Company NameLayton Blackham Underwriting Limited
Company StatusDissolved
Company Number04348231
CategoryPrivate Limited Company
Incorporation Date7 January 2002(22 years, 3 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

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

Directors

Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed30 April 2009(7 years, 3 months after company formation)
Appointment Duration2 years, 12 months (closed 24 April 2012)
RoleCompany Director
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(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 24 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameDuncan James Scott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(same day as company formation)
RoleInsurance Broker
Correspondence AddressFlat 4 122 Aldermans Hill
Palmers Green
London
N13 4PT
Director NameDavid Terence Hopwood
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(same day as company formation)
RoleInsurance Broker
Correspondence Address2 Grass Meadows
Stevenage
Hertfordshire
SG2 7AY
Director NameChristopher Layton Blackham
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Manor Farm
Church End, Leckhampstead
Buckingham
Buckinghamshire
MK18 5NU
Director NameMr Geoffrey Charles Bradford
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 East Sheen Avenue
London
SW14 8AS
Secretary NameMr Verghese Elias Thanangadan
NationalityBritish
StatusResigned
Appointed07 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Cornwallis Road
Bilton
Rugby
Warwickshire
CV22 7SJ
Director NameCharles Whitfield
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressFlat 145 North Building
1c Belvedere Road
London
SE1 7GF
Director NameDavid Edward Bobby
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOld Pump Cottage
Northlands
Bodiam
East Sussex
TN32 5UX
Director NameMr Stuart Charles Reid
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(6 years after company formation)
Appointment Duration3 years (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(6 years after company formation)
Appointment Duration3 years, 2 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Graham Marshall Coates
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Grange Road
London
W5 3PH
Director NameMr Darryl Martin Druckman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Shaun Ian Hooper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(6 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Beckworth Close
Lindfield
Haywards Heath
West Sussex
RH16 2EJ
Director NameMrs Jane Ann Bean
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Andrew Kenneth Parsons
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameIan Stuart Richardson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(9 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameAldbury Directors Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Location

