Company NameBland Bankart Risk Services Limited
Company StatusDissolved
Company Number00990301
CategoryPrivate Limited Company
Incorporation Date28 September 1970(53 years, 7 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NameG. & J.E. Bankart (Insurance Brokers) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Jarlath Delphene Wade
StatusClosed
Appointed01 April 2014(43 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 26 January 2016)
RoleCompany Director
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2015(44 years, 4 months after company formation)
Appointment Duration1 year (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameDeighton Trevor Weston
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(20 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 September 1997)
RoleInsurance Broker
Correspondence Address24 The Ridgeway
Rothley
Leicester
LE7 7LE
Director NameMr Michael Trevor Weston
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(20 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 January 2000)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Shelford
Nottingham
NG12 1EJ
Secretary NameDeighton Trevor Weston
NationalityBritish
StatusResigned
Appointed03 August 1991(20 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 September 1997)
RoleCompany Director
Correspondence Address24 The Ridgeway
Rothley
Leicester
LE7 7LE
Director NameMr Gilbert Lawrence Bland
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(26 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 Middle Lane
Stoke Albany
Market Harborough
Leicestershire
LE16 8QA
Director NameMr Philip Anthony Bland
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(26 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 October 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBeeby Manor
Beeby
Leicester
Leicestershire
LE7 3BL
Secretary NameJanet Kathryn Sanders
NationalityBritish
StatusResigned
Appointed12 September 1997(26 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 July 2004)
RoleExecutive Assistant
Correspondence Address4 Caldecott Close
Wigston
Leicestershire
LE18 3WQ
Director NameNeil Emerson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(29 years, 3 months after company formation)
Appointment Duration2 years (resigned 14 January 2002)
RoleInsurance Broker
Correspondence AddressApplegarth Main Street
Normanton
Bottesford Nottingham
Nottinghamshire
NG13 0EP
Director NameBarry Richard Ifould
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(29 years, 3 months after company formation)
Appointment Duration4 months (resigned 05 May 2000)
RoleGroup Risk Manager
Correspondence Address1 Katherine Close
Walton Park
Milton Keynes
Buckinghamshire
MK7 7JH
Director NameMr David Ian Ball
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(29 years, 3 months after company formation)
Appointment Duration2 years (resigned 14 January 2002)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address12 The Warrens Court Road
Cranfield
Bedfordshire
MK43 0DR
Director NameMr Stephen Michael Bright
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(33 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Ferns Histons Hill
Codsall
Wolverhampton
West Midlands
WV8 2EY
Director NameMr Richard Phillip Hodson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(33 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 April 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
75 George Lane Notton
Wakefield
West Yorkshire
WF4 2NQ
Secretary NameMr Stefan Benkov Benev
NationalityBritish
StatusResigned
Appointed27 July 2004(33 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2014(43 years, 6 months after company formation)
Appointment Duration10 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR

