Company NameC.H.Bloxham Limited
Company StatusDissolved
Company Number00644643
CategoryPrivate Limited Company
Incorporation Date16 December 1959(64 years, 4 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Bruce Glen Bloxham
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1996(36 years, 11 months after company formation)
Appointment Duration17 years, 3 months (closed 11 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwles Hall
Owles Lane
Buntingford
Hertfordshire
SG9 9PL
Secretary NameMrs Joan Pauline Bloxham
NationalityBritish
StatusClosed
Appointed25 January 2000(40 years, 1 month after company formation)
Appointment Duration14 years (closed 11 February 2014)
RoleCompany Director
Correspondence AddressHoneylands Honey Lane
Waltham Abbey
Essex
EN9 3BA
Director NameMr Gordon Charles Bloxham
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(31 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 January 2000)
RoleTurf Accountant
Correspondence AddressHoneylands Honey Lane
Waltham Abbey
Essex
EN9 3BA
Director NameMrs Louisa Emily Bloxham
Date of BirthMay 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(31 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 July 1993)
RoleCompany Director
Correspondence AddressHoneylands Honey Lane
Waltham Abbey
Essex
EN9 3BA
Secretary NameMrs Louisa Emily Bloxham
NationalityBritish
StatusResigned
Appointed31 October 1991(31 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 April 1994)
RoleCompany Director
Correspondence AddressHoneylands Honey Lane
Waltham Abbey
Essex
EN9 3BA
Secretary NameMr Bruce Glen Bloxham
NationalityBritish
StatusResigned
Appointed13 July 1993(33 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 January 2000)
RoleCompany Director
Correspondence AddressEpping Green House
Epping Green
Essex
Cm16

Location

Registered Address/Euro House/1394 High Road
London
N20 9YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

90 at £1Louisa Emily Bloxham
9.00%
Ordinary
460 at £1Joan Pauline Bloxham
46.00%
Ordinary
450 at £1Bruce Glen Bloxham
45.00%
Ordinary