Registered AddressAxa Uk Plc
5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
2 January 2012Application to strike the company off the register (3 pages)
2 January 2012Application to strike the company off the register (3 pages)
2 September 2011Full accounts made up to 31 December 2010 (10 pages)
2 September 2011Full accounts made up to 31 December 2010 (10 pages)
11 August 2011Termination of appointment of Ian Richardson as a director (1 page)
11 August 2011Termination of appointment of Ian Richardson as a director (1 page)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 100
(4 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 100
(4 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 Ian Stuart Richardson as a director (3 pages)
7 March 2011Appointment of Ian Stuart Richardson as a director (3 pages)
4 March 2011Termination of appointment of Andrew Parsons as a director (1 page)
4 March 2011Termination of appointment of Andrew Parsons as a director (1 page)
3 March 2011Termination of appointment of Jane Bean as a director (1 page)
3 March 2011Termination of appointment of Stuart Reid as a director (1 page)
3 March 2011Termination of appointment of Graham Coates as a director (1 page)
3 March 2011Termination of appointment of Stuart Reid as a director (1 page)
3 March 2011Termination of appointment of Jane Bean as a director (1 page)
3 March 2011Termination of appointment of Graham Coates as a director (1 page)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Stuart Charles Reid on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Stuart Charles Reid 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 Mrs Jane Ann Bean on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mrs Jane Ann Bean on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mrs Jane Ann Bean on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Stuart Charles Reid on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
2 August 2010Full accounts made up to 31 December 2009 (13 pages)
2 August 2010Full accounts made up to 31 December 2009 (13 pages)
19 May 2010Termination of appointment of Darryl Druckman as a director (1 page)
19 May 2010Termination of appointment of Darryl Druckman as a director (1 page)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Mr Andrew Kenneth Parsons on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Darryl Martin Druckman on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Graham Marshall Coates on 20 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Darryl Martin Druckman on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Andrew Kenneth Parsons on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Graham Marshall Coates on 20 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
16 October 2009Full accounts made up to 31 December 2008 (20 pages)
16 October 2009Full accounts made up to 31 December 2008 (20 pages)
27 July 2009Return made up to 30/06/09; full list of members (5 pages)
27 July 2009Return made up to 30/06/09; full list of members (5 pages)
20 July 2009Location of register of members (1 page)
20 July 2009Location of register of members (1 page)
14 May 2009Appointment terminated secretary verghese thanangadan (1 page)
14 May 2009Appointment Terminated Secretary verghese thanangadan (1 page)
14 May 2009Secretary appointed jeremy peter small (1 page)
14 May 2009Secretary appointed jeremy peter small (1 page)
18 March 2009Director appointed jane anne bean (2 pages)
18 March 2009Director appointed andrew kenneth parsons (2 pages)
18 March 2009Director appointed jane anne bean (2 pages)
18 March 2009Director appointed andrew kenneth parsons (2 pages)
12 March 2009Appointment terminated director shaun hooper (1 page)
12 March 2009Appointment Terminated Director shaun hooper (1 page)
14 January 2009Registered office changed on 14/01/2009 from weston house 246 high holborn london WC1V 7EX (1 page)
14 January 2009Registered office changed on 14/01/2009 from weston house 246 high holborn london WC1V 7EX (1 page)
12 January 2009Director appointed graham marshall coates (4 pages)
12 January 2009Director appointed graham marshall coates (4 pages)
9 January 2009Appointment terminated director david hopwood (1 page)
9 January 2009Appointment Terminated Director david hopwood (1 page)
19 December 2008Director appointed darryl martin druckman (8 pages)
19 December 2008Director appointed shaun ian hooper (2 pages)
19 December 2008Director appointed shaun ian hooper (2 pages)
19 December 2008Director appointed darryl martin druckman (8 pages)
8 October 2008Full accounts made up to 31 December 2007 (19 pages)
8 October 2008Full accounts made up to 31 December 2007 (19 pages)
30 September 2008Memorandum and Articles of Association (13 pages)
30 September 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2008Memorandum and Articles of Association (13 pages)
24 September 2008Director's Change of Particulars / ian story / 23/09/2008 / HouseName/Number was: , now: cerrito; Street was: 171 edge lane, now: north main street; Area was: thornhill, now: ; Post Town was: dewsbury, now: aberford; Post Code was: WF12 0HA, now: LS25 3AW (1 page)
24 September 2008Director's change of particulars / ian story / 23/09/2008 (1 page)
30 July 2008Return made up to 30/06/08; full list of members (4 pages)
30 July 2008Location of register of members (1 page)
30 July 2008Return made up to 30/06/08; full list of members (4 pages)
30 July 2008Location of register of members (1 page)
25 June 2008Appointment terminated director duncan scott (1 page)
25 June 2008Appointment Terminated Director duncan scott (1 page)
7 March 2008Director appointed stuart charles reid (3 pages)
7 March 2008Director appointed ian graham story (3 pages)
7 March 2008Director appointed stuart charles reid (3 pages)
7 March 2008Director appointed ian graham story (3 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
21 November 2007Auditor's resignation (1 page)
21 November 2007Auditor's resignation (1 page)
17 October 2007Full accounts made up to 31 December 2006 (19 pages)
17 October 2007Full accounts made up to 31 December 2006 (19 pages)
27 July 2007Return made up to 30/06/07; full list of members (7 pages)
27 July 2007Return made up to 30/06/07; full list of members (7 pages)
12 July 2006Return made up to 30/06/06; full list of members (8 pages)
12 July 2006Return made up to 30/06/06; full list of members (8 pages)
5 July 2006Full accounts made up to 31 December 2005 (17 pages)
5 July 2006Full accounts made up to 31 December 2005 (17 pages)
24 March 2006New director appointed (3 pages)
24 March 2006New director appointed (3 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
7 September 2005Return made up to 30/06/05; full list of members (8 pages)
7 September 2005Return made up to 30/06/05; full list of members (8 pages)
2 July 2005Full accounts made up to 31 December 2004 (15 pages)
2 July 2005Full accounts made up to 31 December 2004 (15 pages)
29 July 2004Return made up to 30/06/04; full list of members (7 pages)
29 July 2004Return made up to 30/06/04; full list of members (7 pages)
25 May 2004Full accounts made up to 31 December 2003 (12 pages)
25 May 2004Full accounts made up to 31 December 2003 (12 pages)
23 April 2004New director appointed (3 pages)
23 April 2004New director appointed (3 pages)
12 February 2004Location - directors service contracts and memoranda (1 page)
12 February 2004Location - directors service contracts and memoranda (1 page)
31 January 2004Location of register of members (1 page)
31 January 2004Location of register of members (1 page)
31 January 2004Location of register of directors' interests (1 page)
31 January 2004Registered office changed on 31/01/04 from: 51 lincolns inn fields, london, WC2A 3LZ (1 page)
31 January 2004Registered office changed on 31/01/04 from: 51 lincolns inn fields, london, WC2A 3LZ (1 page)
31 January 2004Location of register of directors' interests (1 page)
16 July 2003Return made up to 30/06/03; full list of members (8 pages)
16 July 2003Return made up to 30/06/03; full list of members (8 pages)
26 June 2003Full accounts made up to 31 December 2002 (11 pages)
26 June 2003Full accounts made up to 31 December 2002 (11 pages)
17 January 2003Return made up to 07/01/03; full list of members (8 pages)
17 January 2003Return made up to 07/01/03; full list of members (8 pages)
22 October 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
22 October 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
7 January 2002Incorporation (19 pages)