Company NameHydra Insurance Services Limited
Company StatusDissolved
Company Number01413723
CategoryPrivate Limited Company
Incorporation Date7 February 1979(45 years, 2 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)
Previous NamesPegasus Insurance Services Limited and B.B.A. Insurance Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Secretary NameMr Ian William Maddison
StatusClosed
Appointed13 November 2009(30 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 14 August 2012)
RoleCompany Director
Correspondence Address6 Lapwing Court
Burnopfield
Newcastle Upon Tyne
NE16 6LP
Director NameMr Jonathan Benedict McIrvine
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2011(32 years, 9 months after company formation)
Appointment Duration9 months (closed 14 August 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressLycetts Milburn House Dean Street
Newcastle Upon Tyne
NE1 1PP
Director NameMr Peter Christopher Bickmore
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(12 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 September 1999)
RoleManaging Director
Correspondence Address24 Kinnerton Street
London
SW1X 8ES
Director NameMr Simon John Morley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(12 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 June 2001)
RoleCompany Director
Correspondence AddressLophams Hall
Carlton
Newmarket
Suffolk
CB8 9LD
Director NameMaj Christopher Roland Philipson
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(12 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 March 2001)
RoleChairman
Correspondence AddressLofts Hall
Elmdon
Saffron Walden
Essex
CB11 4UN
Secretary NameJohn Edward Harvey-Barnes
NationalityBritish
StatusResigned
Appointed03 October 1991(12 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address8a Granta Vale Lonsdale
Linton
Cambridge
Cambridgeshire
CB1 6LB
Director NameMrs Sally Helen Greenlees
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(13 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1993)
RoleBloodstock Insurance Executive
Correspondence AddressHigh Pale
Bures
Suffolk
CO8 5JP
Director NameMr Colin Herbert Bothway
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(16 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1999)
RoleChief Exxecutive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Colton
Norwich
Norfolk
NR9 5DG
Director NameJohn Edward Harvey-Barnes
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 September 1997)
RoleFinancial Dir
Correspondence Address8a Granta Vale Lonsdale
Linton
Cambridge
Cambridgeshire
CB1 6LB
Secretary NameMr Ian Cowie
NationalityBritish
StatusResigned
Appointed20 July 1995(16 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 June 2001)
RoleChief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Westbury Avenue
Bury St Edmunds
Suffolk
IP33 3PZ
Director NameMr Charles Alexander Hamilton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(17 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 17 November 2011)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Red House
Denston
Newmarket
Suffolk
CB8 8PW
Director NameJames Anthony John Beazley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(18 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 April 2001)
RoleCompany Director
Correspondence AddressAppleacre House
Church Lane, Cheveley
Newmarket
Suffolk
CB8 9DJ
Director NameMr Jonathan Benedict McIrvine
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(22 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House
Santon Downham
Brandon
Suffolk
IP27 0TQ
Secretary NameMr Peter William Ballard
NationalityBritish
StatusResigned
Appointed08 June 2001(22 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 February 2002)
RoleCompany Director
Correspondence Address2 Pembury Road
Westcliff On Sea
Essex
SS0 8DS
Director NameMr James Anthony John Beazley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(23 years after company formation)
Appointment Duration8 years, 7 months (resigned 01 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoston Manor
Aston On Clun
Craven Arms
Shropshire
SY7 8EJ
Wales
Secretary NameMr James Anthony John Beazley
NationalityBritish
StatusResigned
Appointed15 February 2002(23 years after company formation)
Appointment Duration7 years, 9 months (resigned 13 November 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoston Manor
Aston On Clun
Craven Arms
Shropshire
SY7 8EJ
Wales

