Company NameBlick Rentals Limited
Company StatusDissolved
Company Number00799288
CategoryPrivate Limited Company
Incorporation Date2 April 1964(60 years, 1 month ago)
Dissolution Date26 December 2023 (4 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Stephen Lord
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(52 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 26 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMrs Helen Teresa Wheeler
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2022(57 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 26 December 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address270 Bath Road
Slough
Berks
SL1 4DX
Director NameMr Rishabh Asit Adalja
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityIndian
StatusClosed
Appointed01 March 2022(57 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 26 December 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Secretary NameGoodwille Limited (Corporation)
StatusClosed
Appointed22 July 2022(58 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 26 December 2023)
Correspondence Address24 Old Queen Street
London
SW1H 9HP
Director NameMr Colin David Macinnes
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(27 years after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2000)
RoleDirector & Group Coy Sec
Country of ResidenceUnited Kingdom
Correspondence AddressThe Well Cottage
61 Caps Lane
Cholsey
Oxfordshire
OX10 9HQ
Director NameMr Michael John Lee
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(27 years after company formation)
Appointment Duration8 years, 10 months (resigned 29 February 2000)
RoleFinance Director
Correspondence Address7 Rectory Road
Frampton Cotterell
Bristol
Avon
BS36 2BN
Secretary NameMr Colin David Macinnes
NationalityBritish
StatusResigned
Appointed13 April 1991(27 years after company formation)
Appointment Duration8 years, 5 months (resigned 20 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Well Cottage
61 Caps Lane
Cholsey
Oxfordshire
OX10 9HQ
Secretary NameMr Richard Hawke Collins
NationalityBritish
StatusResigned
Appointed20 September 1999(35 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Halland Road
Cheltenham
Gloucestershire
GL53 0DJ
Wales
Director NameMr Richard Hawke Collins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(35 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Halland Road
Cheltenham
Gloucestershire
GL53 0DJ
Wales
Director NameMr Garry John Peagam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(36 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Four Winds 54 Middle Stoke
Limpley Stoke
Bath
BA2 7GG
Director NameMr Bruce Quentin Ginnever
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(40 years, 4 months after company formation)
Appointment Duration9 years, 12 months (resigned 24 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanley House, Bramble Road
Swindon
Wiltshire
SN2 8ER
Secretary NameMr Alex Henderson
NationalityBritish
StatusResigned
Appointed29 July 2004(40 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 October 2008)
RoleCompany Director
Correspondence Address8 Pulteney Avenue
Bath
BA2 4HH
Director NamePeter William Hallitt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(40 years, 5 months after company formation)
Appointment Duration7 months (resigned 31 March 2005)
RoleChief Executive Officer
Correspondence AddressThe Mistral Lower Busker Farm
Busker Lane Scissett
Huddersfield
HD8 9JU
Director NameMr Dean Christopher Cooke
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(41 years after company formation)
Appointment Duration2 years, 6 months (resigned 19 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Erleigh Drive
Chippenham
SN15 2NQ
Director NameCorinne Herzog
Date of BirthAugust 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed19 October 2007(43 years, 7 months after company formation)
Appointment Duration4 months (resigned 21 February 2008)
RoleLegal Director Europe
Country of ResidenceBelgium
Correspondence Address15 Avenue Wansart
Brussels
1180
Foreign
Director NameJohn Casey Tripp
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2008(43 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2011)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStanley House, Bramble Road
Swindon
Wiltshire
SN2 8ER
Secretary NameFred Hayhurst
NationalityBritish
StatusResigned
Appointed01 March 2010(45 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2013)
RoleCompany Director
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XE
Director NameMr Amit Kumar Sood
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(46 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr John Mitchell Cowley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(47 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanley House, Bramble Road
Swindon
Wiltshire
SN2 8ER
Director NameMr Matthew James Cogzell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(47 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2014)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressStanley House, Bramble Road
Swindon
Wiltshire
SN2 8ER
Director NameMs Susan Stubbs
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(48 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2016)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Secretary NameMr Steven John Costello
StatusResigned
Appointed31 October 2013(49 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 July 2022)
RoleCompany Director
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
England And Wales
S9 1XE
Director NameMr Mark Richard Smiley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(50 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2016)
RoleGeneral Manager Uk & Roi
Country of ResidenceEngland
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr John Peter Helas
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(52 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 July 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressStanley Security Solutions - Europe Limited Stanle
Bramble Road
Swindon, Wiltshire
England And Wales
SN2 8ER
Director NameMs Stephanie Irene Merrifield
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(53 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2022)
RoleHR Director
Country of ResidenceEngland
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX

Contact

Websitestanleysecuritysolutions.co.uk
Email address[email protected]
Telephone01793 692401
Telephone regionSwindon

Location

Registered Address24 Old Queen Street
London
SW1H 9HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Stanley Security Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 February 1983Delivered on: 17 February 1983
Satisfied on: 23 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of the company's accounts.
