Company NameBlagden (Number Three) Limited
Company StatusDissolved
Company Number00505808
CategoryPrivate Limited Company
Incorporation Date22 March 1952(72 years, 1 month ago)
Dissolution Date22 October 1996 (27 years, 6 months ago)

Business Activity

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

Directors

Director NameRichard James Searle
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1994(42 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 22 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Paddock Orchard Long Mill Lane
Platt
Kent
TN15 8NB
Director NameMr David John Roache
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1994(42 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 22 October 1996)
RoleFinance Director
Correspondence AddressPenn House
Malthouse Lane North End
Leamington Spa
Warwickshire
CV33 0TY
Secretary NameMr David John Roache
NationalityBritish
StatusClosed
Appointed31 October 1994(42 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 22 October 1996)
RoleFinance Director
Correspondence AddressPenn House
Malthouse Lane North End
Leamington Spa
Warwickshire
CV33 0TY
Director NameDanny Roy Hanley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1995(43 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (closed 22 October 1996)
RoleAccountant
Correspondence Address9 Pattison Lane
Woolstone
Milton Keynes
Buckinghamshire
MK15 0AU
Director NameGeorge Cameron Smith
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(39 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 April 1994)
RoleCompany Director
Correspondence Address17 Manland Avenue
Harpenden
Hertfordshire
AL5 4RG
Director NameDavid Tecwyn Wilkinson
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(39 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 1994)
RoleCompany Director
Correspondence Address55 Roman Lane
Little Aston Park
Sutton Coldfield
West Midlands
B74 3AE
Secretary NameGerald Lance Levine
NationalityBritish
StatusResigned
Appointed17 June 1991(39 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address60 Queens Court
Queensway
London
W2 4QW
Director NameGerald Lance Levine
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(39 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1994)
RoleSecretary
Correspondence Address60 Queens Court
Queensway
London
W2 4QW
Director NameGordon Muir Sanderson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(42 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 November 1995)
RoleCompany Director
Correspondence AddressFlat 3 6 Downside Road
Clifton
Bristol
Avon
BS8 2XE

Location

Registered AddressThird Floor
60 Grays Inn Road
London
WC1X 8NJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 October 1996Final Gazette dissolved via voluntary strike-off (1 page)
2 July 1996First Gazette notice for voluntary strike-off (1 page)
16 May 1996Application for striking-off (1 page)
15 November 1995Director resigned (2 pages)
15 November 1995New director appointed (2 pages)
6 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)