Company NameBlendfign Limited
Company StatusDissolved
Company Number01793213
CategoryPrivate Limited Company
Incorporation Date20 February 1984(40 years, 2 months ago)
Dissolution Date12 May 1998 (25 years, 11 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 John Leslie Leach
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1993(8 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 12 May 1998)
RoleFinance Director
Correspondence AddressDunelm
Church Road
Claygate
Surrey
KT10 0JP
Director NameKeith George Dibble
NationalityBritish
StatusClosed
Appointed03 December 1996(12 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 12 May 1998)
RoleChartered Secretary
Correspondence Address8 Newcastle Avenue
Ilford
Essex
IG6 3EE
Secretary NameKeith George Dibble
NationalityBritish
StatusClosed
Appointed03 December 1996(12 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 12 May 1998)
RoleCompany Director
Correspondence Address8 Newcastle Avenue
Ilford
Essex
IG6 3EE
Director NameFrederick Edwin John Gedge Brackenbury
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(8 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moore Street
London
SW3 2QN
Director NameMr Charles John Nicholas Ward
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(8 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 April 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacon House Brackley Road
Greatworth
Banbury
Oxfordshire
OX17 2DX
Secretary NameMr Anthony Cross
NationalityBritish
StatusResigned
Appointed26 January 1993(8 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 The Lane
Spinkhill
Sheffield
South Yorkshire
S21 3YF
Director NameJohn Robert Sands
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(12 years, 3 months after company formation)
Appointment Duration6 months (resigned 03 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Falcon Lane
Norton
Stockton On Tees
TS20 1LS

Location

Registered Address53-54 Brooks Mews
London
W1Y 2NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 January 1998First Gazette notice for voluntary strike-off (1 page)
3 December 1997Application for striking-off (1 page)
22 October 1997Full accounts made up to 31 December 1996 (7 pages)
24 July 1997Director's particulars changed (1 page)
21 April 1997Return made up to 26/01/97; full list of members (7 pages)
21 April 1997Registered office changed on 21/04/97 from: greenbank hartlepool cleveland TS24 7QS (1 page)
21 April 1997New director appointed (2 pages)
2 January 1997Director resigned (1 page)
2 January 1997Secretary resigned (1 page)
2 January 1997New secretary appointed (2 pages)
21 October 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
23 June 1996New director appointed (2 pages)
12 June 1996Director resigned (1 page)
18 January 1996Return made up to 26/01/96; full list of members (15 pages)
5 October 1995Accounts for a dormant company made up to 31 December 1994 (8 pages)
15 August 1995Registered office changed on 15/08/95 from: 19 rupert street london wiv 7FS (1 page)