Company NameBlue Admiral Limited
Company StatusDissolved
Company Number02203188
CategoryPrivate Limited Company
Incorporation Date7 December 1987(36 years, 5 months ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)

Business Activity

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

Directors

Secretary NameBrenda Louise Ruppel
NationalityBritish
StatusClosed
Appointed28 August 1998(10 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 06 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadhinton Road
London
SW4 0LT
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 06 November 2001)
RoleCompany Director
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Director NameRichard David Wright
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 06 November 2001)
RoleGroup Finance Manager
Correspondence Address124 Old Street
Clevedon
North Somerset
BS21 6BJ
Director NameHarold Davies Blundred
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(5 years after company formation)
Appointment Duration3 years, 2 months (resigned 02 April 1996)
RoleChairman/Company Director
Correspondence AddressLadram House
Behind Hayes
Otterton
Devon
EX9 7JQ
Director NameTony Fitzalbert Francis
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(5 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 September 1993)
RoleCompany Director
Correspondence Address1 Ballard Chase
Abingdon
Oxfordshire
OX14 1XQ
Director NamePatricia Janet Jeffery
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(5 years after company formation)
Appointment Duration3 years, 2 months (resigned 02 April 1996)
RoleCompany Director
Correspondence AddressMillburn House
8 Five Acres
Murcott
Oxfordshire
OX5 2RP
Director NameClifford Webb
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(5 years after company formation)
Appointment Duration3 years, 2 months (resigned 02 April 1996)
RoleCompany Director
Correspondence Address24 Oakfield Ridge
Crediton
Devon
EX17 2EG
Secretary NameAnnabelle June Strickland
NationalityBritish
StatusResigned
Appointed03 January 1993(5 years after company formation)
Appointment Duration2 years (resigned 20 January 1995)
RoleCompany Director
Correspondence Address22 Cherry Tree Close
Exeter
Devon
EX4 5AT
Secretary NameMichael John Best
NationalityBritish
StatusResigned
Appointed20 January 1995(7 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 December 1995)
RoleCompany Director
Correspondence AddressHarley Thorn Higher Broad Oak Road
West Hill
Ottery St Mary
Devon
EX11 1XJ
Secretary NameLara Joanne Wildman
NationalityBritish
StatusResigned
Appointed11 December 1995(8 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 April 1996)
RoleCompany Director
Correspondence Address17 Catalina Close
Dunkeswell
Honiton
Devon
EX14 0QD
Director NameMr Graeme George Turnbull Varley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(8 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 November 1996)
RoleCompany Director
Correspondence Address5 Old Aust Road
Almondsbury
Bristol
Avon
BS12 4HJ
Secretary NameDavid John Ward
NationalityBritish
StatusResigned
Appointed02 April 1996(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1998)
RoleCompany Director
Correspondence AddressTop Flat 27 Cotham Grove
Cotham
Bristol
BS6 6AN
Director NameMr Trevor Smallwood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Dinghurst Road
Churchill
North Somerset
BS25 5PJ
Secretary NameRichard David Wright
NationalityBritish
StatusResigned
Appointed02 February 1998(10 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 August 1998)
RoleCompany Director
Correspondence Address124 Old Street
Clevedon
North Somerset
BS21 6BJ

Location

Registered AddressThird Floor
Macmillan House
Paddington Station
London
W2 1FG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2001Registered office changed on 20/07/01 from: 32A weymouth street london W1N 3FA (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
4 June 2001Application for striking-off (1 page)
30 October 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
9 August 2000Secretary's particulars changed (1 page)
6 July 2000Return made up to 02/06/00; full list of members (6 pages)
4 January 2000New director appointed (2 pages)
29 December 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
1 November 1999Director resigned (1 page)
1 November 1999New director appointed (2 pages)
17 June 1999Secretary's particulars changed (1 page)
9 June 1999Return made up to 02/06/99; no change of members (6 pages)
29 October 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
4 September 1998Secretary resigned (1 page)
4 September 1998Registered office changed on 04/09/98 from: oldmixon crescent weston-super-mare north somerset BS24 9AY (1 page)
4 September 1998New secretary appointed (2 pages)
18 June 1998Return made up to 07/06/98; full list of members (8 pages)
5 February 1998New secretary appointed (2 pages)
3 February 1998Secretary resigned (1 page)
8 January 1998Return made up to 31/12/97; no change of members (6 pages)
26 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
12 March 1997Registered office changed on 12/03/97 from: strowlands edingworth road edingworth weston super mare BS24 0JA (1 page)
8 January 1997Return made up to 03/01/97; full list of members (6 pages)
18 December 1996New director appointed (2 pages)
18 December 1996Director resigned (1 page)
21 November 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
24 April 1996New director appointed (1 page)
24 April 1996Director resigned (2 pages)
24 April 1996Director resigned (1 page)
24 April 1996Registered office changed on 24/04/96 from: 6 kew court pynes hill exeter EX2 5AZ (1 page)
24 April 1996Secretary resigned (1 page)
24 April 1996Director resigned (2 pages)
24 April 1996New secretary appointed (1 page)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1996Return made up to 03/01/96; full list of members (6 pages)
9 January 1996Registered office changed on 09/01/96 from: belgrave road exeter devon EX1 2LB (1 page)