Company NameBloodstock And Stud Investment Company Limited
Company StatusDissolved
Company Number00654204
CategoryPrivate Limited Company
Incorporation Date28 March 1960(64 years, 1 month ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Charles Alexander Hamilton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2008(48 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 19 July 2011)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Red House
Denston
Newmarket
Suffolk
CB8 8PW
Director NameMr Angus Christopher Keate
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2008(48 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 19 July 2011)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressLayside Farm Bardon Mill
Hexham
Northumberland
NE47 7HD
Secretary NameMr Ian William Maddison
NationalityBritish
StatusClosed
Appointed11 June 2008(48 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 19 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Lapwing Court
Burnopfield
Newcastle Upon Tyne
NE16 6LP
Director NameHugh Ralph Tudor Fitzjohn
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(31 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 July 1998)
RoleBloodstock Breeder
Correspondence AddressFermoyle Lodge
Costello
Co Galway
Irish
Director NameThe Right Hon Earl Of William Harrington
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(31 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 June 1992)
RoleLandowner
Correspondence AddressGreenmount House
Patrickswell
Limerick
Leire
Irish
Director NameLord John Geoffrey Tristram Oaksey
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(31 years, 10 months after company formation)
Appointment Duration5 months (resigned 20 June 1992)
RoleBroadcaster
Correspondence AddressHill Farm
Oaksey
Malmesbury
Wiltshire
SN16 9HS
Director NameHelmore Patrick
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(31 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 July 1992)
RoleLloyds Broker
Correspondence Address33 Ovington Street
London
SW3 2JA
Director NameHamish Scott-Dalgleish
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(31 years, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 11 June 2008)
RoleInsurance Agency
Correspondence AddressLongstreet House
Enford
Pewsey
Wiltshire
SN9 6DD
Secretary NameHamish Scott-Dalgleish
NationalityBritish
StatusResigned
Appointed15 January 1992(31 years, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 11 June 2008)
RoleCompany Director
Correspondence AddressLongstreet House
Enford
Pewsey
Wiltshire
SN9 6DD
Director NameMrs Jennifer Ann Scott-Dalgleish
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(32 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 11 June 2008)
RoleCompany Director
Correspondence AddressLongstreet House
Enford
Pewsey
Wiltshire
SN9 6DD

Location

Registered AddressMilburn House
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1PP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

110 at 1Lycetts Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£110

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
7 April 2010Director's details changed for Abgus Christopher Keate on 2 October 2009 (2 pages)
7 April 2010Director's details changed for Abgus Christopher Keate on 2 October 2009 (2 pages)
7 April 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 110
(5 pages)
7 April 2010Director's details changed for Abgus Christopher Keate on 2 October 2009 (2 pages)
7 April 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 110
(5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 March 2009Return made up to 15/01/09; full list of members (5 pages)
21 March 2009Return made up to 15/01/09; full list of members (5 pages)
27 June 2008Secretary appointed ian william maddison (2 pages)
27 June 2008Secretary appointed ian william maddison (2 pages)
26 June 2008Appointment terminated director and secretary hamish scott-dalgleish (1 page)
26 June 2008Appointment Terminated Director jennifer scott-dalgleish (1 page)
26 June 2008Appointment terminated director jennifer scott-dalgleish (1 page)
26 June 2008Appointment Terminated Director and Secretary hamish scott-dalgleish (1 page)
23 June 2008Auditor's resignation (1 page)
23 June 2008Auditor's resignation (1 page)
20 June 2008Director appointed charles alexander hamilton (2 pages)
20 June 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
20 June 2008Director appointed abgus christopher keate (2 pages)
20 June 2008Registered office changed on 20/06/2008 from 1 stables court the parade marlborough wiltshire SN8 1NP (1 page)
20 June 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
20 June 2008Director appointed abgus christopher keate (2 pages)
20 June 2008Registered office changed on 20/06/2008 from 1 stables court the parade marlborough wiltshire SN8 1NP (1 page)
20 June 2008Director appointed charles alexander hamilton (2 pages)
18 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 March 2008Return made up to 15/01/08; no change of members (7 pages)
3 March 2008Return made up to 15/01/08; no change of members (7 pages)
24 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
24 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
19 February 2007Return made up to 15/01/07; full list of members (7 pages)
19 February 2007Return made up to 15/01/07; full list of members (7 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
31 January 2006Return made up to 15/01/06; full list of members (7 pages)
31 January 2006Return made up to 15/01/06; full list of members (7 pages)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 February 2005Return made up to 15/01/05; full list of members (7 pages)
9 February 2005Return made up to 15/01/05; full list of members (7 pages)
14 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
14 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
22 January 2004Return made up to 15/01/04; full list of members (7 pages)
22 January 2004Return made up to 15/01/04; full list of members (7 pages)
28 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
28 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
22 January 2003Return made up to 15/01/03; full list of members (7 pages)
22 January 2003Return made up to 15/01/03; full list of members (7 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
21 January 2002Return made up to 15/01/02; full list of members (6 pages)
21 January 2002Return made up to 15/01/02; full list of members (6 pages)
3 October 2001Registered office changed on 03/10/01 from: 1 the green marlborough wiltshire SN8 1AL (1 page)
3 October 2001Registered office changed on 03/10/01 from: 1 the green marlborough wiltshire SN8 1AL (1 page)
7 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
7 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
22 January 2001Return made up to 15/01/01; full list of members (6 pages)
22 January 2001Return made up to 15/01/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 January 2000Return made up to 15/01/00; full list of members (6 pages)
27 January 2000Return made up to 15/01/00; full list of members (6 pages)
13 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
13 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
2 February 1999Return made up to 15/01/99; no change of members (4 pages)
2 February 1999Return made up to 15/01/99; no change of members (4 pages)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
28 April 1998Accounts for a small company made up to 30 September 1997 (8 pages)
28 April 1998Accounts for a small company made up to 30 September 1997 (8 pages)
22 January 1998Return made up to 15/01/98; full list of members (6 pages)
22 January 1998Return made up to 15/01/98; full list of members (6 pages)
1 May 1997Accounts for a small company made up to 30 September 1996 (9 pages)
1 May 1997Accounts for a small company made up to 30 September 1996 (9 pages)
19 January 1997Return made up to 15/01/97; no change of members (4 pages)
19 January 1997Return made up to 15/01/97; no change of members (4 pages)
18 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)
18 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)
24 January 1996Return made up to 15/01/96; full list of members (6 pages)
24 January 1996Return made up to 15/01/96; full list of members (6 pages)
4 April 1995Accounts for a small company made up to 30 September 1994 (9 pages)
4 April 1995Accounts for a small company made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)