Location

Registered Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

7.4k at £1Oval Management Services LTD
98.04%
Restricted
294 at £0.5Oval Management Services LTD
1.96%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015Application to strike the company off the register (3 pages)
29 September 2015Application to strike the company off the register (3 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 7,497
(5 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 7,497
(5 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 7,497
(5 pages)
3 March 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
3 March 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
30 January 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
30 January 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
30 January 2015Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages)
30 January 2015Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 January 2015Statement of company's objects (2 pages)
16 January 2015Statement of company's objects (2 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
12 January 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
12 January 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
11 December 2014Satisfaction of charge 1 in full (1 page)
11 December 2014Satisfaction of charge 1 in full (1 page)
11 August 2014Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
11 August 2014Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 7,497
(5 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 7,497
(5 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 7,497
(5 pages)
24 April 2014Appointment of Mr Mark Stephen Mugge as a director (2 pages)
24 April 2014Appointment of Mr Mark Stephen Mugge as a director (2 pages)
24 April 2014Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages)
24 April 2014Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages)
23 April 2014Termination of appointment of Richard Hodson as a director (1 page)
23 April 2014Termination of appointment of Richard Hodson as a director (1 page)
23 April 2014Termination of appointment of Stefan Benev as a secretary (1 page)
23 April 2014Termination of appointment of Stefan Benev as a secretary (1 page)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
12 December 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
12 December 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
15 February 2011Accounts for a small company made up to 31 May 2010 (9 pages)
15 February 2011Accounts for a small company made up to 31 May 2010 (9 pages)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
16 August 2010Register inspection address has been changed (1 page)
27 November 2009Full accounts made up to 31 May 2009 (9 pages)
27 November 2009Full accounts made up to 31 May 2009 (9 pages)
19 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
19 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
19 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
30 September 2009Return made up to 03/08/09; full list of members (5 pages)
30 September 2009Return made up to 03/08/09; full list of members (5 pages)
31 March 2009Full accounts made up to 31 May 2008 (9 pages)
31 March 2009Full accounts made up to 31 May 2008 (9 pages)
21 August 2008Return made up to 03/08/08; no change of members (6 pages)
21 August 2008Return made up to 03/08/08; no change of members (6 pages)
1 April 2008Full accounts made up to 31 May 2007 (9 pages)
1 April 2008Full accounts made up to 31 May 2007 (9 pages)
6 September 2007Return made up to 03/08/07; no change of members (6 pages)
6 September 2007Return made up to 03/08/07; no change of members (6 pages)
21 November 2006Full accounts made up to 31 May 2006 (9 pages)
21 November 2006Full accounts made up to 31 May 2006 (9 pages)
16 August 2006Return made up to 03/08/06; full list of members (6 pages)
16 August 2006Return made up to 03/08/06; full list of members (6 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
19 December 2005Accounts for a dormant company made up to 31 May 2005 (6 pages)
19 December 2005Accounts for a dormant company made up to 31 May 2005 (6 pages)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
16 August 2005Return made up to 03/08/05; full list of members (7 pages)
16 August 2005Return made up to 03/08/05; full list of members (7 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004Return made up to 03/08/04; full list of members
  • 363(287) ‐ Registered office changed on 31/08/04
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 August 2004Return made up to 03/08/04; full list of members
  • 363(287) ‐ Registered office changed on 31/08/04
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 August 2004New secretary appointed (2 pages)
31 August 2004New secretary appointed (2 pages)
13 May 2004Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
13 May 2004Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
30 April 2004Auditor's resignation (1 page)
30 April 2004Auditor's resignation (1 page)
27 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
27 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
23 October 2003Full accounts made up to 31 December 2002 (11 pages)
23 October 2003Full accounts made up to 31 December 2002 (11 pages)
14 August 2003Return made up to 03/08/03; full list of members (6 pages)
14 August 2003Return made up to 03/08/03; full list of members (6 pages)
9 August 2002Return made up to 03/08/02; full list of members (6 pages)
9 August 2002Return made up to 03/08/02; full list of members (6 pages)
14 July 2002Full accounts made up to 31 December 2001 (12 pages)
14 July 2002Full accounts made up to 31 December 2001 (12 pages)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
8 August 2001Return made up to 03/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 August 2001Return made up to 03/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 July 2001Full accounts made up to 31 December 2000 (12 pages)
18 July 2001Full accounts made up to 31 December 2000 (12 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
12 February 2001Registered office changed on 12/02/01 from: 26 de montfort street leicester leicestershire LE1 7GQ (1 page)
12 February 2001Registered office changed on 12/02/01 from: 26 de montfort street leicester leicestershire LE1 7GQ (1 page)
18 August 2000Return made up to 03/08/00; full list of members (7 pages)
18 August 2000Return made up to 03/08/00; full list of members (7 pages)
23 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
23 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
29 January 2000New director appointed (2 pages)
26 November 1999Company name changed G. & J.E. bankart (insurance bro kers) LIMITED\certificate issued on 29/11/99 (2 pages)
26 November 1999Company name changed G. & J.E. bankart (insurance bro kers) LIMITED\certificate issued on 29/11/99 (2 pages)
10 August 1999Return made up to 03/08/99; full list of members (6 pages)
10 August 1999Return made up to 03/08/99; full list of members (6 pages)
28 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
28 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
18 August 1998Location of register of members (1 page)
18 August 1998Location of register of members (1 page)
13 August 1998Return made up to 03/08/98; no change of members (4 pages)
13 August 1998Return made up to 03/08/98; no change of members (4 pages)
7 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
7 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
25 November 1997Registered office changed on 25/11/97 from: tollerton hall, tollerton lane, tollerton, nottinghamshire. Ng 124 (1 page)
25 November 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
25 November 1997New director appointed (2 pages)
25 November 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
25 November 1997Registered office changed on 25/11/97 from: tollerton hall, tollerton lane, tollerton, nottinghamshire. Ng 124 (1 page)
25 November 1997Secretary resigned;director resigned (1 page)
25 November 1997Secretary resigned;director resigned (1 page)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New secretary appointed (2 pages)
25 November 1997New secretary appointed (2 pages)
25 November 1997New director appointed (2 pages)
22 September 1997Return made up to 03/08/97; no change of members (4 pages)
22 September 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
22 September 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
22 September 1997Return made up to 03/08/97; no change of members (4 pages)
6 August 1996Return made up to 03/08/96; full list of members (6 pages)
6 August 1996Return made up to 03/08/96; full list of members (6 pages)
16 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 July 1996Full accounts made up to 31 March 1996 (7 pages)
16 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 July 1996Full accounts made up to 31 March 1996 (7 pages)
16 November 1995Return made up to 03/08/95; no change of members (4 pages)
16 November 1995Return made up to 03/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
28 September 1970Incorporation (17 pages)
28 September 1970Incorporation (17 pages)