Company NameFlysure Limited
Company StatusDissolved
Company Number04192171
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 65201Life reinsurance
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Alistair Charles Peel
StatusClosed
Appointed09 August 2018(17 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 13 October 2020)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Charles Douglas Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2019(18 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Charles Robertson Crawford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2019(18 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Michael Robert Askew
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(3 days after company formation)
Appointment Duration10 years, 10 months (resigned 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address312 Castle Quay
Chester Road Castlefield
Manchester
M15 4NT
Director NameMr Martin Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(3 days after company formation)
Appointment Duration10 years, 10 months (resigned 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Boxgrove Road
Sale
Cheshire
M33 6QW
Secretary NameMr Martyn Hughes
NationalityBritish
StatusResigned
Appointed05 April 2001(3 days after company formation)
Appointment Duration10 years, 5 months (resigned 29 September 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Freckleton Close
Great Sankey
Warrington
Cheshire
WA5 2TH
Director NameMr Stuart James Mollekin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(4 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 23 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Amberhill Way
Worsley
Manchester
M28 1YJ
Director NameMr Christopher Michael Giles
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2013)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBirchin Court 3rd Floor
20 Birchin Lane
London
EC3V 9DU
Director NameMr Mark Russell Chambers
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(10 years, 6 months after company formation)
Appointment Duration3 months (resigned 01 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSouthmoor House Southmoor Road
Manchester
M23 9XD
Secretary NameMr Alastair George Hessett
StatusResigned
Appointed29 September 2011(10 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 December 2013)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NamePaul Dominic Matson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(10 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2013(12 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceU.K.-England
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2013(12 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr William Lindsay McGowan
StatusResigned
Appointed02 December 2013(12 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 August 2018)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(13 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr William Lindsay McGowan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(18 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.fly-sure.co.uk/
Telephone020 77393444
Telephone regionLondon

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Cbg Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
23 June 2020Application to strike the company off the register (3 pages)
29 April 2020Statement of capital on 29 April 2020
  • GBP 1
(3 pages)
6 April 2020Solvency Statement dated 17/03/20 (1 page)
6 April 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 April 2020Statement by Directors (1 page)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
2 October 2019Termination of appointment of William Lindsay Mcgowan as a director on 13 September 2019 (1 page)
2 October 2019Appointment of Mr Charles Crawford as a director on 13 September 2019 (2 pages)
9 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 August 2019Appointment of Mr William Lindsay Mcgowan as a director on 30 July 2019 (2 pages)
2 August 2019Termination of appointment of Matthew William Pike as a director on 30 July 2019 (1 page)
2 August 2019Appointment of Mr Charles Douglas Scott as a director on 30 July 2019 (2 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
2 April 2019Notification of Arthur J.Gallagher Insurance Brokers Limited as a person with significant control on 28 August 2018 (2 pages)
2 April 2019Cessation of Cbg Group Limited as a person with significant control on 28 August 2018 (1 page)
4 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
14 August 2018Termination of appointment of William Lindsay Mcgowan as a secretary on 9 August 2018 (1 page)
14 August 2018Appointment of Mr Alistair Charles Peel as a secretary on 9 August 2018 (2 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
22 August 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
22 August 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
4 December 2013Appointment of Mr David Christopher Ross as a director (2 pages)
4 December 2013Appointment of Mr William Lindsay Mcgowan as a secretary (1 page)
4 December 2013Appointment of Mr Mark Stephen Mugge as a director (2 pages)
4 December 2013Appointment of Mr William Lindsay Mcgowan as a secretary (1 page)
4 December 2013Termination of appointment of Alastair Hessett as a secretary (1 page)
4 December 2013Appointment of Mr David Christopher Ross as a director (2 pages)
4 December 2013Termination of appointment of Paul Matson as a director (1 page)
4 December 2013Termination of appointment of Alastair Hessett as a secretary (1 page)
4 December 2013Appointment of Mr Mark Stephen Mugge as a director (2 pages)
4 December 2013Termination of appointment of Paul Matson as a director (1 page)
2 December 2013Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU United Kingdom on 2 December 2013 (1 page)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
19 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
12 April 2013Termination of appointment of Christopher Giles as a director (1 page)
