(35 years, 7 months ago)
Dissolution Date24 January 2012 (12 years, 3 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMatthew Gibson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(19 years, 4 months after company formation)
Appointment Duration4 years (closed 24 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, 5 months after company formation)
Appointment Duration11 months (closed 24 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, 5 months after company formation)
Appointment Duration11 months (closed 24 January 2012)
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, 3 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
Secretary NameAndrew Robert McKenzie
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 August 1998)
RoleCompany Director
Correspondence Address11 Roslyn Road
Harrogate
North Yorkshire
HG2 7SB
Secretary NamePaul Christopher Meehan
NationalityBritish
StatusResigned
Appointed19 August 1998(9 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 January 1999)
RoleCompany Director
Correspondence Address16 The Spinney
Knaresborough
North Yorkshire
HG5 0TD
Secretary NameMr Ian Lawton Shay
NationalityBritish
StatusResigned
Appointed04 January 1999(10 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Director NameMr Paul Christopher Meehan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2005(16 years, 4 months after company formation)
Appointment Duration3 years (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
Appointed01 September 2007(18 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 April 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Edge Lane
Thornhill
Dewsbury
West Yorkshire
WF12 0HA
Secretary NameMrs Lisa Michelle McDonell
NationalityBritish
StatusResigned
Appointed01 September 2007(18 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 2011)
RoleSolicitor
Correspondence Address50 Valley Drive
Ilkley
West Yorkshire
LS29 8PA

Location

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

Shareholders

2 at £1Bluefin Insurance Services LTD
100.00%
Ordinary

Accounts

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

Filing History

24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011Application to strike the company off the register (3 pages)
27 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 (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 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)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 2
(4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 2
(4 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 Matthew Gibson on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr 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 (3 pages)
14 October 2010Director's details changed for Mr 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 (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 (6 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
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 4 ripon road harrogate north yorkshire HG1 2HH (1 page)
10 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
24 January 2008Accounts made up to 30 April 2007 (7 pages)
24 January 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 September 2007New secretary appointed (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007New director appointed (1 page)
24 September 2007New director appointed (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
24 September 2007New secretary appointed (1 page)
24 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
19 February 2007Accounts for a dormant company made up to 30 April 2006 (7 pages)
19 February 2007Accounts made up to 30 April 2006 (7 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)
6 October 2006Company name changed smart & cook employee benefits l imited\certificate issued on 06/10/06 (2 pages)
6 October 2006Company name changed smart & cook employee benefits l imited\certificate issued on 06/10/06 (2 pages)
30 January 2006Accounts made up to 30 April 2005 (1 page)
30 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
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)
21 February 2005Return made up to 31/12/04; full list of members (6 pages)
21 February 2005Return made up to 31/12/04; full list of members (6 pages)
31 January 2005Director resigned (1 page)
31 January 2005New director appointed (3 pages)
31 January 2005New director appointed (3 pages)
31 January 2005Director resigned (1 page)
23 November 2004Accounts made up to 30 April 2004 (1 page)
23 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
31 January 2004Return made up to 31/12/03; full list of members (6 pages)
31 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
26 November 2003Accounts made up to 30 April 2003 (1 page)
27 January 2003Return made up to 31/12/02; full list of members (6 pages)
27 January 2003Return made up to 31/12/02; full list of members (6 pages)
21 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
21 January 2003Accounts made up to 30 April 2002 (1 page)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2002Accounts made up to 30 April 2001 (1 page)
16 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
2 April 2001Accounts made up to 30 April 2000 (1 page)
2 April 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Accounts made up to 30 April 1999 (1 page)
10 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
8 February 1999New secretary appointed (2 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999New secretary appointed (2 pages)
8 February 1999Secretary resigned (1 page)
22 January 1999Accounts made up to 30 April 1998 (1 page)
22 January 1999New secretary appointed (2 pages)
22 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 December 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
30 December 1997Accounts made up to 30 April 1997 (1 page)
9 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
9 January 1997Accounts made up to 30 April 1996 (1 page)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
11 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Accounts made up to 30 April 1995 (1 page)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
21 April 1989Company name changed smart & cook financial services LIMITED\certificate issued on 24/04/89 (2 pages)
21 April 1989Company name changed smart & cook financial services LIMITED\certificate issued on 24/04/89 (2 pages)
1 February 1989Company name changed simco 250 LIMITED\certificate issued on 02/02/89 (2 pages)
1 February 1989Company name changed simco 250 LIMITED\certificate issued on 02/02/89 (2 pages)
7 September 1988Incorporation (16 pages)
7 September 1988Incorporation (16 pages)