Company NameB.R.M. Insurance Consultants Limited
Company StatusDissolved
Company Number02305333
CategoryPrivate Limited Company
Incorporation Date14 October 1988(35 years, 6 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NameYieldgrade Limited

Business Activity

Section KFinancial and insurance activities
SIC 65201Life reinsurance
SIC 65202Non-life reinsurance

Directors

Secretary NameMr Jeremy Robin Kaye
NationalityBritish
StatusClosed
Appointed05 February 1998(9 years, 3 months after company formation)
Appointment Duration15 years, 8 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMallards 52 Moat Road
East Grinstead
West Sussex
RH19 3LH
Director NameMr Jeremy Robin Kaye
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2000(12 years, 2 months after company formation)
Appointment Duration12 years, 9 months (closed 15 October 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMallards 52 Moat Road
East Grinstead
West Sussex
RH19 3LH
Director NameMr Paul Anthony Lynam
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed02 June 2011(22 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Arleston Way
Solihull
B90 4LH
Director NameMr Graham John Horton
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(3 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 October 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address98 Stonnall Road
Aldridge
Walsall
West Midlands
WS9 8JZ
Secretary NameMr John Baynton
NationalityBritish
StatusResigned
Appointed09 April 1992(3 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Augustus Road
Edgbaston
Birmingham
West Midlands
B15 3PB
Secretary NameYvonne Catherine Horton
NationalityBritish
StatusResigned
Appointed17 September 1997(8 years, 11 months after company formation)
Appointment Duration1 month (resigned 17 October 1997)
RoleCompany Director
Correspondence Address98 Stonnall Road
Aldridge
Walsall
West Midlands
WS9 8JZ
Director NameMervyn John Vaughan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(8 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address4 Knights Hill
Aldridge
Walsall
West Midlands
WS9 0TG
Director NameMr David Edmund Robinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(9 years after company formation)
Appointment DurationResigned same day (resigned 17 October 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address89 Wood Lane
Hednesford
Cannock
Staffordshire
WS12 1BW
Director NameMr John Waterhouse Shipley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(9 years after company formation)
Appointment Duration9 years, 6 months (resigned 30 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Laurels 1 Knights Hill
Aldridge
Walsall
West Midlands
WS9 0TG
Secretary NameMervyn John Vaughan
NationalityBritish
StatusResigned
Appointed17 October 1997(9 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 February 1998)
RoleCompany Director
Correspondence Address4 Knights Hill
Aldridge
Walsall
West Midlands
WS9 0TG
Director NameRonald Paston
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(9 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2000)
RoleChartered Secretary
Correspondence Address5 Rutherford Glen
Nuneaton
Warwickshire
CV11 6UP
Director NameMr Nicholas Mark Fielden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(18 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 June 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Cartbridge Lane
Rushall
Walsall
West Midlands
WS4 1SB

Location

Registered AddressArbuthnot House 20 Ropemaker Street
London
EC2Y 9AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

