Company NameFormal Blending Limited
DirectorAndrew Kenneth Bunn
Company StatusDissolved
Company Number00260967
CategoryPrivate Limited Company
Incorporation Date9 December 1931(92 years, 5 months ago)

Business Activity

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

Directors

Director NameAndrew Kenneth Bunn
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(59 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address1 Holdens Way
Curry Rivel
Langport
Somerset
TA10 0JL
Secretary NameGeoffrey Roger Day
NationalityBritish
StatusCurrent
Appointed08 August 1991(59 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoveland Shiplate Road
Bleadon
Weston Super Mare
Somerset
BS24 0NG
Director NameGerald Michael Churchard
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(59 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 03 June 2004)
RoleCompany Director
Correspondence AddressThe Lancer
Mill Lane Othery
Bridgwater
Somerset
TA7 0QT
Director NameThomas Johnston Mellon
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(59 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressOld Orchard
West Bagborough
Taunton
Somerset
TA4 3EQ
Director NameJohn Anthony Oxford
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(59 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 07 September 2001)
RoleCompany Director
Correspondence Address44a Stoddens Road
Burnham On Sea
Somerset
TA8 2DA
Director NameRonald Francis Smith
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(64 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 March 1996)
RoleCompany Director
Correspondence Address35 Lucys Mill
Mill Lane
Stratford Upon Avon
Warwickshire
CV37 8NG
Director NameArne Bernhard Strand
Date of BirthJune 1949 (Born 74 years ago)
NationalityNorway
StatusResigned
Appointed02 June 1997(65 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressThe Old Farmhouse Pedwell Hill
Ashcott
Bridgwater
Somerset
TA7 9ED

Location

Registered AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£66,076
Current Liabilities£66,076

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 November 2007Dissolved (1 page)
20 August 2007Return of final meeting in a members' voluntary winding up (3 pages)
27 April 2007Liquidators statement of receipts and payments (5 pages)
11 August 2006Director resigned (1 page)
24 April 2006Appointment of a voluntary liquidator (3 pages)
19 April 2006Registered office changed on 19/04/06 from: amber house showground road bridgwater somerset TA6 6AJ (1 page)
12 April 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 April 2006Declaration of solvency (3 pages)
10 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2006Ad 27/03/06--------- £ si 66100@1=66100 £ ic 25100/91200 (2 pages)
7 April 2006Nc inc already adjusted 27/03/06 (2 pages)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
3 August 2005Return made up to 01/08/05; full list of members (3 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
2 September 2004Return made up to 01/08/04; full list of members
  • 363(287) ‐ Registered office changed on 02/09/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 June 2004Registered office changed on 10/06/04 from: amber house wylds road castlefield industrial estate bridgwater somerset TA6 4DD (1 page)
9 June 2004Director resigned (1 page)
6 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
23 August 2003Return made up to 01/08/03; full list of members (7 pages)
19 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
20 February 2002Registered office changed on 20/02/02 from: cayzer house 30 buckingham gate london SW1E 6NN (1 page)
13 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
8 October 2001Registered office changed on 08/10/01 from: cayzer house 1 thomas more street london E1W 1YB (1 page)
12 September 2001Director resigned (1 page)
21 August 2001Return made up to 08/08/01; full list of members (7 pages)
18 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
10 August 2000Return made up to 08/08/00; full list of members (7 pages)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
14 October 1999Registered office changed on 14/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page)
7 September 1999Return made up to 08/08/99; full list of members (10 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
20 October 1998Registered office changed on 20/10/98 from: cayzer house 1 thomas more street london E1 9AZ (1 page)
15 September 1998Return made up to 08/08/98; no change of members (4 pages)
12 March 1998Director's particulars changed (1 page)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
13 August 1997Return made up to 08/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
19 June 1997New director appointed (2 pages)
20 October 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
20 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 September 1996Return made up to 08/08/96; full list of members (6 pages)
3 April 1996Director resigned (1 page)
27 September 1995Full accounts made up to 31 March 1995 (5 pages)
29 August 1995Return made up to 08/08/95; no change of members (6 pages)