Company NameBleckbury Limited
DirectorsBrian Albert Charles Morgan and Joanne Patricia Morgan
Company StatusDissolved
Company Number01647108
CategoryPrivate Limited Company
Incorporation Date28 June 1982(41 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Brian Albert Charles Morgan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(8 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleLitho Planner
Correspondence Address13 Sandown Drive
Rainham
Gillingham
Kent
ME8 9DT
Director NameMrs Joanne Patricia Morgan
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleSenior Bank Cashier
Correspondence Address13 Sandown Drive
Rainham
Gillingham
Kent
ME8 9DT
Secretary NameMrs Joanne Patricia Morgan
NationalityBritish
StatusCurrent
Appointed23 September 1992(10 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleBank Clerk
Correspondence Address13 Sandown Drive
Rainham
Gillingham
Kent
ME8 9DT
Director NameMr Alan William Martin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(8 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 October 1999)
RoleLitho Planner And Plate Maker
Correspondence Address95 Heath Drive
Chelmsford
Essex
CM2 9HG
Director NameMrs Dorothy Catherine Morgan
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(8 years, 6 months after company formation)
Appointment Duration11 months (resigned 23 November 1991)
RoleClerical Worker
Correspondence Address39 Bateman House
Southwark
London
SE17 3PF
Director NameMrs Joyce Ellen Ody
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(8 years, 6 months after company formation)
Appointment Duration11 months (resigned 23 November 1991)
RoleSecretary
Correspondence Address48 Marne Avenue
Welling
Kent
DA16 2EY
Secretary NameMrs Joyce Ellen Ody
NationalityBritish
StatusResigned
Appointed28 December 1990(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 September 1992)
RoleCompany Director
Correspondence Address48 Marne Avenue
Welling
Kent
DA16 2EY
Director NameMrs Vera Martin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(9 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 October 1999)
RolePurchase Ledger Clark
Correspondence Address95 Heath Drive
Chelmsford
Essex
CM2 9HG

Location

Registered AddressGallagher & Co
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

8 March 2001Dissolved (1 page)
8 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
8 December 2000Liquidators statement of receipts and payments (5 pages)
29 November 2000Liquidators statement of receipts and payments (5 pages)
11 November 1999Appointment of a voluntary liquidator (1 page)
11 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 1999Statement of affairs (6 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
20 October 1999Registered office changed on 20/10/99 from: bank chambers 1-3 woodford avenue gants hill ilford essex IG2 6UF (1 page)
28 July 1999Accounts for a small company made up to 30 September 1998 (3 pages)
23 February 1999Return made up to 28/12/98; full list of members (6 pages)
13 January 1998Return made up to 28/12/97; full list of members (6 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
10 January 1997Return made up to 28/12/96; no change of members (6 pages)
2 March 1996Accounts for a small company made up to 30 September 1995 (4 pages)
18 January 1996Return made up to 28/12/95; full list of members (6 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)