Mickleover
Derby
Derbyshire
DE3 0UF
Director Name | Mr Richard Andrew Salt |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2001(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 10 January 2013) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Director Name | David John Elliott |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2010(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 10 January 2013) |
Role | Insurance Broker |
Country of Residence | British |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Director Name | James Richard Owen |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 June 2001) |
Role | Insurance Broker |
Correspondence Address | 4 Rosemount Court Allestree Derby DE22 2NT |
Director Name | Mrs June Taylor |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 June 2001) |
Role | Insurance Broker |
Correspondence Address | Cropper House Cropper Sutton On The Hill Derbyshire DE6 5JJ |
Director Name | Anne Bridget Whitfield |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 June 2001) |
Role | Insurance Broker |
Correspondence Address | 2 Derwent Court Wilne Lane Great Wilne Derbyshire DE72 2HA |
Secretary Name | Mrs June Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 June 2000) |
Role | Insurance Broker |
Correspondence Address | Cropper House Cropper Sutton On The Hill Derbyshire DE6 5JJ |
Director Name | Mr Anthony Holbrook Bell |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 December 1997) |
Role | Insurance Broker |
Correspondence Address | Hob Cottage Hob Hill Hazelwood Derby Derbyshire DE6 4AL |
Director Name | Mr Alan Rainford Eteson |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 2000) |
Role | Insurance Broker |
Correspondence Address | 119 Hillside Road Bramcote Nottingham Nottinghamshire NG9 3AU |
Director Name | Mr Darrell Richard Blackmore |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 January 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 47 Rowley Lane Littleover Derby Derbyshire DE23 1FT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Salt Blackmore Insurance Brokers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £647,102 |
Cash | £776 |
Current Liabilities | £100,002 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
10 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2013 | Final Gazette dissolved following liquidation (1 page) |
10 January 2013 | Final Gazette dissolved following liquidation (1 page) |
10 October 2012 | Return of final meeting in a members' voluntary winding up (12 pages) |
10 October 2012 | Return of final meeting in a members' voluntary winding up (12 pages) |
21 March 2012 | Resolutions
|
21 March 2012 | Appointment of a voluntary liquidator (1 page) |
21 March 2012 | Registered office address changed from Marlborough House Charnwood Street Derby DE1 2GT on 21 March 2012 (2 pages) |
21 March 2012 | Registered office address changed from Marlborough House Charnwood Street Derby DE1 2GT on 21 March 2012 (2 pages) |
21 March 2012 | Appointment of a voluntary liquidator (1 page) |
21 March 2012 | Declaration of solvency (3 pages) |
21 March 2012 | Resolutions
|
21 March 2012 | Declaration of solvency (3 pages) |
8 February 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
8 February 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
12 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
11 February 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
11 February 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
21 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
8 April 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
26 March 2010 | Director's details changed for Mr Richard Andrew Salt on 23 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Richard Andrew Salt on 23 March 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Richard Andrew Salt on 1 October 2009 (3 pages) |
20 January 2010 | Director's details changed for Mr Richard Andrew Salt on 1 October 2009 (3 pages) |
20 January 2010 | Director's details changed for Mr Richard Andrew Salt on 1 October 2009 (3 pages) |
18 January 2010 | Termination of appointment of Darrell Blackmore as a director (2 pages) |
18 January 2010 | Appointment of David John Elliott as a director (3 pages) |
18 January 2010 | Appointment of David John Elliott as a director (3 pages) |
18 January 2010 | Termination of appointment of Darrell Blackmore as a director (2 pages) |
16 June 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
16 June 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
26 January 2009 | Director's change of particulars / richard salt / 24/01/2009 (2 pages) |
26 January 2009 | Director's Change of Particulars / richard salt / 24/01/2009 / Title was: , now: mr; Middle Name/s was: , now: andrew; HouseName/Number was: , now: 5; Street was: 1 messiter mews, now: ashford house 23 st georges close; Area was: , now: allestree; Post Town was: willington, now: derby; Post Code was: DE65 6PG, now: DE22 1JZ (2 pages) |
23 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
25 January 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
