Company NameBlenheim Technical Associates Limited
DirectorsDavid Brian Martin and Stephen Stanton
Company StatusDissolved
Company Number02484210
CategoryPrivate Limited Company
Incorporation Date22 March 1990(34 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Brian Martin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address10 Greenlands
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9PL
Director NameStephen Stanton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleComputer Consultant
Correspondence Address35 Shelley Road
High Wycombe
Buckinghamshire
HP11 2UW
Secretary NameMr David Brian Martin
NationalityBritish
StatusCurrent
Appointed01 March 1999(8 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Greenlands
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9PL
Secretary NameKatheryn Anne Stanton
NationalityBritish
StatusResigned
Appointed22 March 1992(2 years after company formation)
Appointment Duration6 years (resigned 01 April 1998)
RoleCompany Director
Correspondence Address35 Shelley Road
High Wycombe
Buckinghamshire
HP11 2UW
Secretary NameTracy Frances Martin
NationalityBritish
StatusResigned
Appointed01 April 1998(8 years after company formation)
Appointment Duration10 months (resigned 31 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Greenlands
Flackwell Heath
Buckinghamshire
HP10 9PL

Location

Registered Address3 Thamesgate Close
Richmond
Surrey
TW10 7YS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£678,399
Gross Profit£236,070
Net Worth£20,352
Cash£14,868
Current Liabilities£139,188

Accounts

Latest Accounts30 April 1997 (26 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

17 December 2001Dissolved (1 page)
17 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2001Liquidators statement of receipts and payments (5 pages)
11 January 2001Liquidators statement of receipts and payments (5 pages)
12 July 2000Liquidators statement of receipts and payments (5 pages)
26 May 1999Registered office changed on 26/05/99 from: ringwood house walton street aylesbury buckinghamshire HP21 7QP (1 page)
24 May 1999Appointment of a voluntary liquidator (2 pages)
24 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 1999Statement of affairs (8 pages)
11 March 1999New secretary appointed (2 pages)
27 January 1999Secretary resigned (1 page)
31 March 1998Secretary resigned (1 page)
31 March 1998Return made up to 07/03/98; no change of members (6 pages)
31 March 1998New secretary appointed (2 pages)
26 February 1998Full accounts made up to 30 April 1997 (14 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
6 February 1997Full accounts made up to 30 April 1996 (13 pages)
17 December 1996Ad 12/12/96--------- £ si 6000@1=6000 £ ic 4000/10000 (2 pages)
17 December 1996Particulars of contract relating to shares (3 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
14 March 1995Return made up to 07/03/95; full list of members (6 pages)