Location

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

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
17 November 2011Termination of appointment of Charles Alexander Hamilton as a director on 17 November 2011 (1 page)
17 November 2011Appointment of Mr Jonathan Benedict Mcirvine as a director (2 pages)
17 November 2011Appointment of Mr Jonathan Benedict Mcirvine as a director on 17 November 2011 (2 pages)
17 November 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 125
(5 pages)
17 November 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 125
(5 pages)
17 November 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 125
(5 pages)
17 November 2011Termination of appointment of Charles Hamilton as a director (1 page)
3 February 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
3 February 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
19 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
19 November 2010Termination of appointment of James Beazley as a director (1 page)
19 November 2010Termination of appointment of James Beazley as a director (1 page)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
13 November 2009Appointment of Mr Ian William Maddison as a secretary (1 page)
13 November 2009Appointment of Mr Ian William Maddison as a secretary (1 page)
13 November 2009Registered office address changed from C/O Lycetts Insurance Brokers Milburn House, Dean Street Newcastle upon Tyne NE1 1PP England on 13 November 2009 (1 page)
13 November 2009Termination of appointment of James Beazley as a secretary (1 page)
13 November 2009Registered office address changed from C/O Lycetts Insurance Brokers Milburn House, Dean Street Newcastle upon Tyne NE1 1PP England on 13 November 2009 (1 page)
13 November 2009Termination of appointment of James Beazley as a secretary (1 page)
30 October 2009Registered office address changed from the Coach House 168 High Street Newmarket Suffolk CB8 9AQ on 30 October 2009 (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
30 October 2009Registered office address changed from The Coach House 168 High Street Newmarket Suffolk CB8 9AQ on 30 October 2009 (1 page)
30 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
30 October 2009Register inspection address has been changed (1 page)
29 October 2009Director's details changed for James Anthony John Beazley on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Charles Alexander Hamilton on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Charles Alexander Hamilton on 29 October 2009 (2 pages)
29 October 2009Director's details changed for James Anthony John Beazley on 29 October 2009 (2 pages)
17 October 2008Return made up to 02/10/08; no change of members (10 pages)
17 October 2008Return made up to 02/10/08; no change of members (10 pages)
28 May 2008Accounts made up to 30 April 2008 (1 page)
28 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
30 January 2008Accounts made up to 30 April 2007 (1 page)
30 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
6 November 2007Return made up to 02/10/07; no change of members (7 pages)
6 November 2007Return made up to 02/10/07; no change of members (7 pages)
30 November 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
30 November 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
28 November 2006Accounts made up to 31 March 2006 (3 pages)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
14 November 2006Declaration of satisfaction of mortgage/charge (1 page)
14 November 2006Declaration of satisfaction of mortgage/charge (1 page)
26 October 2006Return made up to 02/10/06; full list of members (7 pages)
26 October 2006Return made up to 02/10/06; full list of members (7 pages)
20 January 2006Secretary's particulars changed;director's particulars changed (1 page)
20 January 2006Secretary's particulars changed;director's particulars changed (1 page)
13 October 2005Return made up to 02/10/05; full list of members (7 pages)
13 October 2005Return made up to 02/10/05; full list of members (7 pages)
2 September 2005Accounts made up to 31 March 2005 (3 pages)
2 September 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
27 October 2004Return made up to 02/10/04; full list of members (7 pages)
27 October 2004Return made up to 02/10/04; full list of members (7 pages)
23 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
23 July 2004Accounts made up to 31 March 2004 (2 pages)
16 December 2003Accounts made up to 31 March 2003 (5 pages)
16 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
16 October 2003Return made up to 02/10/03; full list of members (7 pages)
16 October 2003Return made up to 02/10/03; full list of members (7 pages)
8 February 2003Full accounts made up to 31 March 2002 (15 pages)
8 February 2003Full accounts made up to 31 March 2002 (15 pages)
24 December 2002Director resigned (1 page)
24 December 2002Return made up to 02/10/02; full list of members (7 pages)
24 December 2002Registered office changed on 24/12/02 from: floor 7 hillgate house 26 old bailey london EC4M 7HW (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Registered office changed on 24/12/02 from: floor 7 hillgate house 26 old bailey london EC4M 7HW (1 page)
24 December 2002Return made up to 02/10/02; full list of members (7 pages)
25 February 2002New secretary appointed;new director appointed (2 pages)
25 February 2002New secretary appointed;new director appointed (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002Secretary resigned (1 page)
11 January 2002Full accounts made up to 31 March 2001 (13 pages)
11 January 2002Full accounts made up to 31 March 2001 (13 pages)
20 December 2001Return made up to 02/10/01; full list of members (6 pages)
20 December 2001Return made up to 02/10/01; full list of members (6 pages)
21 September 2001Company name changed B.B.A. insurance services limite d\certificate issued on 21/09/01 (2 pages)
21 September 2001Company name changed B.B.A. insurance services limite d\certificate issued on 21/09/01 (2 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Registered office changed on 28/06/01 from: queensberry house high street newmarket suffolk CB8 9BD (1 page)
28 June 2001Secretary resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Secretary resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Registered office changed on 28/06/01 from: queensberry house high street newmarket suffolk CB8 9BD (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
11 October 2000Full accounts made up to 31 March 2000 (13 pages)
11 October 2000Full accounts made up to 31 March 2000 (13 pages)
11 October 2000Return made up to 02/10/00; full list of members (7 pages)
11 October 2000Return made up to 02/10/00; full list of members (7 pages)
4 November 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 November 1999Return made up to 02/10/99; full list of members (8 pages)
4 November 1999Full accounts made up to 31 March 1999 (13 pages)
4 November 1999Full accounts made up to 31 March 1999 (13 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
16 December 1998Return made up to 02/10/98; no change of members (6 pages)
16 December 1998Return made up to 02/10/98; no change of members (6 pages)
16 December 1998Full accounts made up to 31 March 1998 (13 pages)
16 December 1998Full accounts made up to 31 March 1998 (13 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
4 January 1998Full accounts made up to 31 March 1997 (13 pages)
4 January 1998Full accounts made up to 31 March 1997 (13 pages)
11 November 1997Return made up to 02/10/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 November 1997Return made up to 02/10/97; no change of members (6 pages)
5 September 1997Director resigned (1 page)
5 September 1997New director appointed (2 pages)
5 September 1997Director resigned (1 page)
5 September 1997New director appointed (2 pages)
1 November 1996Full accounts made up to 31 March 1996 (14 pages)
1 November 1996Return made up to 02/10/96; full list of members (8 pages)
1 November 1996Return made up to 02/10/96; full list of members (8 pages)
1 November 1996Full accounts made up to 31 March 1996 (14 pages)
2 April 1996New director appointed (2 pages)
24 January 1996Full accounts made up to 31 March 1995 (13 pages)
24 January 1996Full accounts made up to 31 March 1995 (13 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New secretary appointed (2 pages)
14 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
7 February 1979Incorporation (17 pages)
7 February 1979Incorporation (17 pages)