Company NameGeorge Yard Run-Off Limited
Company StatusDissolved
Company Number05538694
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 8 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Thomas Karl Westenberger
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2020(14 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (closed 16 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMrs Katherine Anne Cross
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2020(14 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (closed 16 March 2021)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameStephen Leonard Jarvis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(same day as company formation)
RoleSolicitor
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1UN
Director NameNicholas Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1AY
Director NamePeter Steven Little
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2006(7 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 28 March 2007)
RoleInsurance Broker
Correspondence AddressThe Squirrels
Chase Lane
Chigwell Row
Essex
IG7 6JW
Director NameDavid Martin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2006(7 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 2008)
RoleCompany Director
Correspondence Address6 The Lea
Wokingham
Berkshire
RG40 4YB
Secretary NameStephen Mark Grant
NationalityBritish
StatusResigned
Appointed02 April 2006(7 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 12 December 2012)
RoleSecretary
Correspondence Address18a Deacons Hill Road
Elstree
Hertfordshire
WD6 3LH
Director NameMrs Adrian Howard Beale
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(11 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard Orchard Drive
Horton Heath
Hampshire
SO50 7EW
Director NameRobert Hillhouse Jamieson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 December 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Lasham
Alton
Hampshire
GU34 5SJ
Director NameMr Jonathan James Turnbull
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(2 years, 10 months after company formation)
Appointment Duration8 years (resigned 07 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameMr Nigel Roy Cotton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(6 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 February 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Secretary NameMrs Pauline McQuillan
StatusResigned
Appointed12 December 2012(7 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 11 April 2013)
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameMr Nicholas James Moss
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(7 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 October 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Secretary NameMr Nicholas James Moss
StatusResigned
Appointed11 April 2013(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 May 2014)
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Secretary NameMr John Davies
StatusResigned
Appointed01 May 2014(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameMr Frederick Paul Chilton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(10 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameMr James Fergus Donohoe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(11 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 13 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0AF
Director NameMrs Morna Leather
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2019(13 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary Axe
London
EC3A 8BF
Secretary NameInlaw Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1UN

Contact

Websitewww.rfib.co.uk

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
2 December 2020Application to strike the company off the register (3 pages)
30 November 2020Change of details for Rfib Group Limited as a person with significant control on 19 November 2020 (2 pages)
19 November 2020Registered office address changed from 30 st Mary Axe London EC3A 8BF United Kingdom to 71 Fenchurch Street London EC3M 4BS on 19 November 2020 (1 page)
16 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 October 2020Statement by Directors (1 page)
16 October 2020Statement of capital on 16 October 2020
  • GBP 1
(3 pages)
16 October 2020Solvency Statement dated 07/10/20 (1 page)
16 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
27 August 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
31 July 2020Appointment of Mr Andrew Thomas Karl Westenberger as a director on 30 June 2020 (2 pages)
6 July 2020Termination of appointment of Morna Leather as a director on 30 June 2020 (1 page)
6 July 2020Appointment of Katherine Anne Cross as a director on 30 June 2020 (2 pages)
26 September 2019Confirmation statement made on 15 September 2019 with updates (3 pages)
15 July 2019Change of details for Rfib Group Limited as a person with significant control on 15 July 2019 (2 pages)
15 July 2019Registered office address changed from 20 Gracechurch Street London EC3V 0AF to 30 st Mary Axe London EC3A 8BF on 15 July 2019 (1 page)
27 June 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