Fully Satisfied

Filing History

26 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2023First Gazette notice for voluntary strike-off (1 page)
29 September 2023Application to strike the company off the register (3 pages)
20 July 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 14/07/2023
(1 page)
20 July 2023Solvency Statement dated 14/07/23 (1 page)
20 July 2023Statement of capital on 20 July 2023
  • GBP 1
(3 pages)
20 July 2023Statement by Directors (2 pages)
30 June 2023Termination of appointment of Rishabh Asit Adalja as a director on 30 June 2023 (1 page)
13 April 2023Director's details changed for Mr Shaun William Kennedy on 5 April 2023 (2 pages)
13 April 2023Confirmation statement made on 13 April 2023 with updates (4 pages)
21 March 2023Register inspection address has been changed from 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE England to 24 Old Queen Street London SW1H 9HP (1 page)
21 March 2023Register(s) moved to registered office address 24 Old Queen Street London SW1H 9HP (1 page)
15 March 2023Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX United Kingdom to 24 Old Queen Street London SW1H 9HP on 15 March 2023 (1 page)
22 February 2023Secretary's details changed for Goodwille Limited on 13 January 2023 (1 page)
3 February 2023Appointment of Mr Mark Andrew Coleman as a director on 1 February 2023 (2 pages)
3 February 2023Appointment of Mr Shaun William Kennedy as a director on 1 February 2023 (2 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
26 July 2022Appointment of Goodwille Limited as a secretary on 22 July 2022 (2 pages)
26 July 2022Termination of appointment of Steven John Costello as a secretary on 22 July 2022 (1 page)
18 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
3 March 2022Appointment of Mr Rishabh Asit Adalja as a director on 1 March 2022 (2 pages)
3 March 2022Appointment of Mrs Helen Teresa Wheeler as a director on 1 March 2022 (2 pages)
2 March 2022Termination of appointment of Stephanie Irene Merrifield as a director on 1 March 2022 (1 page)
23 November 2021Director's details changed for Ms Stephanie Irene Merrifield on 19 November 2021 (2 pages)
22 November 2021Director's details changed for Mr Andrew Stephen Lord on 19 November 2021 (2 pages)
22 November 2021Change of details for Stanley Security Solutions Limited as a person with significant control on 19 November 2021 (2 pages)
19 November 2021Registered office address changed from Stanley House, Bramble Road Swindon Wiltshire SN2 8ER to 270 Bath Road Slough Berkshire SL1 4DX on 19 November 2021 (1 page)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
6 May 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
10 November 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
16 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
24 April 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
24 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
23 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
3 September 2017Termination of appointment of John Peter Helas as a director on 31 July 2017 (1 page)
3 September 2017Termination of appointment of John Peter Helas as a director on 31 July 2017 (1 page)
3 September 2017Appointment of Ms Stephanie Irene Merrifield as a director on 31 July 2017 (2 pages)
3 September 2017Appointment of Ms Stephanie Irene Merrifield as a director on 31 July 2017 (2 pages)
3 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
28 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
11 November 2016Termination of appointment of Amit Kumar Sood as a director on 31 October 2016 (1 page)
11 November 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
11 November 2016Termination of appointment of Amit Kumar Sood as a director on 31 October 2016 (1 page)
11 November 2016Appointment of Mr Andrew Stephen Lord as a director on 1 November 2016 (2 pages)
11 November 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
11 November 2016Appointment of Mr Andrew Stephen Lord as a director on 1 November 2016 (2 pages)
3 November 2016Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page)
3 November 2016Appointment of Mr John Peter Helas as a director on 1 November 2016 (2 pages)
3 November 2016Appointment of Mr John Peter Helas as a director on 1 November 2016 (2 pages)
3 November 2016Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
11 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(8 pages)
11 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(8 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 June 2015Director's details changed for Ms Susan Stubbs on 31 October 2013 (2 pages)
3 June 2015Termination of appointment of Fred Hayhurst as a secretary on 31 October 2013 (1 page)
3 June 2015Termination of appointment of Fred Hayhurst as a secretary on 31 October 2013 (1 page)
3 June 2015Director's details changed for Mr Amit Kumar Sood on 31 October 2013 (2 pages)
3 June 2015Director's details changed for Ms Susan Stubbs on 31 October 2013 (2 pages)
3 June 2015Director's details changed for Mr Amit Kumar Sood on 31 October 2013 (2 pages)
29 May 2015Appointment of Mr Steven John Costello as a secretary on 31 October 2013 (2 pages)
29 May 2015Appointment of Mr Steven John Costello as a secretary on 31 October 2013 (2 pages)
