Company NameBlaxmill (Three) Limited
Company StatusDissolved
Company Number02090023
CategoryPrivate Limited Company
Incorporation Date15 January 1987(37 years, 3 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameRosemary Elisabeth Scudamore Martin
NationalityBritish
StatusClosed
Appointed01 September 1997(10 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 14 January 2003)
RoleCompany Director
Correspondence AddressLittle Batts
Reigate
Surrey
RH2 0JT
Director NameRosemary Elisabeth Scudamore Martin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2002(15 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (closed 14 January 2003)
RoleSecretary
Correspondence AddressLittle Batts
Reigate
Surrey
RH2 0JT
Director NameSally Jane Perring
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2002(15 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (closed 14 January 2003)
RoleSecretary
Correspondence Address310 Shooters Hill Road
London
SE18 4LT
Director NameMr John James Clayworth
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 February 1994)
RoleExecutive
Correspondence Address228 Abbotts Drive
Stanford Le Hope
Essex
SS17 7BN
Director NameMr Richard Dodsworth Hirst
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 July 1993)
RoleBarrister At Law
Correspondence Address75 Crescent Lane
Clapham
London
SW4 9PT
Director NameMr John Michael Coldwell Parcell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(4 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 January 2000)
RoleAsst Managing Director
Country of ResidenceGBR
Correspondence AddressBrownings House
Camps End Castle Camps
Cambridge
CB1 6TR
Secretary NameRonald John Gladman
NationalityBritish
StatusResigned
Appointed30 August 1991(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address16 Taylor Avenue
Kew
Richmond
Surrey
TW9 4ED
Director NameDavid Harold William Turner
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 1996)
RoleFinance Director
Correspondence AddressWoodcroft
17 Cranleigh Road
Esher
Surrey
KT10 8DF
Secretary NameSimon Anthony Yencken
NationalityAustralian
StatusResigned
Appointed01 November 1994(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 1997)
RoleSecretary
Correspondence Address6 Laurel Road
Barnes
SW13 0EE
Director NameKenneth Samuel Thomson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(9 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 November 1999)
RoleChartered
Country of ResidenceUnited Kingdom
Correspondence Address103 College Hill Road
Harrow Weald
Middlesex
HA3 7BT
Director NameGraham Howard Norton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 June 2002)
RoleFinance Director
Correspondence AddressGreystones
Pyrford Road
West Byfleet
Surrey
KT14 6QY

Location

Registered Address85 Fleet Street
London
EC4P 4AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£457
Cash£5,576
Current Liabilities£5,180

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
2 August 2002Director resigned (1 page)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
30 July 2002Application for striking-off (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002Full accounts made up to 31 December 2001 (11 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
15 August 2001Full accounts made up to 31 December 2000 (12 pages)
8 August 2001Return made up to 01/07/01; full list of members (6 pages)
1 August 2000Return made up to 01/07/00; full list of members (6 pages)
13 June 2000Full accounts made up to 31 December 1999 (12 pages)
8 February 2000Director resigned (1 page)
1 December 1999New director appointed (2 pages)
1 December 1999Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
2 August 1999Return made up to 01/07/99; full list of members (6 pages)
9 October 1998Full accounts made up to 31 December 1997 (11 pages)
30 July 1998Return made up to 01/07/98; no change of members (5 pages)
1 October 1997New secretary appointed (1 page)
1 October 1997Secretary resigned (1 page)
4 August 1997Return made up to 01/07/97; no change of members (4 pages)
21 July 1997Full accounts made up to 31 December 1996 (11 pages)
27 January 1997Secretary's particulars changed (1 page)
2 November 1996Full accounts made up to 31 December 1995 (9 pages)
1 August 1996Director's particulars changed (1 page)
1 August 1996Return made up to 01/07/96; full list of members (6 pages)
28 March 1996Director resigned;new director appointed (2 pages)
5 September 1995Full accounts made up to 31 December 1994 (9 pages)