12 April 2013Termination of appointment of Christopher Giles as a director (1 page)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
24 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
20 February 2012Termination of appointment of Martin Lewis as a director (1 page)
20 February 2012Termination of appointment of Martin Lewis as a director (1 page)
20 February 2012Termination of appointment of Michael Askew as a director (1 page)
20 February 2012Termination of appointment of Michael Askew as a director (1 page)
10 February 2012Registered office address changed from Southmoor House Southmoor Road Manchester M23 9XD on 10 February 2012 (1 page)
10 February 2012Registered office address changed from Southmoor House Southmoor Road Manchester M23 9XD on 10 February 2012 (1 page)
6 February 2012Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page)
6 February 2012Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page)
9 January 2012Appointment of Paul Dominic Matson as a director (2 pages)
9 January 2012Appointment of Paul Dominic Matson as a director (2 pages)
6 January 2012Termination of appointment of Mark Chambers as a director (1 page)
6 January 2012Termination of appointment of Mark Chambers as a director (1 page)
5 October 2011Appointment of Mr Mark Russell Chambers as a director (2 pages)
5 October 2011Termination of appointment of Martyn Hughes as a secretary (1 page)
5 October 2011Appointment of Mr Alastair George Hessett as a secretary (1 page)
5 October 2011Appointment of Mr Alastair George Hessett as a secretary (1 page)
5 October 2011Appointment of Mr Mark Russell Chambers as a director (2 pages)
5 October 2011Appointment of Mr Christopher Michael Giles as a director (2 pages)
5 October 2011Termination of appointment of Martyn Hughes as a secretary (1 page)
5 October 2011Appointment of Mr Christopher Michael Giles as a director (2 pages)
23 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
23 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
22 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
29 March 2010Termination of appointment of Stuart Mollekin as a director (1 page)
29 March 2010Termination of appointment of Stuart Mollekin as a director (1 page)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 April 2009Return made up to 02/04/09; full list of members (4 pages)
8 April 2009Location of register of members (1 page)
8 April 2009Return made up to 02/04/09; full list of members (4 pages)
8 April 2009Location of register of members (1 page)
8 April 2009Registered office changed on 08/04/2009 from southmoor house southmoor road manchester M23 9XD (1 page)
8 April 2009Location of debenture register (1 page)
8 April 2009Location of debenture register (1 page)
8 April 2009Registered office changed on 08/04/2009 from southmoor house southmoor road manchester M23 9XD (1 page)
16 January 2009Registered office changed on 16/01/2009 from barton hall hardy street eccles manchester M30 7NB (1 page)
16 January 2009Registered office changed on 16/01/2009 from barton hall hardy street eccles manchester M30 7NB (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
9 June 2008Return made up to 02/04/08; full list of members (7 pages)
9 June 2008Return made up to 02/04/08; full list of members (7 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
17 October 2007Company name changed bch insurance brokers LIMITED\certificate issued on 17/10/07 (3 pages)
17 October 2007Company name changed bch insurance brokers LIMITED\certificate issued on 17/10/07 (3 pages)
28 July 2007Return made up to 02/04/07; full list of members (7 pages)
28 July 2007Return made up to 02/04/07; full list of members (7 pages)
29 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
29 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
2 May 2006Return made up to 02/04/06; full list of members (7 pages)
2 May 2006Return made up to 02/04/06; full list of members (7 pages)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
17 May 2005New director appointed (4 pages)
17 May 2005New director appointed (4 pages)
5 May 2005Return made up to 02/04/05; full list of members (7 pages)
5 May 2005Return made up to 02/04/05; full list of members (7 pages)
6 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
6 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
6 April 2004Return made up to 02/04/04; full list of members (7 pages)
6 April 2004Return made up to 02/04/04; full list of members (7 pages)
18 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 April 2003Return made up to 02/04/03; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
(7 pages)
10 April 2003Return made up to 02/04/03; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
(7 pages)
10 October 2002Company name changed cbg financial management LIMITED\certificate issued on 10/10/02 (2 pages)
10 October 2002Company name changed cbg financial management LIMITED\certificate issued on 10/10/02 (2 pages)
20 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
20 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
10 September 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
10 September 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
1 July 2002Return made up to 02/04/02; full list of members (7 pages)
1 July 2002Return made up to 02/04/02; full list of members (7 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
5 September 2001Ad 05/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2001Ad 05/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2001New secretary appointed (2 pages)
3 September 2001New secretary appointed (2 pages)
30 August 2001Company name changed flowdown LIMITED\certificate issued on 30/08/01 (2 pages)
30 August 2001Company name changed flowdown LIMITED\certificate issued on 30/08/01 (2 pages)
13 April 2001Registered office changed on 13/04/01 from: 788-790 finchley road london NW11 7TJ (1 page)
13 April 2001Registered office changed on 13/04/01 from: 788-790 finchley road london NW11 7TJ (1 page)
2 April 2001Incorporation (19 pages)
2 April 2001Incorporation (19 pages)