Company NameBlitz Design & Advertising Limited
Company StatusDissolved
Company Number01675381
CategoryPrivate Limited Company
Incorporation Date3 November 1982(41 years, 5 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)
Previous NameHolmes & Marchant Marketing Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSally Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(23 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 07 May 2008)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address24 Penwood Heights
Penwood
Newbury
Berkshire
RG20 9EY
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusClosed
Appointed31 March 2006(23 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 07 May 2008)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(23 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 07 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressConifers
Burtons Lane
Chalfont St. Giles
Buckinghamshire
HP8 4BB
Director NameLeonard Charles Denham
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(8 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 1991)
RoleCompany Director
Correspondence AddressDowns Hollow Burford Road
Chipping Norton
Oxfordshire
OX7 5XB
Secretary NameDavid John Wilson
NationalityBritish
StatusResigned
Appointed21 June 1991(8 years, 7 months after company formation)
Appointment Duration3 years (resigned 21 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Chaucer Drive
Aylesbury
Buckinghamshire
HP21 7LH
Director NameDavid John Wilson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(8 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Chaucer Drive
Aylesbury
Buckinghamshire
HP21 7LH
Director NameMr Ian Alan Walter
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(8 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 August 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Holly Tree Close
Ley Hill
Chesham
Buckinghamshire
HP5 3QT
Director NameGerard Michael Holmes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(10 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCloverdale Spinfield Lane
Forty Green
Marlow
Bucks
SL7 2JW
Director NameMr John Francis Holmes
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(11 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hill House
Ewelme
Oxfordshire
OX10 6HP
Secretary NameMr Ian Alan Walter
NationalityBritish
StatusResigned
Appointed21 June 1994(11 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 August 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Holly Tree Close
Ley Hill
Chesham
Buckinghamshire
HP5 3QT
Director NameIan Henry Leonard Cullingham
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(17 years, 10 months after company formation)
Appointment Duration10 months (resigned 29 June 2001)
RoleAccountant
Correspondence Address52 Lower Cippenham Lane
Slough
Berkshire
SL1 5DF
Director NameDavid Sydney Lawson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(17 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2001)
RoleChartered Accountant
Correspondence Address15 Montford Mews
Hazlemere
High Wycombe
Buckinghamshire
HP15 7FR
Secretary NameDavid Sydney Lawson
NationalityBritish
StatusResigned
Appointed30 August 2000(17 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2001)
RoleChartered Accountant
Correspondence Address15 Montford Mews
Hazlemere
High Wycombe
Buckinghamshire
HP15 7FR
Director NamePhilip Frederick Culver Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(18 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(18 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NamePhilip Frederick Culver Evans
NationalityBritish
StatusResigned
Appointed01 October 2001(18 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Director NameMr Adam George Roland Hatfield
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(19 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusResigned
Appointed06 September 2002(19 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Director NameJeremy Mark White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(22 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed31 January 2005(22 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX

Location

Registered Address15-17 Huntsworth Mews
London
NW1 6DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2008First Gazette notice for voluntary strike-off (1 page)
18 December 2007Application for striking-off (1 page)
9 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
21 June 2007Return made up to 21/06/07; full list of members (2 pages)
12 July 2006Director resigned (1 page)
3 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
26 June 2006Return made up to 21/06/06; full list of members (2 pages)
19 June 2006New director appointed (3 pages)
17 May 2006Secretary's particulars changed (1 page)
12 April 2006Secretary resigned;director resigned (1 page)
12 April 2006New director appointed (4 pages)
12 April 2006New secretary appointed (2 pages)
2 August 2005Return made up to 21/06/05; full list of members (7 pages)
24 March 2005New secretary appointed;new director appointed (2 pages)
23 March 2005Secretary resigned;director resigned (1 page)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
1 October 2004Secretary's particulars changed;director's particulars changed (1 page)
6 July 2004Return made up to 21/06/04; full list of members (7 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Return made up to 21/06/03; full list of members (7 pages)
12 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
11 October 2002New secretary appointed;new director appointed (1 page)
11 October 2002Secretary resigned;director resigned (1 page)
27 June 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
26 October 2001Secretary resigned;director resigned (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
7 August 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
5 April 2001Registered office changed on 05/04/01 from: hawk house peregrine business park gomm rd high wycombe buckinghamshire HP13 7DL (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
11 December 2000Director resigned (1 page)
11 December 2000New secretary appointed;new director appointed (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000Director resigned (1 page)
24 July 2000Return made up to 21/06/00; full list of members (7 pages)
26 June 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
13 July 1999Return made up to 21/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 June 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
3 July 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
22 June 1998Return made up to 21/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 July 1997Return made up to 21/06/97; no change of members
  • 363(287) ‐ Registered office changed on 31/07/97
(4 pages)
5 June 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
9 September 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
15 July 1996Return made up to 21/06/96; full list of members (6 pages)
28 July 1995Return made up to 21/06/95; no change of members (4 pages)
20 June 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
27 March 1995Company name changed holmes & marchant marketing serv ices LIMITED\certificate issued on 28/03/95 (4 pages)