Company NameBlackwell Bros. (International Plants) Limited
Company StatusDissolved
Company Number01518507
CategoryPrivate Limited Company
Incorporation Date24 September 1980(43 years, 7 months ago)
Dissolution Date30 November 2010 (13 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 NameMr Martin John Hudson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(24 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Christopher Ellis
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2006(25 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 30 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameJames Finlay Limited (Corporation)
StatusClosed
Appointed08 August 2007(26 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 30 November 2010)
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameGerald Reginald David Blackwell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(10 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 June 2000)
RoleHouse Plant Distributor
Correspondence Address22 Beech Lea
Blunsdon
Swindon
Wiltshire
SN26 7DE
Director NameGeorge William John Blackwell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(10 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 June 2000)
RoleHouse Plant Distributor
Correspondence Address10 Brettingham Gate
Swindon
Wiltshire
SN3 1NH
Director NameDavid George Blackwell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(10 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 June 2000)
RoleCompany Director
Correspondence Address1 Marine Close
Wroughton
Swindon
Wiltshire
SN3 6AN
Secretary NameMrs Anne Kathleen Blackwell
NationalityBritish
StatusResigned
Appointed28 June 1991(10 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 March 1996)
RoleCompany Director
Correspondence Address10 Brettingham Gate
Broome Manor
Swindon
Wiltshire
SN3 1NH
Director NamePaul John Spooner
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(15 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 June 2000)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Dartmoor Close
Rushey Platt
Swindon
Wiltshire
SN5 9ZR
Secretary NameAlison Irene Palmer
NationalityBritish
StatusResigned
Appointed04 March 1996(15 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 June 2000)
RoleCompany Director
Correspondence AddressFour Winds
John Of Gaunt Road
Kempsford
Gloucestershire
GL7 4HL
Wales
Director NameAlan John Bunting
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(19 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 2001)
RoleFinance Director
Correspondence AddressThe Old Vicarage
Church Road, Stickford
Boston
Lincolnshire
PE22 8EP
Director NameMr Jeremy James Amphlett Clayton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(19 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 December 2004)
RoleFarmer/Director
Country of ResidenceEngland
Correspondence AddressCheyney Bury
Steeple Morden
Royston
Herts
SG8 0LS
Secretary NameAlan John Bunting
NationalityBritish
StatusResigned
Appointed19 June 2000(19 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 2001)
RoleFinance Director
Correspondence AddressThe Old Vicarage
Church Road, Stickford
Boston
Lincolnshire
PE22 8EP
Director NameNigel Laurence O'Toole
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed20 June 2000(19 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 April 2003)
RoleManaging Director
Correspondence Address3 Cowbit Road
Spalding
Lincolnshire
PE11 2RD
Director NameGeorge William John Blackwell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(19 years, 11 months after company formation)
Appointment Duration4 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address10 Brettingham Gate
Swindon
Wiltshire
SN3 1NH
Director NameGerald Reginald David Blackwell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(19 years, 11 months after company formation)
Appointment Duration4 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address22 Beech Lea
Blunsdon
Swindon
Wiltshire
SN26 7DE
Secretary NameMr Richard Walter Lewis
NationalityBritish
StatusResigned
Appointed29 November 2001(21 years, 2 months after company formation)
Appointment Duration4 months (resigned 01 April 2002)
RoleSolicitor
Correspondence AddressThe Laurels Stockwell Gate
Whaplode
Spalding
Lincolnshire
PE12 6UE
Director NameIan Richard Kerr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(21 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 October 2005)
RoleFinance Director
Correspondence Address144 Eastgate
Deeping St. James
Peterborough
PE6 8RD
Secretary NameIan Richard Kerr
NationalityBritish
StatusResigned
Appointed01 April 2002(21 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 October 2005)
RoleFinance Director
Correspondence Address144 Eastgate
Deeping St. James
Peterborough
PE6 8RD
Director NameMr Charles Malcolm Parkinson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(24 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 July 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
Felsham Road Cockfield
Bury St Edmund
Suffolk
IP30 0HP
Secretary NamePenelope Jane Reeves
NationalityBritish
StatusResigned
Appointed06 July 2005(24 years, 9 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 26 July 2005)
RoleSecretary
Correspondence Address12 Church Street
Pinchbeck
Spalding
Lincolnshire
PE11 3UA
Director NameMr Richard Grenville Russell Evans
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(24 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceKenya
Correspondence Address10 Mbagathi Ridge
Karen
Nairobi
Foreign
Director NamePhillip David Goldschmidt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(24 years, 10 months after company formation)
Appointment Duration6 months (resigned 25 January 2006)
RoleChartered Accountant