Financials

Year2014
Net Worth-£21,703
Cash£5,478
Current Liabilities£177,968

Accounts

Latest Accounts5 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
16 February 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
7 November 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 1,000
(4 pages)
7 November 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 1,000
(4 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
6 August 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
6 August 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
12 May 2010Registered office address changed from 46 Glengall Road Edgware Middlesex HA8 8SX on 12 May 2010 (2 pages)
12 May 2010Registered office address changed from 46 Glengall Road Edgware Middlesex HA8 8SX on 12 May 2010 (2 pages)
26 April 2010Auditor's resignation (1 page)
26 April 2010Auditor's resignation (1 page)
23 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 February 2009Full accounts made up to 5 April 2008 (13 pages)
9 February 2009Full accounts made up to 5 April 2008 (13 pages)
9 February 2009Full accounts made up to 5 April 2008 (13 pages)
21 January 2009Return made up to 30/09/08; full list of members (3 pages)
21 January 2009Return made up to 30/09/08; full list of members (3 pages)
2 February 2008Full accounts made up to 5 April 2007 (11 pages)
2 February 2008Full accounts made up to 5 April 2007 (11 pages)
2 February 2008Full accounts made up to 5 April 2007 (11 pages)
20 November 2007Full accounts made up to 5 April 2006 (11 pages)
20 November 2007Full accounts made up to 5 April 2006 (11 pages)
20 November 2007Full accounts made up to 5 April 2006 (11 pages)
23 October 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 2007Return made up to 30/09/07; no change of members (6 pages)
11 October 2006Return made up to 30/09/06; full list of members (6 pages)
11 October 2006Return made up to 30/09/06; full list of members (6 pages)
1 September 2006Full accounts made up to 5 April 2005 (11 pages)
1 September 2006Full accounts made up to 5 April 2005 (11 pages)
27 March 2006Return made up to 30/09/05; full list of members
  • 363(287) ‐ Registered office changed on 27/03/06
(6 pages)
27 March 2006Return made up to 30/09/05; full list of members (6 pages)
20 July 2005Accounts for a small company made up to 5 April 2004 (5 pages)
20 July 2005Accounts for a small company made up to 5 April 2004 (5 pages)
20 July 2005Accounts for a small company made up to 5 April 2004 (5 pages)
26 October 2004Return made up to 30/09/04; full list of members (5 pages)
26 October 2004Return made up to 30/09/04; full list of members (5 pages)
29 April 2004Accounts for a small company made up to 5 April 2003 (6 pages)
29 April 2004Accounts for a small company made up to 5 April 2003 (6 pages)
29 April 2004Accounts for a small company made up to 5 April 2003 (6 pages)
23 October 2003Location of register of members (1 page)
23 October 2003Location of register of members (1 page)
23 October 2003Return made up to 30/09/03; full list of members (5 pages)
23 October 2003Return made up to 30/09/03; full list of members (5 pages)
28 February 2003Director's particulars changed (1 page)
28 February 2003Director's particulars changed (1 page)
26 January 2003Accounts for a small company made up to 5 April 2002 (6 pages)
26 January 2003Accounts for a small company made up to 5 April 2002 (6 pages)
26 January 2003Accounts for a small company made up to 5 April 2002 (6 pages)
17 October 2002Accounts for a small company made up to 5 April 2001 (6 pages)
17 October 2002Accounts for a small company made up to 5 April 2001 (6 pages)
17 October 2002Accounts for a small company made up to 5 April 2001 (6 pages)
4 October 2002Return made up to 30/09/02; full list of members (5 pages)
4 October 2002Return made up to 30/09/02; full list of members (5 pages)
4 October 2002Director's particulars changed (1 page)
4 October 2002Director's particulars changed (1 page)
22 October 2001Secretary resigned (1 page)
22 October 2001New secretary appointed (2 pages)
22 October 2001Return made up to 30/09/01; full list of members (5 pages)
22 October 2001New secretary appointed (2 pages)
22 October 2001Return made up to 30/09/01; full list of members (5 pages)
22 October 2001Secretary resigned (1 page)
20 April 2001Accounts for a small company made up to 5 April 2000 (6 pages)
20 April 2001Accounts for a small company made up to 5 April 2000 (6 pages)
20 April 2001Accounts for a small company made up to 5 April 2000 (6 pages)
28 December 2000Full accounts made up to 5 April 1999 (11 pages)
28 December 2000Full accounts made up to 5 April 1999 (11 pages)
28 December 2000Full accounts made up to 5 April 1999 (11 pages)
11 October 2000Return made up to 30/09/00; full list of members (5 pages)
11 October 2000Location of register of members (1 page)
11 October 2000Return made up to 30/09/00; full list of members (5 pages)
11 October 2000Location of register of members (1 page)
31 March 2000Director resigned (1 page)
31 March 2000Return made up to 30/09/99; full list of members (5 pages)
31 March 2000Location of register of members (1 page)
31 March 2000Director resigned (1 page)
31 March 2000Location of register of members (1 page)
31 March 2000Return made up to 30/09/99; full list of members (5 pages)
8 April 1999Return made up to 30/09/98; full list of members (7 pages)
8 April 1999Return made up to 30/09/98; full list of members (7 pages)
4 March 1999Full accounts made up to 5 April 1998 (8 pages)
4 March 1999Full accounts made up to 5 April 1998 (8 pages)
4 March 1999Full accounts made up to 5 April 1998 (8 pages)
11 January 1998Return made up to 30/09/97; full list of members (5 pages)
11 January 1998Return made up to 30/09/97; full list of members (5 pages)
16 September 1997Full accounts made up to 5 April 1997 (11 pages)
16 September 1997Full accounts made up to 5 April 1997 (11 pages)
16 September 1997Full accounts made up to 5 April 1997 (11 pages)
22 December 1996New director appointed (2 pages)
22 December 1996New director appointed (2 pages)
15 December 1996Full accounts made up to 5 April 1996 (11 pages)
15 December 1996Full accounts made up to 5 April 1996 (11 pages)
15 December 1996Full accounts made up to 5 April 1996 (11 pages)
27 October 1996Return made up to 30/09/96; full list of members (5 pages)
27 October 1996Return made up to 30/09/96; full list of members (5 pages)
16 November 1995Return made up to 30/09/95; full list of members (8 pages)
16 November 1995Return made up to 30/09/95; full list of members (7 pages)
28 September 1995Full accounts made up to 5 April 1995 (11 pages)
28 September 1995Full accounts made up to 5 April 1995 (11 pages)
28 September 1995Full accounts made up to 5 April 1995 (11 pages)
24 May 1995Secretary resigned (2 pages)
24 May 1995Secretary resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
16 December 1959Incorporation (17 pages)
16 December 1959Incorporation (17 pages)