Company NameBlagden Neasden Limited
DirectorsDavid John Roache and Danny Roy Hanley
Company StatusDissolved
Company Number00232119
CategoryPrivate Limited Company
Incorporation Date19 July 1928(95 years, 10 months ago)
Previous NameMartindale Protection Limited

Business Activity

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

Directors

Director NameMr David John Roache
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1994(66 years, 5 months after company formation)
Appointment Duration29 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFallowfield
Badgers Lane
Lower Tysoe
Warwickshire
CV35 0BY
Director NameDanny Roy Hanley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1999(71 years, 3 months after company formation)
Appointment Duration24 years, 6 months
RoleAccountant
Correspondence Address9 Pattison Lane
Woolstone
Milton Keynes
Buckinghamshire
MK15 0AU
Secretary NameMr David John Roache
NationalityBritish
StatusCurrent
Appointed28 October 1999(71 years, 3 months after company formation)
Appointment Duration24 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFallowfield
Badgers Lane
Lower Tysoe
Warwickshire
CV35 0BY
Director NameAnthony Maurice Ball
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(63 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 All Souls Avenue
Willesden
London
NW10 3AG
Director NameSharon Louise Bloom
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(63 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 1999)
RoleCompany Director
Correspondence Address98 Preston Road
Wembley
Middlesex
HA9 8NL
Director NameArthur Dynes
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(63 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressDormers 93 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1EW
Director NamePercival Robert Lague
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(63 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressChartridge Grange
Chartridge Lane
Chesham
Bucks
HP5 2TG
Director NameMr Brian Richard Norman
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(63 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address261 Baldwins Lane
Croxley Green
Rickmansworth
Herts
WD3 3LH
Director NameDavid Tecwyn Wilkinson
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(63 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 19 July 1994)
RoleCompany Director
Correspondence Address55 Roman Lane
Little Aston Park
Sutton Coldfield
West Midlands
B74 3AE
Secretary NameMr Kamal Kishore Dhir
NationalityBritish
StatusResigned
Appointed28 August 1991(63 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 26 August 1993)
RoleCompany Director
Correspondence Address205 Kings Road
Harrow
Middlesex
HA2 9LE
Secretary NameAndrew Charles McKinnon
NationalityBritish
StatusResigned
Appointed26 August 1993(65 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 08 November 1995)
RoleSecretary
Correspondence Address21 Sunderland Road
London
W5 4JY
Director NameRichard James Searle
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(66 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Paddock Orchard Long Mill Lane
Platt
Kent
TN15 8NB
Secretary NameJames Anthony London
NationalityBritish
StatusResigned
Appointed08 November 1995(67 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 October 1999)
RoleFinance Director
Correspondence Address41 Maybank Avenue
Hornchurch
Essex
RM12 5SD
Director NameJames Anthony London
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(67 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 October 1999)
RoleCompany Director
Correspondence Address41 Maybank Avenue
Hornchurch
Essex
RM12 5SD

Location

Registered AddressPO Box 730
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 July 2000Dissolved (1 page)
20 April 2000Return of final meeting in a members' voluntary winding up (3 pages)
8 December 1999Appointment of a voluntary liquidator (1 page)
4 December 1999New director appointed (2 pages)
3 December 1999Registered office changed on 03/12/99 from: 3RD floor 60 grays inn road london WC1X 8NJ (1 page)
1 December 1999Res re specie (1 page)
1 December 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 December 1999Declaration of solvency (3 pages)
19 November 1999Return made up to 28/08/99; full list of members (7 pages)
17 November 1999Secretary resigned;director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999New secretary appointed (2 pages)
29 July 1999Full accounts made up to 31 December 1998 (9 pages)
11 March 1999Director resigned (1 page)
18 December 1998Return made up to 28/08/98; no change of members (4 pages)
24 September 1998Director's particulars changed (1 page)
10 June 1998Full accounts made up to 31 December 1997 (15 pages)
24 April 1998Director's particulars changed (1 page)
6 October 1997Return made up to 28/08/97; no change of members (4 pages)
18 August 1997Registered office changed on 18/08/97 from: neasden lane london NW10 1RN (1 page)
12 August 1997Director resigned (1 page)
14 July 1997Company name changed martindale protection LIMITED\certificate issued on 15/07/97 (2 pages)
7 July 1997Director resigned (1 page)
2 May 1997Full accounts made up to 31 December 1996 (15 pages)
9 October 1996Return made up to 28/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 August 1996Auditor's resignation (1 page)
14 July 1996Full accounts made up to 31 December 1995 (14 pages)
20 May 1996New director appointed (2 pages)
21 November 1995New secretary appointed (2 pages)
24 October 1995Full accounts made up to 31 December 1994 (14 pages)
20 March 1995New director appointed (2 pages)