Correspondence Address39c Randolph Avenue
London
W9 1BQ
Secretary NameMr Martin John Hudson
NationalityBritish
StatusResigned
Appointed26 July 2005(24 years, 10 months after company formation)
Appointment Duration2 years (resigned 08 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenmeadows 61 Crossgate Lane
Pinchbeck
Spalding
Lincolnshire
PE11 3XW
Director NameTimothy Joseph Blackburn
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(26 years, 10 months after company formation)
Appointment Duration2 years (resigned 10 August 2009)
RoleCompany Director
Correspondence Address39 Ledbury Road
London
W11 2AA

Location

Registered AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts27 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
5 August 2010Application to strike the company off the register (3 pages)
5 August 2010Application to strike the company off the register (3 pages)
28 June 2010Director's details changed for Mr Christopher Ellis on 28 June 2010 (2 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 100,000
(5 pages)
28 June 2010Secretary's details changed for James Finlay Limited on 28 June 2010 (2 pages)
28 June 2010Secretary's details changed for James Finlay Limited on 28 June 2010 (2 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 100,000
(5 pages)
28 June 2010Director's details changed for Mr Martin John Hudson on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Martin John Hudson on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Christopher Ellis on 28 June 2010 (2 pages)
26 August 2009Full accounts made up to 27 December 2008 (12 pages)
26 August 2009Full accounts made up to 27 December 2008 (12 pages)
25 August 2009Appointment Terminated Director timothy blackburn (1 page)
25 August 2009Appointment terminated director timothy blackburn (1 page)
14 July 2009Return made up to 28/06/09; full list of members (4 pages)
14 July 2009Return made up to 28/06/09; full list of members (4 pages)
30 October 2008Full accounts made up to 29 December 2007 (13 pages)
30 October 2008Full accounts made up to 29 December 2007 (13 pages)
8 August 2008Return made up to 28/06/08; full list of members (4 pages)
8 August 2008Secretary's Change of Particulars / james finlay LIMITED / 15/10/2007 / HouseName/Number was: , now: swire house; Street was: 163 west george street, now: 59 buckingham gate; Post Town was: glasgow, now: london; Post Code was: G2 2JJ, now: SW1E 6AJ; Country was: , now: united kingdom (1 page)
8 August 2008Secretary's change of particulars / james finlay LIMITED / 15/10/2007 (1 page)
8 August 2008Return made up to 28/06/08; full list of members (4 pages)
16 July 2008Registered office changed on 16/07/2008 from 35 ballards lane london N3 1XW (1 page)
16 July 2008Registered office changed on 16/07/2008 from 35 ballards lane london N3 1XW (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
17 August 2007Full accounts made up to 30 December 2006 (15 pages)
17 August 2007Full accounts made up to 30 December 2006 (15 pages)
15 August 2007New secretary appointed (2 pages)
15 August 2007New director appointed (3 pages)
15 August 2007New secretary appointed (2 pages)
15 August 2007New director appointed (3 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007Secretary resigned (1 page)
20 July 2007Declaration of satisfaction of mortgage/charge (1 page)
20 July 2007Declaration of satisfaction of mortgage/charge (1 page)
20 July 2007Declaration of satisfaction of mortgage/charge (1 page)
20 July 2007Declaration of satisfaction of mortgage/charge (1 page)
20 July 2007Declaration of satisfaction of mortgage/charge (1 page)
20 July 2007Declaration of satisfaction of mortgage/charge (1 page)
2 July 2007Return made up to 28/06/07; full list of members (2 pages)
2 July 2007Return made up to 28/06/07; full list of members (2 pages)
18 September 2006Full accounts made up to 31 December 2005 (14 pages)
18 September 2006Full accounts made up to 31 December 2005 (14 pages)
21 July 2006Return made up to 28/06/06; full list of members (2 pages)
21 July 2006Return made up to 28/06/06; full list of members (2 pages)
10 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2006New director appointed (3 pages)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (3 pages)
6 March 2006Director resigned (1 page)
22 December 2005Secretary resigned;director resigned (1 page)
22 December 2005Registered office changed on 22/12/05 from: stonegate weston spalding lincolnshire PE12 6HP (1 page)
22 December 2005Registered office changed on 22/12/05 from: stonegate weston spalding lincolnshire PE12 6HP (1 page)
22 December 2005Secretary resigned;director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
10 October 2005New director appointed (3 pages)
10 October 2005New director appointed (3 pages)
10 October 2005New secretary appointed;new director appointed (3 pages)
10 October 2005New director appointed (3 pages)
10 October 2005New director appointed (3 pages)
10 October 2005New secretary appointed;new director appointed (3 pages)
26 September 2005Accounts for a medium company made up to 31 December 2004 (12 pages)
26 September 2005Accounts for a medium company made up to 31 December 2004 (12 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005Secretary resigned (1 page)
14 July 2005New secretary appointed (2 pages)
14 July 2005New secretary appointed (2 pages)
13 July 2005Return made up to 28/06/05; full list of members (2 pages)
13 July 2005Return made up to 28/06/05; full list of members (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
24 December 2004New director appointed (1 page)
24 December 2004New director appointed (1 page)
18 October 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
18 October 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
