Burnopfield
Newcastle Upon Tyne
NE16 6LP
Director Name | Mr Jonathan Benedict McIrvine |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2011(32 years, 9 months after company formation) |
Appointment Duration | 9 months (closed 14 August 2012) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Lycetts Milburn House Dean Street Newcastle Upon Tyne NE1 1PP |
Director Name | Mr Peter Christopher Bickmore |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 September 1999) |
Role | Managing Director |
Correspondence Address | 24 Kinnerton Street London SW1X 8ES |
Director Name | Mr Simon John Morley |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 08 June 2001) |
Role | Company Director |
Correspondence Address | Lophams Hall Carlton Newmarket Suffolk CB8 9LD |
Director Name | Maj Christopher Roland Philipson |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 March 2001) |
Role | Chairman |
Correspondence Address | Lofts Hall Elmdon Saffron Walden Essex CB11 4UN |
Secretary Name | John Edward Harvey-Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 8a Granta Vale Lonsdale Linton Cambridge Cambridgeshire CB1 6LB |
Director Name | Mrs Sally Helen Greenlees |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1993) |
Role | Bloodstock Insurance Executive |
Correspondence Address | High Pale Bures Suffolk CO8 5JP |
Director Name | Mr Colin Herbert Bothway |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1999) |
Role | Chief Exxecutive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Colton Norwich Norfolk NR9 5DG |
Director Name | John Edward Harvey-Barnes |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 September 1997) |
Role | Financial Dir |
Correspondence Address | 8a Granta Vale Lonsdale Linton Cambridge Cambridgeshire CB1 6LB |
Secretary Name | Mr Ian Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 June 2001) |
Role | Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westbury Avenue Bury St Edmunds Suffolk IP33 3PZ |
Director Name | Mr Charles Alexander Hamilton |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(17 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 17 November 2011) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Red House Denston Newmarket Suffolk CB8 8PW |
Director Name | James Anthony John Beazley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 April 2001) |
Role | Company Director |
Correspondence Address | Appleacre House Church Lane, Cheveley Newmarket Suffolk CB8 9DJ |
Director Name | Mr Jonathan Benedict McIrvine |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(22 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House Santon Downham Brandon Suffolk IP27 0TQ |
Secretary Name | Mr Peter William Ballard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(22 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 February 2002) |
Role | Company Director |
Correspondence Address | 2 Pembury Road Westcliff On Sea Essex SS0 8DS |
Director Name | Mr James Anthony John Beazley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(23 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 October 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Coston Manor Aston On Clun Craven Arms Shropshire SY7 8EJ Wales |
Secretary Name | Mr James Anthony John Beazley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(23 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 November 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Coston Manor Aston On Clun Craven Arms Shropshire SY7 8EJ Wales |
Registered Address | Lycetts Milburn House Dean Street Newcastle Upon Tyne NE1 1PP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2011 | Termination of appointment of Charles Alexander Hamilton as a director on 17 November 2011 (1 page) |
17 November 2011 | Appointment of Mr Jonathan Benedict Mcirvine as a director (2 pages) |
17 November 2011 | Appointment of Mr Jonathan Benedict Mcirvine as a director on 17 November 2011 (2 pages) |
17 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders Statement of capital on 2011-11-17
|
17 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders Statement of capital on 2011-11-17
|
17 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders Statement of capital on 2011-11-17
|
17 November 2011 | Termination of appointment of Charles Hamilton as a director (1 page) |
3 February 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
3 February 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
19 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Termination of appointment of James Beazley as a director (1 page) |
19 November 2010 | Termination of appointment of James Beazley as a director (1 page) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
13 November 2009 | Appointment of Mr Ian William Maddison as a secretary (1 page) |
13 November 2009 | Appointment of Mr Ian William Maddison as a secretary (1 page) |
13 November 2009 | Registered 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 2009 | Termination of appointment of James Beazley as a secretary (1 page) |
13 November 2009 | Registered 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 2009 | Termination of appointment of James Beazley as a secretary (1 page) |
30 October 2009 | Registered office address changed from the Coach House 168 High Street Newmarket Suffolk CB8 9AQ on 30 October 2009 (1 page) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
30 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Registered office address changed from The Coach House 168 High Street Newmarket Suffolk CB8 9AQ on 30 October 2009 (1 page) |
30 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Director's details changed for James Anthony John Beazley on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Charles Alexander Hamilton on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Charles Alexander Hamilton on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for James Anthony John Beazley on 29 October 2009 (2 pages) |
17 October 2008 | Return made up to 02/10/08; no change of members (10 pages) |
17 October 2008 | Return made up to 02/10/08; no change of members (10 pages) |
28 May 2008 | Accounts made up to 30 April 2008 (1 page) |
28 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
30 January 2008 | Accounts made up to 30 April 2007 (1 page) |
30 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
6 November 2007 | Return made up to 02/10/07; no change of members (7 pages) |
6 November 2007 | Return made up to 02/10/07; no change of members (7 pages) |
30 November 2006 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
30 November 2006 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
28 November 2006 | Accounts made up to 31 March 2006 (3 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
26 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
20 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
13 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
2 September 2005 | Accounts made up to 31 March 2005 (3 pages) |
2 September 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
27 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
23 July 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
23 July 2004 | Accounts made up to 31 March 2004 (2 pages) |
16 December 2003 | Accounts made up to 31 March 2003 (5 pages) |
16 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
16 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
8 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
8 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Return made up to 02/10/02; full list of members (7 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: floor 7 hillgate house 26 old bailey london EC4M 7HW (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: floor 7 hillgate house 26 old bailey london EC4M 7HW (1 page) |
24 December 2002 | Return made up to 02/10/02; full list of members (7 pages) |
25 February 2002 | New secretary appointed;new director appointed (2 pages) |
25 February 2002 | New secretary appointed;new director appointed (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
11 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
20 December 2001 | Return made up to 02/10/01; full list of members (6 pages) |
20 December 2001 | Return made up to 02/10/01; full list of members (6 pages) |
21 September 2001 | Company name changed B.B.A. insurance services limite d\certificate issued on 21/09/01 (2 pages) |
21 September 2001 | Company name changed B.B.A. insurance services limite d\certificate issued on 21/09/01 (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: queensberry house high street newmarket suffolk CB8 9BD (1 page) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: queensberry house high street newmarket suffolk CB8 9BD (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
11 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
11 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
11 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
11 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
4 November 1999 | Return made up to 02/10/99; full list of members
|
4 November 1999 | Return made up to 02/10/99; full list of members (8 pages) |
4 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
4 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
16 December 1998 | Return made up to 02/10/98; no change of members (6 pages) |
16 December 1998 | Return made up to 02/10/98; no change of members (6 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
4 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
4 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
11 November 1997 | Return made up to 02/10/97; no change of members
|
11 November 1997 | Return made up to 02/10/97; no change of members (6 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | New director appointed (2 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
1 November 1996 | Return made up to 02/10/96; full list of members (8 pages) |
1 November 1996 | Return made up to 02/10/96; full list of members (8 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
2 April 1996 | New director appointed (2 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New secretary appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
7 February 1979 | Incorporation (17 pages) |
7 February 1979 | Incorporation (17 pages) |