7 February 2019Termination of appointment of Frederick Paul Chilton as a director on 7 February 2019 (1 page)
7 February 2019Appointment of Mrs Morna Leather as a director on 7 February 2019 (2 pages)
27 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
29 June 2018Termination of appointment of James Fergus Donohoe as a director on 13 June 2018 (1 page)
8 January 2018Second filing of Confirmation Statement dated 15/09/2016 (7 pages)
8 January 2018Second filing of Confirmation Statement dated 15/09/2016 (7 pages)
19 October 2017Director's details changed for Mr James Fergus Donohoe on 26 September 2017 (3 pages)
19 October 2017Director's details changed for Mr James Fergus Donohoe on 26 September 2017 (3 pages)
19 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
19 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
12 October 2017Confirmation statement made on 15 September 2017 with no updates (2 pages)
12 October 2017Confirmation statement made on 15 September 2017 with no updates (2 pages)
19 October 2016Termination of appointment of Nicholas James Moss as a director on 6 October 2016 (1 page)
19 October 2016Termination of appointment of Nicholas James Moss as a director on 6 October 2016 (1 page)
6 October 2016Termination of appointment of John Davies as a secretary on 30 September 2016 (1 page)
6 October 2016Termination of appointment of John Davies as a secretary on 30 September 2016 (1 page)
29 September 2016Appointment of Mr James Fergus Donohoe as a director on 28 September 2016 (2 pages)
29 September 2016Appointment of Mr James Fergus Donohoe as a director on 28 September 2016 (2 pages)
27 September 2016Confirmation statement made on 15 September 2016 with updates (8 pages)
27 September 2016Confirmation statement made on 15 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 08/01/2018
(9 pages)
27 September 2016Confirmation statement made on 15 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 08/01/2018
(9 pages)
6 September 2016Change of name notice (2 pages)
6 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-25
(2 pages)
6 September 2016Change of name notice (2 pages)
6 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-25
(2 pages)
21 July 2016Termination of appointment of Jonathan James Turnbull as a director on 7 July 2016 (1 page)
21 July 2016Termination of appointment of Jonathan James Turnbull as a director on 7 July 2016 (1 page)
4 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
4 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
2 March 2016Appointment of Mr Frederick Paul Chilton as a director on 1 March 2016 (2 pages)
2 March 2016Appointment of Mr Frederick Paul Chilton as a director on 1 March 2016 (2 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,500,000
(4 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,500,000
(4 pages)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 December 2014Director's details changed for Mr Jonathan James Turnbull on 5 December 2014 (2 pages)
17 December 2014Director's details changed for Mr Jonathan James Turnbull on 5 December 2014 (2 pages)
17 December 2014Director's details changed for Mr Jonathan James Turnbull on 5 December 2014 (2 pages)
22 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,500,000
(4 pages)
22 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,500,000
(4 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 May 2014Termination of appointment of Nicholas James Moss as a secretary on 1 May 2014 (1 page)
12 May 2014Termination of appointment of Nicholas James Moss as a secretary on 1 May 2014 (1 page)
12 May 2014Appointment of Mr John Davies as a secretary on 1 May 2014 (2 pages)
12 May 2014Appointment of Mr John Davies as a secretary on 1 May 2014 (2 pages)
12 May 2014Termination of appointment of Nicholas James Moss as a secretary on 1 May 2014 (1 page)
12 May 2014Appointment of Mr John Davies as a secretary on 1 May 2014 (2 pages)
17 October 2013Annual return made up to 14 September 2013 with a full list of shareholders (4 pages)
17 October 2013Annual return made up to 14 September 2013 with a full list of shareholders (4 pages)
3 October 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
3 October 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
28 June 2013Termination of appointment of Pauline Mcquillan as a secretary on 11 April 2013 (1 page)
28 June 2013Appointment of Mr Nicholas James Moss as a secretary on 11 April 2013 (1 page)
28 June 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
28 June 2013Appointment of Mr Nicholas James Moss as a secretary on 11 April 2013 (1 page)
28 June 2013Termination of appointment of Pauline Mcquillan as a secretary on 11 April 2013 (1 page)
14 March 2013Termination of appointment of Nigel Roy Cotton as a director on 28 February 2013 (1 page)
14 March 2013Appointment of Mr Nicholas James Moss as a director on 28 February 2013 (2 pages)
14 March 2013Termination of appointment of Nigel Roy Cotton as a director on 28 February 2013 (1 page)
14 March 2013Appointment of Mr Nicholas James Moss as a director on 28 February 2013 (2 pages)
7 February 2013Appointment of Mrs Pauline Mcquillan as a secretary on 12 December 2012 (1 page)
