Company NameBillinge Blend And Company (Shepperton) Limited
Company StatusDissolved
Company Number02507021
CategoryPrivate Limited Company
Incorporation Date31 May 1990(33 years, 10 months ago)
Dissolution Date17 November 2009 (14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Nigel Keith Hopkins
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(1 year after company formation)
Appointment Duration18 years, 5 months (closed 17 November 2009)
RoleChartered Accountant
Correspondence Address31 Little Bookham Street
Bookham
Leatherhead
Surrey
KT23 3AA
Director NameMr Clive Roy Poole
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year after company formation)
Appointment Duration18 years, 1 month (resigned 06 July 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressByfield
Beaconsfield Road Chelwood Gate
Haywards Heath
West Sussex
RH17 7LE
Secretary NameMr Clive Roy Poole
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year after company formation)
Appointment Duration16 years, 1 month (resigned 28 June 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressByfield
Beaconsfield Road Chelwood Gate
Haywards Heath
West Sussex
RH17 7LE
Secretary NameSusan Marjory Poole
NationalityBritish
StatusResigned
Appointed28 June 2007(17 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressByfield
Beaconsfield Road
Chelwood Gate
West Sussex
RH17 7LE

Location

Registered Address58a High Street
Shepperton
Middx
TW17 9AU
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£115
Current Liabilities£142

Accounts

Latest Accounts8 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End08 January

Filing History

17 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2009First Gazette notice for voluntary strike-off (1 page)
20 July 2009Application for striking-off (1 page)
13 July 2009Appointment terminated director clive poole (1 page)
2 April 2009Appointment terminated secretary susan poole (2 pages)
1 April 2009Accounting reference date shortened from 31/03/2009 to 08/01/2009 (1 page)
1 April 2009Total exemption small company accounts made up to 8 January 2009 (3 pages)
4 June 2008Return made up to 31/05/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
5 March 2008Curr sho from 31/05/2008 to 31/03/2008 (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007New secretary appointed (1 page)
13 June 2007Return made up to 31/05/07; full list of members (2 pages)
20 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
26 July 2006Return made up to 31/05/06; full list of members (2 pages)
25 July 2006Secretary's particulars changed;director's particulars changed (1 page)
5 January 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
1 July 2005Return made up to 31/05/05; full list of members (2 pages)
30 December 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
12 July 2004Return made up to 31/05/04; full list of members (7 pages)
31 January 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
27 June 2003Return made up to 31/05/03; full list of members (7 pages)
20 September 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
17 June 2002Return made up to 31/05/02; full list of members (7 pages)
27 February 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
12 February 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
28 June 2000Return made up to 31/05/00; full list of members (6 pages)
25 February 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
29 June 1999Return made up to 31/05/99; full list of members (6 pages)
1 February 1999Accounts for a dormant company made up to 31 May 1998 (3 pages)
26 February 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
2 June 1997Return made up to 31/05/97; no change of members (4 pages)
16 June 1996Return made up to 31/05/96; full list of members (6 pages)
16 June 1996Secretary's particulars changed;director's particulars changed (1 page)
13 February 1996Accounts for a dormant company made up to 31 May 1995 (7 pages)
7 June 1995Return made up to 31/05/95; no change of members (4 pages)
16 March 1995Accounts for a dormant company made up to 31 May 1994 (7 pages)