Company NameBlue Pencil Limited
Company StatusDissolved
Company Number01574121
CategoryPrivate Limited Company
Incorporation Date14 July 1981(42 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Roderick Graham Pike
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleProducer
Country of ResidenceEngland
Correspondence Address20 Malvern Mews
London
NW6 5PT
Secretary NameMr Roderick Graham Pike
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Malvern Mews
London
NW6 5PT
Director NamePaul David Pike
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1993(12 years after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence AddressFlat B 32 Denmark Road
Ealing
London
W13 8RG
Director NameCharles Anthony Graham
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1995(13 years, 8 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address20 Malvern Mews
London
NW6 5PT
Director NameVictoria Bassett
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 November 1993)
RoleProducer
Correspondence Address20 Malvern Mews
London
NW6 5PT

Location

Registered Address5 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

5 January 1999Dissolved (1 page)
5 October 1998Liquidators statement of receipts and payments (6 pages)
5 October 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
17 June 1998Liquidators statement of receipts and payments (6 pages)
15 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 1997Statement of affairs (10 pages)
15 May 1997Appointment of a voluntary liquidator (1 page)
25 April 1997Registered office changed on 25/04/97 from: 5 coldbath square london EC1R 5HL (1 page)
25 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 25/01/97
(4 pages)
20 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
5 December 1995Full accounts made up to 31 July 1993 (11 pages)
5 December 1995Full accounts made up to 31 July 1994 (11 pages)
1 August 1995Registered office changed on 01/08/95 from: 92 new cavendish street london W1M 7FA (1 page)
3 April 1995New director appointed (2 pages)