17 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(6 pages)
17 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(6 pages)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
31 July 2014Termination of appointment of Bruce Quentin Ginnever as a director on 24 July 2014 (1 page)
31 July 2014Termination of appointment of Bruce Quentin Ginnever as a director on 24 July 2014 (1 page)
8 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(7 pages)
8 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(7 pages)
20 March 2014Termination of appointment of Matthew Cogzell as a director (1 page)
20 March 2014Termination of appointment of Matthew Cogzell as a director (1 page)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 May 2013Secretary's details changed for Fred Hayhurst on 10 September 2012 (2 pages)
30 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
30 May 2013Secretary's details changed for Fred Hayhurst on 10 September 2012 (2 pages)
8 October 2012Register(s) moved to registered inspection location (1 page)
8 October 2012Register(s) moved to registered inspection location (1 page)
8 October 2012Register inspection address has been changed from 3 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH (1 page)
8 October 2012Register inspection address has been changed from 3 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH (1 page)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
6 July 2012Appointment of Ms Susan Stubbs as a director (2 pages)
6 July 2012Appointment of Ms Susan Stubbs as a director (2 pages)
24 April 2012Termination of appointment of John Tripp as a director (1 page)
24 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
24 April 2012Termination of appointment of John Tripp as a director (1 page)
19 October 2011Appointment of Mr John Mitchell Cowley as a director (2 pages)
19 October 2011Appointment of Mr John Mitchell Cowley as a director (2 pages)
19 October 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
19 October 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 April 2011Director's details changed for Mr Bruce Quentin Ginnever on 14 April 2011 (2 pages)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
14 April 2011Register(s) moved to registered office address (1 page)
14 April 2011Director's details changed for John Casey Tripp on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Bruce Quentin Ginnever on 14 April 2011 (2 pages)
14 April 2011Register(s) moved to registered office address (1 page)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
14 April 2011Director's details changed for John Casey Tripp on 14 April 2011 (2 pages)
25 October 2010Appointment of Mr Amit Kumar Sood as a director (3 pages)
25 October 2010Appointment of Mr Amit Kumar Sood as a director (3 pages)
23 August 2010Register inspection address has been changed (2 pages)
23 August 2010Register(s) moved to registered inspection location (2 pages)
23 August 2010Register(s) moved to registered inspection location (2 pages)
23 August 2010Register inspection address has been changed (2 pages)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (14 pages)
22 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (14 pages)
15 March 2010Appointment of Fred Hayhurst as a secretary (3 pages)
15 March 2010Appointment of Fred Hayhurst as a secretary (3 pages)
28 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
28 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
2 August 2009Return made up to 11/05/09; full list of members (5 pages)
2 August 2009Return made up to 11/05/09; full list of members (5 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 October 2008Appointment terminated secretary alex henderson (1 page)
21 October 2008Appointment terminated secretary alex henderson (1 page)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 May 2008Return made up to 13/04/08; full list of members (3 pages)
16 May 2008Return made up to 13/04/08; full list of members (3 pages)
4 April 2008Director appointed john casey tripp (2 pages)
4 April 2008Director appointed john casey tripp (2 pages)
5 March 2008Appointment terminated director corinne herzog (1 page)
5 March 2008Appointment terminated director corinne herzog (1 page)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
27 April 2007Return made up to 13/04/07; full list of members (2 pages)
27 April 2007Return made up to 13/04/07; full list of members (2 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
5 May 2006Return made up to 13/04/06; full list of members (2 pages)
5 May 2006Registered office changed on 05/05/06 from: blick house bramble road swindon wiltshire SN2 8ER (1 page)
5 May 2006Registered office changed on 05/05/06 from: blick house bramble road swindon wiltshire SN2 8ER (1 page)
5 May 2006Return made up to 13/04/06; full list of members (2 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
4 May 2005Return made up to 13/04/05; full list of members (2 pages)
4 May 2005Return made up to 13/04/05; full list of members (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004Secretary resigned;director resigned (1 page)
17 August 2004New secretary appointed (2 pages)
