Company NameBlanbright Associates Limited
Company StatusDissolved
Company Number02091826
CategoryPrivate Limited Company
Incorporation Date21 January 1987(37 years, 2 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Michael Greaves
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1990(3 years, 11 months after company formation)
Appointment Duration23 years, 4 months (closed 06 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Little Plucketts Way
Buckhurst Hill
Essex
IG9 5QU
Secretary NameJanet Elaine Greaves
NationalityBritish
StatusClosed
Appointed27 December 1990(3 years, 11 months after company formation)
Appointment Duration23 years, 4 months (closed 06 May 2014)
RoleCompany Director
Correspondence Address20 Little Plucketts Way
Buckhurst Hill
Essex
IG9 5QU

Location

Registered Address20 Little Plucketts Way
Buckhurst Hill
Essex
IG9 5QU
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Shareholders

99 at £1Christopher Michael Greaves
99.00%
Ordinary
1 at £1Janet Elaine Greaves
1.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
3 January 2014Application to strike the company off the register (3 pages)
3 January 2014Application to strike the company off the register (3 pages)
24 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 December 2013Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
24 December 2013Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 January 2013Annual return made up to 27 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 100
(3 pages)
2 January 2013Annual return made up to 27 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 100
(3 pages)
8 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2011Annual return made up to 27 December 2011 with a full list of shareholders (3 pages)
31 December 2011Director's details changed for Christopher Michael Greaves on 31 December 2011 (2 pages)
31 December 2011Registered office address changed from 33 Woodside Road Woodford Green Essex IG8 0TW on 31 December 2011 (1 page)
31 December 2011Secretary's details changed for Janet Elaine Greaves on 31 December 2011 (1 page)
31 December 2011Secretary's details changed for Janet Elaine Greaves on 31 December 2011 (1 page)
31 December 2011Director's details changed for Christopher Michael Greaves on 31 December 2011 (2 pages)
31 December 2011Annual return made up to 27 December 2011 with a full list of shareholders (3 pages)
31 December 2011Registered office address changed from 33 Woodside Road Woodford Green Essex IG8 0TW on 31 December 2011 (1 page)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
1 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
1 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
19 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Christopher Michael Greaves on 20 December 2009 (2 pages)
19 January 2010Director's details changed for Christopher Michael Greaves on 20 December 2009 (2 pages)
19 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
8 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
8 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
4 January 2009Return made up to 27/12/08; full list of members (3 pages)
4 January 2009Return made up to 27/12/08; full list of members (3 pages)
30 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
30 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
23 January 2008Return made up to 27/12/07; full list of members (2 pages)
23 January 2008Return made up to 27/12/07; full list of members (2 pages)
17 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
17 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
22 May 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
22 May 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
2 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
2 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
9 February 2007Return made up to 27/12/06; full list of members (2 pages)
9 February 2007Return made up to 27/12/06; full list of members (2 pages)
25 January 2006Return made up to 27/12/05; full list of members (2 pages)
25 January 2006Return made up to 27/12/05; full list of members (2 pages)
4 January 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
4 January 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
12 January 2005Return made up to 27/12/04; full list of members (6 pages)
12 January 2005Return made up to 27/12/04; full list of members (6 pages)
12 January 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
12 January 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
26 January 2004Return made up to 27/12/03; full list of members (6 pages)
26 January 2004Return made up to 27/12/03; full list of members (6 pages)
24 November 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
24 November 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
20 January 2003Return made up to 27/12/02; full list of members (6 pages)
20 January 2003Return made up to 27/12/02; full list of members (6 pages)
2 October 2002Total exemption full accounts made up to 30 June 2002 (5 pages)
2 October 2002Total exemption full accounts made up to 30 June 2002 (5 pages)
29 January 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
29 January 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
11 January 2002Return made up to 27/12/01; full list of members (6 pages)
11 January 2002Return made up to 27/12/01; full list of members (6 pages)
28 March 2001Full accounts made up to 30 June 2000 (6 pages)
28 March 2001Full accounts made up to 30 June 2000 (6 pages)
7 February 2001Return made up to 27/12/00; full list of members (6 pages)
7 February 2001Return made up to 27/12/00; full list of members (6 pages)
20 January 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1999Full accounts made up to 30 June 1999 (7 pages)
20 July 1999Full accounts made up to 30 June 1999 (7 pages)
3 March 1999Full accounts made up to 30 June 1998 (6 pages)
3 March 1999Full accounts made up to 30 June 1998 (6 pages)
14 January 1999Return made up to 27/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1999Return made up to 27/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 1998Registered office changed on 13/11/98 from: 34 dale gardens woodford green essex IG8 0PB (1 page)
13 November 1998Registered office changed on 13/11/98 from: 34 dale gardens woodford green essex IG8 0PB (1 page)
23 January 1998Return made up to 27/12/97; no change of members (4 pages)
23 January 1998Return made up to 27/12/97; no change of members (4 pages)
17 July 1997Full accounts made up to 30 June 1997 (5 pages)
17 July 1997Full accounts made up to 30 June 1997 (5 pages)
13 January 1997Return made up to 27/12/96; no change of members (4 pages)
13 January 1997Return made up to 27/12/96; no change of members (4 pages)
11 August 1996Full accounts made up to 30 June 1996 (4 pages)
11 August 1996Full accounts made up to 30 June 1996 (4 pages)
5 January 1996Return made up to 27/12/95; full list of members (6 pages)
5 January 1996Return made up to 27/12/95; full list of members (6 pages)
7 August 1995Full accounts made up to 30 June 1995 (3 pages)
7 August 1995Full accounts made up to 30 June 1995 (3 pages)