7 February 2013Termination of appointment of Stephen Mark Grant as a secretary on 12 December 2012 (1 page)
7 February 2013Termination of appointment of Stephen Mark Grant as a secretary on 12 December 2012 (1 page)
7 February 2013Appointment of Mrs Pauline Mcquillan as a secretary on 12 December 2012 (1 page)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
14 September 2012Director's details changed for Jonathan James Turnbull on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Jonathan James Turnbull on 14 September 2012 (2 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
29 March 2012Appointment of Mr Nigel Roy Cotton as a director on 15 March 2012 (2 pages)
29 March 2012Appointment of Mr Nigel Roy Cotton as a director on 15 March 2012 (2 pages)
14 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
1 February 2011Full accounts made up to 30 June 2010 (14 pages)
1 February 2011Full accounts made up to 30 June 2010 (14 pages)
23 December 2010Termination of appointment of Robert Jamieson as a director (1 page)
23 December 2010Termination of appointment of Robert Jamieson as a director (1 page)
14 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
6 April 2010Full accounts made up to 30 June 2009 (17 pages)
6 April 2010Full accounts made up to 30 June 2009 (17 pages)
12 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
15 September 2009Registered office changed on 15/09/2009 from staple hall stonehouse court 87-90 houndsditch london EC3A 7NP (1 page)
15 September 2009Registered office changed on 15/09/2009 from staple hall stonehouse court 87-90 houndsditch london EC3A 7NP (1 page)
25 July 2009Auditor's resignation (1 page)
25 July 2009Auditor's resignation (1 page)
7 July 2009Secretary's change of particulars / stephen grant / 01/07/2009 (1 page)
7 July 2009Secretary's change of particulars / stephen grant / 01/07/2009 (1 page)
2 June 2009Company name changed bridle insurance brokers LIMITED\certificate issued on 05/06/09 (2 pages)
2 June 2009Company name changed bridle insurance brokers LIMITED\certificate issued on 05/06/09 (2 pages)
26 May 2009Appointment terminated director adrian beale (1 page)
26 May 2009Appointment terminated director adrian beale (1 page)
24 December 2008Full accounts made up to 30 June 2008 (16 pages)
24 December 2008Full accounts made up to 30 June 2008 (16 pages)
16 September 2008Return made up to 14/09/08; full list of members (4 pages)
16 September 2008Return made up to 14/09/08; full list of members (4 pages)
1 July 2008Appointment terminated director david martin (1 page)
1 July 2008Appointment terminated director david martin (1 page)
1 July 2008Director appointed jonathan james turnbull (2 pages)
1 July 2008Director appointed jonathan james turnbull (2 pages)
4 November 2007Full accounts made up to 30 June 2007 (16 pages)
4 November 2007Full accounts made up to 30 June 2007 (16 pages)
2 October 2007Return made up to 14/09/07; full list of members (2 pages)
2 October 2007Return made up to 14/09/07; full list of members (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
1 April 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
1 April 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
15 September 2006Return made up to 14/09/06; full list of members (6 pages)
15 September 2006Return made up to 14/09/06; full list of members (6 pages)
29 August 2006Nc inc already adjusted 03/04/06 (1 page)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 August 2006Ad 21/07/06--------- £ si 1499999@1=1499999 £ ic 1/1500000 (2 pages)
29 August 2006Nc inc already adjusted 18/07/06 (1 page)
29 August 2006Nc inc already adjusted 03/04/06 (1 page)
29 August 2006Nc inc already adjusted 18/07/06 (1 page)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 August 2006Ad 21/07/06--------- £ si 1499999@1=1499999 £ ic 1/1500000 (2 pages)
29 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 August 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
24 August 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
31 July 2006Registered office changed on 31/07/06 from: staple hall stone house court 97-90 houndsditch london EC3A 7NP (1 page)
31 July 2006Registered office changed on 31/07/06 from: staple hall stone house court 97-90 houndsditch london EC3A 7NP (1 page)
2 June 2006Memorandum and Articles of Association (19 pages)
2 June 2006Memorandum and Articles of Association (19 pages)
19 May 2006Company name changed inlaw three hundred and four lim ited\certificate issued on 19/05/06 (3 pages)
19 May 2006Company name changed inlaw three hundred and four lim ited\certificate issued on 19/05/06 (3 pages)
25 April 2006Director resigned (1 page)
25 April 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006Registered office changed on 25/04/06 from: ince & co international house 1 st katharines way london E1W 1UN (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006Registered office changed on 25/04/06 from: ince & co international house 1 st katharines way london E1W 1UN (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006Secretary resigned (1 page)
17 August 2005Incorporation (22 pages)
17 August 2005Incorporation (22 pages)