Company NameAndrew Reid - Robert Blower Partnership
Company StatusDissolved
Company Number01543518
CategoryPrivate Unlimited Company
Incorporation Date5 February 1981(43 years, 3 months ago)
Dissolution Date2 May 2000 (24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAlan James Drane
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1996(15 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 02 May 2000)
RoleEngineer
Correspondence Address40 Oakfield Road
Benfleet
Essex
SS7 5NP
Director NameAnthony John Heath
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1996(15 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 02 May 2000)
RoleEngineer
Correspondence Address11 Highwood Drive
Orpington
Kent
BR6 8HN
Director NameMr David Martin Lake
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1996(15 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 02 May 2000)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodmere Gardens
Shirley
Croydon
CR0 7PL
Secretary NameAlan James Drane
NationalityBritish
StatusClosed
Appointed27 March 1997(16 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 02 May 2000)
RoleCompany Director
Correspondence Address40 Oakfield Road
Benfleet
Essex
SS7 5NP
Director NameMr Robert Wingfield Blower
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(10 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 March 1997)
RoleConsulting Engineer
Correspondence Address20 Reddons Road
Beckenham
Kent
BR3 1LZ
Director NameMr Andrew John Ker Reid
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(10 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 March 1997)
RoleConsulting Engineer
Correspondence AddressFarm Cottage
Greenacre
Bosham
Sussex
PO18 8NY
Secretary NameMr Andrew John Ker Reid
NationalityBritish
StatusResigned
Appointed21 August 1991(10 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressFarm Cottage
Greenacre
Bosham
Sussex
PO18 8NY

Location

Registered Address36/37 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2000First Gazette notice for voluntary strike-off (1 page)
15 November 1999Application for striking-off (1 page)
14 September 1999Amended full accounts made up to 31 December 1998 (8 pages)
17 August 1999Return made up to 21/08/99; full list of members (6 pages)
29 June 1999Full accounts made up to 31 December 1998 (8 pages)
3 September 1998Return made up to 21/08/98; full list of members (6 pages)
24 August 1998Full accounts made up to 31 December 1997 (9 pages)
28 August 1997Return made up to 21/08/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 June 1997Full accounts made up to 31 December 1996 (8 pages)
8 April 1997New secretary appointed (2 pages)
6 March 1997Registered office changed on 06/03/97 from: 10 kennington park place london SE11 4AS (1 page)
29 August 1996Return made up to 21/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 1996New director appointed (2 pages)
29 March 1996Full accounts made up to 31 December 1995 (8 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
18 April 1995Full accounts made up to 31 December 1994 (8 pages)