14 July 2004Return made up to 28/06/04; full list of members (7 pages)
14 July 2004Return made up to 28/06/04; full list of members (7 pages)
18 October 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
18 October 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
6 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2003Return made up to 28/06/03; full list of members (7 pages)
6 July 2003Registered office changed on 06/07/03 from: stephenson road groundwell industrial estate swindon wilts SN2 5AX (1 page)
6 July 2003Registered office changed on 06/07/03 from: stephenson road groundwell industrial estate swindon wilts SN2 5AX (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
21 October 2002Full accounts made up to 31 December 2001 (14 pages)
21 October 2002Full accounts made up to 31 December 2001 (14 pages)
20 August 2002Return made up to 28/06/02; full list of members (8 pages)
20 August 2002Return made up to 28/06/02; full list of members (8 pages)
10 April 2002Declaration of satisfaction of mortgage/charge (1 page)
10 April 2002Declaration of satisfaction of mortgage/charge (1 page)
9 April 2002New secretary appointed;new director appointed (2 pages)
9 April 2002New secretary appointed;new director appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Secretary resigned (1 page)
14 February 2002Declaration of satisfaction of mortgage/charge (1 page)
14 February 2002Declaration of satisfaction of mortgage/charge (1 page)
14 February 2002Declaration of satisfaction of mortgage/charge (1 page)
14 February 2002Declaration of satisfaction of mortgage/charge (1 page)
11 January 2002Secretary resigned;director resigned (1 page)
11 January 2002Secretary resigned;director resigned (1 page)
31 December 2001New secretary appointed (2 pages)
31 December 2001New secretary appointed (2 pages)
5 December 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
5 December 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
30 August 2001Return made up to 28/06/01; full list of members (7 pages)
30 August 2001Return made up to 28/06/01; full list of members (7 pages)
2 August 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
2 August 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
4 September 2000Particulars of mortgage/charge (4 pages)
4 September 2000Particulars of mortgage/charge (4 pages)
1 September 2000Declaration of assistance for shares acquisition (4 pages)
1 September 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 September 2000Declaration of assistance for shares acquisition (4 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
9 August 2000Return made up to 28/06/00; full list of members (7 pages)
9 August 2000Return made up to 28/06/00; full list of members (7 pages)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
26 June 2000New secretary appointed;new director appointed (2 pages)
26 June 2000New secretary appointed;new director appointed (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
26 June 2000Secretary resigned (1 page)
26 June 2000Director resigned (1 page)
26 June 2000Secretary resigned (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
5 May 2000Accounts for a medium company made up to 30 September 1999 (17 pages)
5 May 2000Accounts for a medium company made up to 30 September 1999 (17 pages)
26 July 1999Full accounts made up to 30 September 1998 (17 pages)
26 July 1999Full accounts made up to 30 September 1998 (17 pages)
23 July 1999Return made up to 28/06/99; full list of members (6 pages)
23 July 1999Return made up to 28/06/99; full list of members (6 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
5 August 1998Return made up to 28/06/98; no change of members (4 pages)
5 August 1998Return made up to 28/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1998Accounts for a medium company made up to 30 September 1997 (17 pages)
28 July 1998Accounts for a medium company made up to 30 September 1997 (17 pages)
13 August 1997Return made up to 28/06/97; no change of members (4 pages)
13 August 1997Return made up to 28/06/97; no change of members (4 pages)
15 July 1997Accounts for a medium company made up to 30 September 1996 (12 pages)
15 July 1997Accounts for a medium company made up to 30 September 1996 (12 pages)
5 August 1996Return made up to 28/06/96; full list of members (6 pages)
5 August 1996Return made up to 28/06/96; full list of members (6 pages)
2 July 1996Accounts for a medium company made up to 30 September 1995 (15 pages)
2 July 1996Accounts for a medium company made up to 30 September 1995 (15 pages)
14 March 1996Director's particulars changed (1 page)
14 March 1996Secretary resigned (2 pages)
14 March 1996Secretary resigned (2 pages)
14 March 1996Director's particulars changed (1 page)
14 March 1996New director appointed (2 pages)
14 March 1996New secretary appointed (1 page)
14 March 1996New secretary appointed (1 page)
14 March 1996New director appointed (2 pages)
28 July 1995Accounts for a medium company made up to 30 September 1994 (16 pages)
28 July 1995Accounts for a medium company made up to 30 September 1994 (16 pages)
18 July 1995Return made up to 28/06/95; no change of members (4 pages)
18 July 1995Return made up to 28/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 April 1987Accounts for a small company made up to 30 September 1986 (5 pages)
1 April 1987Accounts for a small company made up to 30 September 1986 (5 pages)
11 May 1983Accounts made up to 30 September 1982 (4 pages)
11 May 1983Accounts made up to 30 September 1982 (4 pages)
24 April 1982Accounts made up to 30 September 1981 (4 pages)
24 April 1982Accounts made up to 30 September 1981 (4 pages)
24 September 1980Incorporation (14 pages)
24 September 1980Incorporation (14 pages)