17 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
17 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004Secretary resigned;director resigned (1 page)
3 August 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
3 August 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
10 May 2004Return made up to 13/04/04; full list of members (5 pages)
10 May 2004Return made up to 13/04/04; full list of members (5 pages)
4 August 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
4 August 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
14 May 2003Return made up to 13/04/03; full list of members (7 pages)
14 May 2003Return made up to 13/04/03; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
10 May 2002Return made up to 13/04/02; full list of members (5 pages)
10 May 2002Return made up to 13/04/02; full list of members (5 pages)
10 April 2002Company name changed blick national rentals LIMITED\certificate issued on 10/04/02 (2 pages)
10 April 2002Company name changed blick national rentals LIMITED\certificate issued on 10/04/02 (2 pages)
28 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
28 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
11 May 2001Return made up to 13/04/01; full list of members (6 pages)
11 May 2001Return made up to 13/04/01; full list of members (6 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
17 October 2000Registered office changed on 17/10/00 from: blick house bramble road swindon wiltshire SN2 6ER (1 page)
17 October 2000Registered office changed on 17/10/00 from: blick house bramble road swindon wiltshire SN2 6ER (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
23 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
27 July 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
16 May 2000Return made up to 13/04/00; full list of members (6 pages)
16 May 2000Return made up to 13/04/00; full list of members (6 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999New secretary appointed (2 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999New secretary appointed (2 pages)
27 July 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
27 July 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
6 May 1999Return made up to 13/04/99; full list of members (5 pages)
26 July 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
26 July 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
26 May 1998Return made up to 13/04/98; full list of members (5 pages)
1 January 1998Company name changed blick telefusion rentals LIMITED\certificate issued on 01/01/98 (4 pages)
1 January 1998Company name changed blick telefusion rentals LIMITED\certificate issued on 01/01/98 (4 pages)
31 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
31 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
20 May 1997Return made up to 13/04/97; full list of members (5 pages)
20 May 1997Return made up to 13/04/97; full list of members (5 pages)
20 September 1996Director's particulars changed (1 page)
20 September 1996Director's particulars changed (1 page)
1 May 1996Return made up to 13/04/96; full list of members (6 pages)
1 May 1996Return made up to 13/04/96; full list of members (6 pages)
25 March 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
25 March 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
3 May 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
3 May 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
2 May 1995Return made up to 13/04/95; no change of members (4 pages)
2 May 1995Return made up to 13/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
14 June 1994Accounts for a dormant company made up to 30 September 1993 (4 pages)
6 May 1994Return made up to 13/04/94; no change of members (5 pages)
5 May 1993Return made up to 13/04/93; full list of members (6 pages)
24 March 1993Accounts for a dormant company made up to 30 September 1992 (4 pages)
24 September 1992Company name changed\certificate issued on 24/09/92 (2 pages)
11 May 1992Return made up to 13/04/92; no change of members (7 pages)
11 May 1992Accounts for a dormant company made up to 30 September 1991 (4 pages)
26 April 1991Return made up to 13/04/91; change of members (6 pages)
26 April 1991Accounts for a dormant company made up to 30 September 1990 (4 pages)
15 May 1990Director resigned;new director appointed (1 page)
15 May 1990Accounts for a dormant company made up to 30 September 1989 (4 pages)
15 May 1990Return made up to 13/04/90; full list of members (7 pages)
7 August 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 1989Accounts for a dormant company made up to 30 September 1988 (4 pages)
7 August 1989Return made up to 28/03/89; full list of members (5 pages)
20 October 1988Full accounts made up to 30 September 1987 (5 pages)
20 October 1988Return made up to 22/04/88; full list of members (5 pages)
17 March 1988Director resigned;new director appointed (2 pages)
24 July 1987Full accounts made up to 30 September 1986 (8 pages)
24 July 1987Return made up to 04/06/87; no change of members (4 pages)
12 June 1987Director resigned (2 pages)
3 April 1987Director resigned (2 pages)
19 June 1986Full accounts made up to 30 September 1985 (10 pages)
19 June 1986Annual return made up to 02/06/86 (6 pages)
2 April 1964Incorporation (16 pages)