25 January 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
11 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
20 January 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
20 January 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
7 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
7 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
3 January 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
3 January 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
6 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
6 May 2005 | Return made up to 30/03/05; full list of members
|
6 May 2005 | Return made up to 30/03/05; full list of members (3 pages) |
19 November 2004 | Accounts for a small company made up to 30 September 2004 (6 pages) |
19 November 2004 | Accounts for a small company made up to 30 September 2004 (6 pages) |
14 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
21 November 2003 | Accounts for a small company made up to 30 September 2003 (6 pages) |
21 November 2003 | Accounts for a small company made up to 30 September 2003 (6 pages) |
9 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
26 November 2002 | Accounts for a small company made up to 30 September 2002 (5 pages) |
26 November 2002 | Accounts for a small company made up to 30 September 2002 (5 pages) |
17 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
17 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
18 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
18 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
7 July 2001 | Resolutions
|
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | Resolutions
|
7 July 2001 | New director appointed (2 pages) |
27 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2001 | Full group accounts made up to 30 September 2000 (16 pages) |
21 May 2001 | Full group accounts made up to 30 September 2000 (16 pages) |
25 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
25 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
20 December 2000 | Return made up to 30/03/00; full list of members; amend (7 pages) |
20 December 2000 | Return made up to 30/03/00; full list of members; amend (7 pages) |
8 June 2000 | New secretary appointed (1 page) |
8 June 2000 | New secretary appointed (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Full group accounts made up to 30 September 1999 (16 pages) |
1 June 2000 | Full group accounts made up to 30 September 1999 (16 pages) |
6 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
6 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
2 April 1999 | Return made up to 30/03/99; change of members (6 pages) |
2 April 1999 | Return made up to 30/03/99; change of members (6 pages) |
16 February 1999 | Full group accounts made up to 30 September 1998 (16 pages) |
16 February 1999 | Full group accounts made up to 30 September 1998 (16 pages) |
2 April 1998 | Return made up to 30/03/98; no change of members (4 pages) |
2 April 1998 | Return made up to 30/03/98; no change of members (4 pages) |
11 February 1998 | Full group accounts made up to 30 September 1997 (15 pages) |
11 February 1998 | Full group accounts made up to 30 September 1997 (15 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
30 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 1997 | Auditor's resignation (1 page) |
26 October 1997 | Auditor's resignation (1 page) |
21 March 1997 | Return made up to 30/03/97; full list of members
|
21 March 1997 | Return made up to 30/03/97; full list of members (8 pages) |
20 March 1997 | Full group accounts made up to 30 September 1996 (16 pages) |
20 March 1997 | Full group accounts made up to 30 September 1996 (16 pages) |
29 March 1996 | Return made up to 30/03/96; no change of members (6 pages) |
29 March 1996 | Return made up to 30/03/96; no change of members (6 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
29 March 1995 | Return made up to 30/03/95; full list of members (8 pages) |
29 March 1995 | Return made up to 30/03/95; full list of members (8 pages) |
27 March 1995 | Full group accounts made up to 30 September 1994 (18 pages) |
27 March 1995 | Full group accounts made up to 30 September 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
10 June 1994 | Resolutions
|
10 June 1994 | Resolutions
|
2 June 1994 | Resolutions
|
2 June 1994 | Accounting reference date notified as 30/09 (1 page) |
2 June 1994 | Ad 25/04/94-13/05/94 £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 June 1994 | £ nc 1000/50000 13/05/94 (1 page) |
2 June 1994 | New director appointed (2 pages) |
2 June 1994 | Accounting reference date notified as 30/09 (1 page) |
2 June 1994 | Resolutions
|
2 June 1994 | Ad 25/04/94-13/05/94 £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 June 1994 | New director appointed (2 pages) |
2 June 1994 | £ nc 1000/50000 13/05/94 (1 page) |
22 April 1994 | Director resigned;new director appointed (2 pages) |
22 April 1994 | Director resigned;new director appointed (2 pages) |
30 March 1994 | Incorporation (9 pages) |
30 March 1994 | Incorporation (9 pages) |