Company NameBlagden (U.K.) Limited
DirectorsDavid John Roache and David William Kendall
Company StatusDissolved
Company Number01889165
CategoryPrivate Limited Company
Incorporation Date22 February 1985(39 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David John Roache
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1994(9 years, 8 months after company formation)
Appointment Duration29 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFallowfield
Badgers Lane
Lower Tysoe
Warwickshire
CV35 0BY
Secretary NameMr David John Roache
NationalityBritish
StatusCurrent
Appointed31 October 1994(9 years, 8 months after company formation)
Appointment Duration29 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFallowfield
Badgers Lane
Lower Tysoe
Warwickshire
CV35 0BY
Director NameDavid William Kendall
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2000(15 years, 2 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Albion Street
London
W2 2AU
Director NameGeorge Cameron Smith
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 April 1994)
RoleDirector Of Companies
Correspondence Address17 Manland Avenue
Harpenden
Hertfordshire
AL5 4RG
Director NameDavid Tecwyn Wilkinson
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(6 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 1994)
RoleDirector Of Companies
Correspondence Address55 Roman Lane
Little Aston Park
Sutton Coldfield
West Midlands
B74 3AE
Secretary NameGerald Lance Levine
NationalityBritish
StatusResigned
Appointed17 June 1991(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address60 Queens Court
Queensway
London
W2 4QW
Director NameGerald Lance Levine
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1994)
RoleSecretary
Correspondence Address60 Queens Court
Queensway
London
W2 4QW
Director NameGordon Muir Sanderson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(9 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 November 1995)
RoleCompany Director
Correspondence AddressFlat 3 6 Downside Road
Clifton
Bristol
Avon
BS8 2XE
Director NameRichard James Searle
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(10 years after company formation)
Appointment Duration3 years, 11 months (resigned 04 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Paddock Orchard Long Mill Lane
Platt
Kent
TN15 8NB
Director NameGuy Marcel Paul Beaumont
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBelgian
StatusResigned
Appointed06 November 1995(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 May 1998)
RoleDivisional Managing Director
Correspondence AddressAvenue De La Reserve 8
Rhode-St-Genese
B1640
Director NameDanny Roy Hanley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(10 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 November 1999)
RoleAccountant
Correspondence Address9 Pattison Lane
Woolstone
Milton Keynes
Buckinghamshire
MK15 0AU

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£28,718,000
Current Liabilities£383,000

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

27 June 2002Dissolved (1 page)
27 March 2002Return of final meeting in a members' voluntary winding up (4 pages)
23 January 2002Liquidators statement of receipts and payments (5 pages)
31 August 2001Registered office changed on 31/08/01 from: kpmg corporate recovery po box 730 20 farringdon street london EC4A 4PP (1 page)
11 July 2001Liquidators statement of receipts and payments (5 pages)
17 July 2000Registered office changed on 17/07/00 from: 3RD floor 60 gray's inn road london WC1X 8NJ (1 page)
13 July 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 July 2000Appointment of a voluntary liquidator (1 page)
13 July 2000Declaration of solvency (3 pages)
25 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
6 August 1999Return made up to 17/06/99; full list of members (6 pages)
29 July 1999Full accounts made up to 31 December 1998 (9 pages)
11 March 1999Director resigned (1 page)
24 September 1998Director's particulars changed (1 page)
21 June 1998Return made up to 17/06/98; no change of members (4 pages)
12 June 1998Director resigned (1 page)
10 June 1998Full accounts made up to 31 December 1997 (10 pages)
24 April 1998Secretary's particulars changed;director's particulars changed (1 page)
20 July 1997Return made up to 17/06/97; no change of members (4 pages)
12 May 1997Full accounts made up to 31 December 1996 (10 pages)
11 February 1997New director appointed (2 pages)
19 August 1996Auditor's resignation (1 page)
14 July 1996Full accounts made up to 31 December 1995 (9 pages)
10 July 1996Return made up to 17/06/96; full list of members (6 pages)
15 November 1995New director appointed (2 pages)
15 November 1995Director resigned (2 pages)
24 October 1995Full accounts made up to 31 December 1994 (9 pages)
20 March 1995New director appointed (2 pages)