Company NameCabot Blackmore Limited
Company StatusDissolved
Company Number02458785
CategoryPrivate Limited Company
Incorporation Date11 January 1990(34 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Mark Bracher
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(1 year, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleInsurance Broker
Correspondence Address3 King Alfreds Way
Wedmore
Somerset
BS28 4BB
Director NameMr Michael John Coggins
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(1 year, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address7 Green Trees
Epping
Essex
CM16 4QT
Director NameMr Gary Desmond Horswell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(1 year, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleInsurance Broker
Correspondence Address21 Sidelands Road
Downend
Bristol
Avon
BS16 2TS
Director NameMr John Holland Northridge
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1993(3 years, 10 months after company formation)
Appointment Duration30 years, 5 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address64 Howards Lane
London
SW15 6QD
Secretary NameCharles Edward Holroyd
NationalityBritish
StatusCurrent
Appointed01 October 1999(9 years, 8 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence AddressColton Lodge
Colton
Tadcaster
North Yorkshire
LS24 8EL
Director NameJames Maxwell Carruthers
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 November 1993)
RoleInsurance Broker
Correspondence Address1 Sea View Avenue
West Mersea
Colchester
Essex
CO5 8HE
Director NameCharles Edward Holroyd
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1992)
RoleChartered Accountant
Correspondence AddressColton Lodge
Colton
Tadcaster
North Yorkshire
LS24 8EL
Director NameMr Christopher Wright
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(1 year, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 June 1992)
RoleInsurance Broker
Correspondence Address11 Tennyson Court
Winnals Park
Haywards Heath
West Sussex
RH16 1EZ
Secretary NameMr Charles Edward Holroyd
NationalityBritish
StatusResigned
Appointed27 June 1991(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address25 Eastcheap
London
EC3M 1LE
Secretary NameAndrew Michael Jefferson
NationalityBritish
StatusResigned
Appointed01 October 1992(2 years, 8 months after company formation)
Appointment Duration7 years (resigned 30 September 1999)
RoleCompany Director
Correspondence Address19 Macaulay Court
London
SW4 0QU
Director NameLance Patrick Rigby
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 March 1997)
RoleInsurance Broker
Correspondence Address1 Monkfrith Way
Southgate
London
N14 5LG

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 September 2000Dissolved (1 page)
29 June 2000Return of final meeting in a members' voluntary winding up (3 pages)
29 June 2000Liquidators statement of receipts and payments (5 pages)
3 November 1999Registered office changed on 03/11/99 from: 25 eastcheap london EC3M 1DE (1 page)
2 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 November 1999Declaration of solvency (3 pages)
2 November 1999Appointment of a voluntary liquidator (1 page)
26 October 1999Secretary resigned (1 page)
26 October 1999New secretary appointed (2 pages)
22 June 1999Return made up to 27/06/99; no change of members (5 pages)
13 July 1998Full accounts made up to 31 March 1998 (15 pages)
8 July 1998Return made up to 27/06/98; full list of members (6 pages)
27 July 1997Full accounts made up to 31 March 1997 (14 pages)
3 July 1997Return made up to 27/06/97; no change of members (7 pages)
16 April 1997Director resigned (1 page)
23 July 1996Return made up to 27/06/96; no change of members (11 pages)
4 July 1996Full accounts made up to 31 March 1996 (15 pages)
27 June 1995Full accounts made up to 31 March 1995 (15 pages)
27 June 1995Return made up to 27/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)