Company NameB A Insurance Group Limited
Company StatusDissolved
Company Number05440341
CategoryPrivate Limited Company
Incorporation Date29 April 2005(19 years ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMatthew Gibson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 17 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
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(5 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (closed 17 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed22 February 2011(5 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (closed 17 January 2012)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMrs Rosemary Bellin
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleInsurance Broker
Correspondence AddressSutton Lodge
Sandhill Lane, Sutton On Derwent
York
YO41 4BX
Director NameThomas George Bellin
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Lodge
Sandhill Lane, Sutton On Derwent
York
YO41 4BX
Secretary NameMrs Rosemary Bellin
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleInsureance Broker
Correspondence AddressSutton Lodge
Sandhill Lane, Sutton On Derwent
York
YO41 4BX
Director NamePaul Christopher Meehan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(2 years, 2 months after company formation)
Appointment Duration7 months (resigned 25 January 2008)
RoleCompany Director
Correspondence Address16 The Spinney
Knaresborough
North Yorkshire
HG5 0TD
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Edge Lane
Thornhill
Dewsbury
West Yorkshire
WF12 0HA
Secretary NameMr Ian Lawton Shay
NationalityBritish
StatusResigned
Appointed29 June 2007(2 years, 2 months after company formation)
Appointment Duration2 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Secretary NameMrs Lisa Michelle McDonell
NationalityBritish
StatusResigned
Appointed01 September 2007(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 2011)
RoleSolicitor
Correspondence Address50 Valley Drive
Ilkley
West Yorkshire
LS29 8PA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
26 September 2011Application to strike the company off the register (3 pages)
26 September 2011Application to strike the company off the register (3 pages)
5 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 1,000
(4 pages)
5 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 1,000
(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 Jeremy Peter Small as a secretary (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
3 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
3 March 2011Termination of appointment of Lisa Mcdonell as a secretary (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 Mr Matthew Gibson 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 Mr Matthew Gibson 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 Mr Ian Graham Story 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 Mr Matthew Gibson on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
6 May 2009Return made up to 29/04/09; full list of members (3 pages)
6 May 2009Return made up to 29/04/09; full list of members (3 pages)
5 January 2009Registered office changed on 05/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page)
5 January 2009Registered office changed on 05/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page)
10 October 2008Full accounts made up to 31 December 2007 (16 pages)
10 October 2008Full accounts made up to 31 December 2007 (16 pages)
23 July 2008Return made up to 29/04/08; full list of members (4 pages)
23 July 2008Return made up to 29/04/08; full list of members (4 pages)
20 March 2008Auditor's resignation (1 page)
20 March 2008Auditor's resignation (1 page)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
30 September 2007Return made up to 29/04/07; full list of members (7 pages)
30 September 2007Return made up to 29/04/07; full list of members (7 pages)
24 September 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007New secretary appointed (1 page)
24 September 2007New secretary appointed (1 page)
24 September 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
14 September 2007Registered office changed on 14/09/07 from: 28 swinegate york north yorkshire YO1 8AZ (1 page)
14 September 2007Registered office changed on 14/09/07 from: 28 swinegate york north yorkshire YO1 8AZ (1 page)
30 August 2007New director appointed (3 pages)
30 August 2007New director appointed (3 pages)
16 August 2007New secretary appointed (4 pages)
16 August 2007New director appointed (3 pages)
16 August 2007New director appointed (3 pages)
16 August 2007New secretary appointed (4 pages)
6 August 2007Secretary resigned;director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Secretary resigned;director resigned (1 page)
6 August 2007Director resigned (1 page)
6 January 2007Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
6 January 2007Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
6 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 June 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2006Return made up to 29/04/06; full list of members (7 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005Registered office changed on 26/05/05 from: 28 swingate york YO1 8AZ (1 page)
26 May 2005Registered office changed on 26/05/05 from: 28 swingate york YO1 8AZ (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005New secretary appointed;new director appointed (2 pages)
26 May 2005New secretary appointed;new director appointed (2 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Ad 29/04/05--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
17 May 2005Ad 29/04/05--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
29 April 2005Incorporation (16 pages)
29 April 2005Incorporation (16 pages)