Company NameBDP Insurance Services (Tonbridge) Limited
Company StatusDissolved
Company Number03308477
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 3 months ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)
Previous NameMartview Limited

Business Activity

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

Directors

Director NameMr Paul David Smith
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1997(1 month, 4 weeks after company formation)
Appointment Duration4 years, 11 months (closed 19 February 2002)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressApplegarth
Faygate Lane, Rusper
Horsham
West Sussex
RH12 4RF
Director NameMadeleine Paule Martine Slater
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(4 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (closed 19 February 2002)
RoleAssistant Company Secretary
Correspondence Address67 Netherby Park
Weybridge
Surrey
KT13 0AG
Secretary NameHLF Corporate Services Limited (Corporation)
StatusClosed
Appointed21 July 2000(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 19 February 2002)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed28 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMrs Joan French
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(2 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 March 1997)
RoleSecretary
Correspondence Address31 Bounds Oak Way
Southborough
Tunbridge Wells
Kent
TN4 0TW
Director NamePeter Norman French
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(2 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 March 1997)
RoleInsurance Broker
Correspondence Address31 Bounds Oak Way
Southborough
Tunbridge Wells
TN4 0TW
Secretary NameMrs Joan French
NationalityBritish
StatusResigned
Appointed30 January 1997(2 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 March 1997)
RoleSecretary
Correspondence Address31 Bounds Oak Way
Southborough
Tunbridge Wells
Kent
TN4 0TW
Director NameAnthony Simper
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(1 month, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 14 July 1999)
RoleCompany Director
Correspondence Address21 Lambourn Way
Lords Wood
Chatham
Kent
ME5 8PU
Secretary NameNicholas Rowe
NationalityBritish
StatusResigned
Appointed27 March 1997(1 month, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 12 October 1999)
RoleCompany Director
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL
Director NameNicholas Rowe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2001)
RoleSecretary
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL
Secretary NamePandora Sharp
NationalityBritish
StatusResigned
Appointed12 October 1999(2 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 July 2000)
RoleCompany Director
Correspondence AddressFlat 9 Da Vinci Court
1 Rossetti Road
London
SE16 3EA

Location

Registered AddressFriary Court Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
19 September 2001Application for striking-off (1 page)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (4 pages)
23 March 2001Secretary's particulars changed (1 page)
2 February 2001Return made up to 28/01/01; full list of members (6 pages)
11 September 2000Full accounts made up to 31 March 2000 (7 pages)
6 September 2000Secretary resigned (1 page)
6 September 2000Location of register of members (1 page)
6 September 2000Registered office changed on 06/09/00 from: 133 houndsditch london EC3A 7AH (1 page)
6 September 2000New secretary appointed (2 pages)
12 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
12 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2000Return made up to 28/01/00; full list of members (5 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999New director appointed (2 pages)
3 September 1999Director's particulars changed (1 page)
17 August 1999Full accounts made up to 31 March 1999 (6 pages)
6 August 1999Director resigned (1 page)
21 February 1999Return made up to 28/01/99; no change of members (5 pages)
7 September 1998Full accounts made up to 31 March 1998 (7 pages)
1 February 1998Return made up to 28/01/98; full list of members (7 pages)
27 November 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
4 May 1997Ad 27/03/97--------- £ si 2@1 (2 pages)
4 May 1997Statement of affairs (4 pages)
24 April 1997Ad 27/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New secretary appointed (2 pages)
23 April 1997New director appointed (2 pages)
15 April 1997Registered office changed on 15/04/97 from: 146-148 eltham hill eltham london SE9 5DZ (1 page)
15 April 1997Director resigned (1 page)
15 April 1997Secretary resigned;director resigned (1 page)
15 April 1997Auditor's resignation (1 page)
9 April 1997Company name changed martview LIMITED\certificate issued on 10/04/97 (2 pages)
13 February 1997New secretary appointed;new director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997Registered office changed on 13/02/97 from: 16 st john street london EC1M 4AY (1 page)
13 February 1997Secretary resigned (1 page)
13 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 February 1997Director resigned (1 page)
28 January 1997Incorporation (16 pages)