London
EC2N 1AD
Director Name | Mr Martin Keith Tyler |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(8 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 17 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(8 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 17 January 2012) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Stephen Paul Jeffries |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(2 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2006) |
Role | Insurance Broker |
Correspondence Address | 11a Edward Street Bath Somerset BA2 4DU |
Director Name | Derek Ronald Martindale |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(2 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2006) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Priors Court Byre Goose Street, Beckington Frome Somerset BA11 6TS |
Secretary Name | Stephen Paul Jeffries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(2 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2006) |
Role | Insurance Broker |
Correspondence Address | 11a Edward Street Bath Somerset BA2 4DU |
Director Name | Mr Paul Christopher Meehan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Appleby Court Scotton Gates Knareborough North Yorkshire HG5 9LU |
Director Name | Mr Ian Lawton Shay |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Warwick Crescent Harrogate North Yorkshire HG2 8JA |
Secretary Name | Mr Ian Lawton Shay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Warwick Crescent Harrogate North Yorkshire HG2 8JA |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 April 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Mrs Lisa Michelle McDonell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 February 2011) |
Role | Solicitor |
Correspondence Address | 50 Valley Drive Ilkley West Yorkshire LS29 8PA |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
2.7k at £1 | Bluefin Insurance Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2011 | Application to strike the company off the register (3 pages) |
26 September 2011 | Application to strike the company off the register (3 pages) |
18 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
18 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
7 March 2011 | Appointment of Jeremy Peter Small as a secretary (3 pages) |
7 March 2011 | Appointment of Jeremy Peter Small as a secretary (3 pages) |
3 March 2011 | Termination of appointment of Lisa Mcdonell as a secretary (1 page) |
3 March 2011 | Termination of appointment of Lisa Mcdonell as a secretary (1 page) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
14 October 2010 | Director's details changed for Matthew Gibson on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Matthew Gibson on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Matthew Gibson on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
16 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page) |
10 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
29 February 2008 | Director's change of particulars / ian story / 01/09/2007 (1 page) |
29 February 2008 | Director's Change of Particulars / ian story / 01/09/2007 / Occupation was: solicitor, now: finance director (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | New director appointed (1 page) |
7 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
24 January 2008 | Full accounts made up to 30 April 2007 (13 pages) |
24 January 2008 | Full accounts made up to 30 April 2007 (13 pages) |
24 September 2007 | New secretary appointed (1 page) |
24 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
24 September 2007 | New director appointed (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | New secretary appointed (1 page) |
24 September 2007 | New director appointed (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
24 September 2007 | Secretary resigned (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
2 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
4 January 2007 | Full accounts made up to 31 May 2006 (13 pages) |
4 January 2007 | Full accounts made up to 31 May 2006 (13 pages) |
1 September 2006 | Section 394 (1 page) |
1 September 2006 | Section 394 (1 page) |
4 July 2006 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
4 July 2006 | New secretary appointed;new director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Secretary resigned;director resigned (1 page) |
4 July 2006 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
4 July 2006 | Auditor's resignation (1 page) |
4 July 2006 | Secretary resigned;director resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Resolutions
|
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: frome house lower bristol road bath somerset BA2 1EY (1 page) |
4 July 2006 | Auditor's resignation (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: frome house lower bristol road bath somerset BA2 1EY (1 page) |
4 July 2006 | New secretary appointed;new director appointed (2 pages) |
4 July 2006 | Resolutions
|
14 June 2006 | Resolutions
|
14 June 2006 | Declaration of assistance for shares acquisition (8 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (8 pages) |
14 June 2006 | Resolutions
|
7 June 2006 | Particulars of mortgage/charge (8 pages) |
7 June 2006 | Particulars of mortgage/charge (11 pages) |
7 June 2006 | Particulars of mortgage/charge (11 pages) |
7 June 2006 | Particulars of mortgage/charge (8 pages) |
3 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2006 | Section 394 (1 page) |
8 February 2006 | Full accounts made up to 31 May 2005 (11 pages) |
8 February 2006 | Full accounts made up to 31 May 2005 (11 pages) |
8 February 2006 | Section 394 (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
20 October 2004 | Full accounts made up to 31 May 2004 (11 pages) |
20 October 2004 | Full accounts made up to 31 May 2004 (11 pages) |
3 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
3 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
31 December 2003 | Full accounts made up to 31 May 2003 (11 pages) |
31 December 2003 | Full accounts made up to 31 May 2003 (11 pages) |
9 July 2003 | Ad 30/05/03--------- £ si 2744@1=2744 £ ic 1/2745 (2 pages) |
9 July 2003 | Statement of affairs (5 pages) |
9 July 2003 | Statement of affairs (5 pages) |
9 July 2003 | Ad 30/05/03--------- £ si 2744@1=2744 £ ic 1/2745 (2 pages) |
1 July 2003 | Resolutions
|
1 July 2003 | Resolutions
|
29 June 2003 | Resolutions
|
29 June 2003 | Nc inc already adjusted 27/05/03 (1 page) |
29 June 2003 | Resolutions
|
29 June 2003 | Memorandum and Articles of Association (9 pages) |
29 June 2003 | Resolutions
|
29 June 2003 | Resolutions
|
29 June 2003 | Nc inc already adjusted 26/07/02 (1 page) |
29 June 2003 | Nc inc already adjusted 27/05/03 (1 page) |
29 June 2003 | Nc inc already adjusted 26/07/02 (1 page) |
29 June 2003 | Memorandum and Articles of Association (9 pages) |
24 June 2003 | Memorandum and Articles of Association (7 pages) |
24 June 2003 | Memorandum and Articles of Association (7 pages) |
24 June 2003 | Resolutions
|
24 June 2003 | Resolutions
|
1 May 2003 | Particulars of mortgage/charge (4 pages) |
1 May 2003 | Particulars of mortgage/charge (4 pages) |
25 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
30 July 2002 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
30 July 2002 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New secretary appointed;new director appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
11 March 2002 | New secretary appointed;new director appointed (2 pages) |
4 March 2002 | Incorporation (15 pages) |