Company NameFLG Insurance Brokers Limited
Company StatusDissolved
Company Number05123097
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 11 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Wayne Steven Mitchell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2007(2 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 New Street
London
EC2M 4TP
Director NameMr Gregory Davidson Martin Begley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address71 Goodhart Place
London
E14 8EQ
Director NameMr Charles Ashley Ferguson McLeod
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressPound Cottage
Duntisbourne Abbotts
Cirencester
Gloucestershire
GL7 7JN
Wales
Director NameMr Wayne Robert Melton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleInsurance Division
Country of ResidenceUnited Kingdom
Correspondence Address19 Barns Dene
Harpenden
Hertfordshire
AL5 2HH
Director NameMr Nigel Trevor Paul
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleFinance Director
Correspondence Address35 Hugh Street
London
SW1V 1QJ
Secretary NameMr Nigel Trevor Paul
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleFinance Director
Correspondence Address35 Hugh Street
London
SW1V 1QJ
Director NameMr Gerry Milligan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(7 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address16 Rennie Court
Upper Ground
London
SE1 9LP
Director NameMr Ian Ranken Collins
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(10 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 11 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Thorkhill Road
Thames Ditton
Surrey
KT7 0UQ
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusResigned
Appointed26 September 2005(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameRichard John Collier
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 January 2007)
RoleCompany Director
Correspondence AddressLingfields
Whempstead Road
Benington
Hertfordshire
SG2 7BX
Director NameTimothy Sullivan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Ballards Way
South Croydon
Surrey
CR2 7LA
Secretary NameSarah Ann Collis
StatusResigned
Appointed03 May 2011(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 September 2012)
RoleCompany Director
Correspondence Address160 Brompton Road
Knightsbridge
London
SW3 1HW
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Contact

Websitehttps://www.baydonhill.com
Telephone020 75940584
Telephone regionLondon

Location

Registered Address21 New Street
London
EC2M 4TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

2 at £1Baydonhill PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
14 December 2014Application to strike the company off the register (3 pages)
14 December 2014Application to strike the company off the register (3 pages)
3 September 2014Accounts made up to 31 March 2014 (7 pages)
3 September 2014Accounts made up to 31 March 2014 (7 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(3 pages)
14 April 2014Director's details changed for Wayne Mitchell on 20 September 2013 (2 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(3 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(3 pages)
14 April 2014Director's details changed for Wayne Mitchell on 20 September 2013 (2 pages)
24 September 2013Registered office address changed from 160 Brompton Road Knightsbridge London SW3 1HW on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 160 Brompton Road Knightsbridge London SW3 1HW on 24 September 2013 (1 page)
15 July 2013Accounts made up to 31 March 2013 (7 pages)
15 July 2013Accounts made up to 31 March 2013 (7 pages)
4 April 2013Termination of appointment of Sarah Ann Collis as a secretary on 6 September 2012 (1 page)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
4 April 2013Termination of appointment of Sarah Ann Collis as a secretary on 6 September 2012 (1 page)
4 April 2013Termination of appointment of Sarah Ann Collis as a secretary on 6 September 2012 (1 page)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
17 January 2013Accounts made up to 31 March 2012 (3 pages)
17 January 2013Accounts made up to 31 March 2012 (3 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
18 January 2012Accounts made up to 31 March 2011 (7 pages)
18 January 2012Accounts made up to 31 March 2011 (7 pages)
18 January 2012Amended accounts made up to 31 March 2010 (7 pages)
18 January 2012Amended accounts made up to 31 March 2010 (7 pages)
2 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
13 May 2011Appointment of Sarah Ann Collis as a secretary (2 pages)
13 May 2011Appointment of Sarah Ann Collis as a secretary (2 pages)
13 May 2011Termination of appointment of Graham Urquhart as a secretary (1 page)
13 May 2011Termination of appointment of Graham Urquhart as a secretary (1 page)
30 December 2010Accounts made up to 31 March 2010 (3 pages)
30 December 2010Accounts made up to 31 March 2010 (3 pages)
10 June 2010Director's details changed for Wayne Mitchell on 28 May 2010 (3 pages)
10 June 2010Director's details changed for Wayne Mitchell on 28 May 2010 (3 pages)
20 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
5 February 2010Accounts made up to 31 March 2009 (1 page)
5 February 2010Accounts made up to 31 March 2009 (1 page)
27 May 2009Return made up to 10/05/09; full list of members (3 pages)
27 May 2009Return made up to 10/05/09; full list of members (3 pages)
31 January 2009Accounts made up to 31 March 2008 (10 pages)
31 January 2009Accounts made up to 31 March 2008 (10 pages)
14 August 2008Appointment terminated director ian collins (1 page)
14 August 2008Appointment terminated director ian collins (1 page)
13 May 2008Return made up to 10/05/08; full list of members (3 pages)
13 May 2008Return made up to 10/05/08; full list of members (3 pages)
2 February 2008Full accounts made up to 31 March 2007 (13 pages)
2 February 2008Full accounts made up to 31 March 2007 (13 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 May 2007Return made up to 10/05/07; full list of members (2 pages)
21 May 2007Return made up to 10/05/07; full list of members (2 pages)
2 May 2007Full accounts made up to 31 March 2006 (14 pages)
2 May 2007Full accounts made up to 31 March 2006 (14 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
23 May 2006Return made up to 10/05/06; full list of members (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Return made up to 10/05/06; full list of members (2 pages)
16 May 2006New secretary appointed (2 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006New secretary appointed (2 pages)
16 May 2006Secretary resigned (1 page)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
16 November 2005New director appointed (3 pages)
16 November 2005New director appointed (3 pages)
16 November 2005New director appointed (3 pages)
16 November 2005New director appointed (3 pages)
6 July 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2005New director appointed (2 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005Director resigned (1 page)
27 January 2005New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New secretary appointed;new director appointed (2 pages)
11 June 2004Registered office changed on 11/06/04 from: 160 brompton road knightsbridge london SW3 1HW (1 page)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004Registered office changed on 11/06/04 from: 160 brompton road knightsbridge london SW3 1HW (1 page)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004New secretary appointed;new director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
11 June 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
11 June 2004Secretary resigned (1 page)
10 May 2004Incorporation (15 pages)
10 May 2004Incorporation (15 pages)