100 at £1Obc Insurance Consultants LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
20 June 2013Application to strike the company off the register (4 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
20 June 2013Application to strike the company off the register (4 pages)
22 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 100
(14 pages)
22 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 100
(14 pages)
22 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 100
(14 pages)
18 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
18 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
30 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (14 pages)
30 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (14 pages)
30 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (14 pages)
28 June 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
28 June 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
14 June 2011Appointment of Mr Paul Anthony Lynam as a director (3 pages)
14 June 2011Termination of appointment of Nicholas Fielden as a director (2 pages)
14 June 2011Termination of appointment of Nicholas Fielden as a director (2 pages)
14 June 2011Appointment of Mr Paul Anthony Lynam as a director (3 pages)
27 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (14 pages)
27 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (14 pages)
27 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (14 pages)
16 June 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
16 June 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
30 April 2010Registered office address changed from One Arleston Way Solihull B90 4LH on 30 April 2010 (2 pages)
30 April 2010Registered office address changed from One Arleston Way Solihull B90 4LH on 30 April 2010 (2 pages)
21 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (14 pages)
21 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (14 pages)
21 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (14 pages)
2 November 2009Register(s) moved to registered inspection location (2 pages)
2 November 2009Register inspection address has been changed (2 pages)
2 November 2009Register inspection address has been changed (2 pages)
2 November 2009Register(s) moved to registered inspection location (2 pages)
11 July 2009Return made up to 09/04/09; full list of members (5 pages)
11 July 2009Return made up to 09/04/09; full list of members (5 pages)
22 June 2009Accounts made up to 31 December 2008 (4 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
1 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 July 2008Accounts made up to 31 December 2007 (4 pages)
14 May 2008Return made up to 09/04/08; full list of members (7 pages)
14 May 2008Return made up to 09/04/08; full list of members (7 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
3 July 2007Accounts made up to 31 December 2006 (4 pages)
3 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
1 May 2007Return made up to 09/04/07; no change of members (7 pages)
1 May 2007Return made up to 09/04/07; no change of members (7 pages)
22 June 2006Accounts made up to 31 December 2005 (4 pages)
22 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 April 2006Return made up to 09/04/06; full list of members (7 pages)
27 April 2006Return made up to 09/04/06; full list of members (7 pages)
20 June 2005Accounts made up to 31 December 2004 (4 pages)
20 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
20 April 2005Return made up to 09/04/05; full list of members (7 pages)
20 April 2005Return made up to 09/04/05; full list of members (7 pages)
18 June 2004Accounts made up to 31 December 2003 (4 pages)
18 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
10 May 2004Return made up to 09/04/04; full list of members (7 pages)
10 May 2004Return made up to 09/04/04; full list of members (7 pages)
26 March 2004Location of register of members (1 page)
26 March 2004Location of register of members (1 page)
25 June 2003Accounts made up to 31 December 2002 (4 pages)
25 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 April 2003Return made up to 09/04/03; full list of members (7 pages)
17 April 2003Return made up to 09/04/03; full list of members
  • 363(287) ‐ Registered office changed on 17/04/03
(7 pages)
3 July 2002Accounts made up to 31 December 2001 (5 pages)
3 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
17 April 2002Return made up to 09/04/02; full list of members (6 pages)
17 April 2002Return made up to 09/04/02; full list of members (6 pages)
3 July 2001Full accounts made up to 31 December 2000 (13 pages)
3 July 2001Full accounts made up to 31 December 2000 (13 pages)
18 April 2001Return made up to 09/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 2001Return made up to 09/04/01; full list of members (6 pages)
26 January 2001New director appointed (2 pages)
26 January 2001Director resigned (1 page)
26 January 2001New director appointed (2 pages)
26 January 2001Director resigned (1 page)
29 June 2000Full accounts made up to 31 December 1999 (21 pages)
29 June 2000Full accounts made up to 31 December 1999 (21 pages)
26 May 2000Return made up to 09/04/00; full list of members (6 pages)
26 May 2000Return made up to 09/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
28 June 1999Full accounts made up to 31 December 1998 (13 pages)
28 June 1999Full accounts made up to 31 December 1998 (13 pages)
4 May 1999Return made up to 09/04/99; no change of members (4 pages)
4 May 1999Return made up to 09/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 December 1998Registered office changed on 11/12/98 from: 23/27 heathfield road birmingham west midlands B14 7BY (1 page)
11 December 1998Registered office changed on 11/12/98 from: 23/27 heathfield road birmingham west midlands B14 7BY (1 page)
7 December 1998Auditor's resignation (1 page)
7 December 1998Auditor's resignation (1 page)
25 June 1998Full accounts made up to 31 December 1997 (14 pages)
25 June 1998Full accounts made up to 31 December 1997 (14 pages)
12 May 1998Return made up to 09/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 May 1998Return made up to 09/04/98; full list of members (6 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998Secretary resigned (1 page)
17 November 1997Secretary resigned (1 page)
17 November 1997New secretary appointed (2 pages)
17 November 1997Secretary resigned (1 page)
17 November 1997New secretary appointed (2 pages)
7 November 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997Director resigned (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
7 November 1997Director resigned (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Registered office changed on 07/11/97 from: 198C high st bloxwich walsall west midlands WS3 3LA (1 page)
7 November 1997Registered office changed on 07/11/97 from: 198C high st bloxwich walsall west midlands WS3 3LA (1 page)
7 November 1997New director appointed (2 pages)
25 September 1997New secretary appointed (2 pages)
25 September 1997Secretary resigned (1 page)
25 September 1997Secretary resigned (1 page)
25 September 1997New secretary appointed (2 pages)
28 April 1997Return made up to 09/04/97; full list of members (6 pages)
28 April 1997Return made up to 09/04/97; full list of members (6 pages)
1 April 1997Accounts for a small company made up to 31 January 1997 (7 pages)
1 April 1997Accounts for a small company made up to 31 January 1997 (7 pages)
21 May 1996Accounts for a small company made up to 31 January 1996 (8 pages)
21 May 1996Accounts for a small company made up to 31 January 1996 (8 pages)
16 May 1996Return made up to 09/04/96; no change of members (4 pages)
16 May 1996Return made up to 09/04/96; no change of members (4 pages)
22 May 1995Accounts for a small company made up to 31 January 1995 (7 pages)
22 May 1995Accounts for a small company made up to 31 January 1995 (7 pages)
11 April 1995Return made up to 09/04/95; no change of members (4 pages)
11 April 1995Return made up to 09/04/95; no change of members (4 pages)