Company NameBlair West Ltd
DirectorPaul James Stanley
Company StatusDissolved
Company Number02459287
CategoryPrivate Limited Company
Incorporation Date12 January 1990(34 years, 2 months ago)
Previous NameStanley Demolition Services Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePaul James Stanley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1997(7 years, 1 month after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence AddressThe Barn
Axwell Hall Axwell Park
Blaydon On Tyne
Tyne & Wear
NE21 6RN
Director NameMr Andrew Higginbotham
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 23 April 1996)
RoleJoiner
Correspondence Address33 High Grange
Crook
County Durham
DL15 8AT
Director NameMichael John Higginbotham
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressThe Trees Witton Tower Garden
Witton Le Wear
Bishop Auckland
County Durham
DL14 0DJ
Director NameNigel Higginbotham
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration1 year (resigned 26 January 1993)
RoleBuilding Contractor
Correspondence Address28 Mount Pleasant
Stanley
Crook
Co Durham
Director NameSimon Higginbotham
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration1 year (resigned 26 January 1993)
RoleBricklayer
Correspondence AddressSparrow Hall
Peases West
Crook
Coddurham
Secretary NameMichael John Higginbotham
NationalityBritish
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressThe Trees Witton Tower Garden
Witton Le Wear
Bishop Auckland
County Durham
DL14 0DJ

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 October 1999Dissolved (1 page)
20 July 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
31 March 1999Liquidators statement of receipts and payments (5 pages)
22 June 1998Secretary resigned;director resigned (1 page)
8 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 1998Statement of affairs (18 pages)
8 April 1998Appointment of a voluntary liquidator (1 page)
16 March 1998Registered office changed on 16/03/98 from: 64 duke street darlington county durham DL3 7AN (1 page)
19 February 1998Company name changed stanley demolition services limi ted\certificate issued on 20/02/98 (2 pages)
3 February 1998Return made up to 12/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 July 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
25 March 1997Return made up to 12/01/97; full list of members
  • 363(287) ‐ Registered office changed on 25/03/97
(6 pages)
13 March 1997New director appointed (2 pages)
17 February 1997Company name changed blair-west LTD\certificate issued on 18/02/97 (2 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
5 July 1996Director resigned (1 page)
15 April 1996Company name changed west lodge homes LIMITED\certificate issued on 16/04/96 (2 pages)
18 January 1996Return made up to 12/01/96; no change of members (4 pages)