Company NameThe Blossom Hill Company Limited
Company StatusDissolved
Company Number02561289
CategoryPrivate Limited Company
Incorporation Date22 November 1990(33 years, 4 months ago)
Dissolution Date14 March 2006 (18 years ago)
Previous NameThe California Wineries Limited

Business Activity

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

Directors

Director NameDiageo Corporate Officer A Limited (Corporation)
StatusClosed
Appointed01 June 2000(9 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 14 March 2006)
Correspondence Address8 Henrietta Place
London
W1G 0NB
Director NameDiageo Corporate Officer B Limited (Corporation)
StatusClosed
Appointed01 June 2000(9 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 14 March 2006)
Correspondence Address8 Henrietta Place
London
W1G 0NB
Secretary NameDiageo Corporate Officer B Limited (Corporation)
StatusClosed
Appointed01 June 2000(9 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 14 March 2006)
Correspondence Address8 Henrietta Place
London
W1G 0NB
Director NameMr John Barry Pickersgill
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(1 year, 3 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 31 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVale House
Bourne Close Blind Lane
Bourne End
Buckinghamshire
SL8 5NG
Director NameMr Barry Melton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(1 year, 3 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 31 March 1992)
RoleSales Executive
Correspondence AddressHerwood 6 Pointers Hill
Westcott
Dorking
Surrey
RH4 3PF
Director NameMr Jeremy John Collis
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(1 year, 3 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 31 March 1992)
RoleAccountant
Correspondence Address12 Durrington Avenue
London
SW20 8NT
Secretary NameBrian Robert Keeler
NationalityBritish
StatusResigned
Appointed01 March 1992(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressWhitewalls Nineashes Road
Stondon Massey
Brentwood
Essex
CM15 0ER
Director NameMr John Quintin Dadd
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleSecretary
Correspondence AddressFlat 8
9a Portland Place
London
W1B 1PR
Director NameChester Joseph Evans
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1992(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address2 Walton Place
Knightsbridge
London
SW3 1RH
Director NameMichael Garwood Delahooke
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressClaypitts
Bardfield Road Thaxted
Dunmow
Essex
CM6 2LW
Director NameChristopher John Sandham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 25 October 1996)
RoleCompany Director
Correspondence AddressThe Old Rectory Church Road
Ickford
Aylesbury
Buckinghamshire
HP18 9HZ
Secretary NameMartine Alice Petetin
NationalityBritish
StatusResigned
Appointed30 September 1994(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 1996)
RoleCompany Director
Correspondence Address60 Minford Gardens
London
W14 0AP
Director NameDavid Burke Rickard
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1995(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 1996)
RoleCompany Director
Correspondence Address46 Holland Park Avenue
London
W11 3QY
Director NameMr John James Corbett
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(5 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Carlisle Mansions
Carlisle Place
London
SW1P 1HX
Secretary NameValerie Ann Lynch
NationalityBritish
StatusResigned
Appointed28 May 1996(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 1998)
RoleCompany Director
Correspondence AddressFlat 3
97 Victoria Park Road
London
E9 3JJ
Director NameGareth Williams
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 1999)
RoleHuman Resources Director
Correspondence AddressThe Croft Church Street
Seal
Sevenoaks
Kent
TN15 0AR
Director NameNicholas Charles Rose
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(5 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhall Barns
1 Woodland Rise
Sevenoaks
Kent
TN15 0HZ
Secretary NameChristopher Jon Taylor
NationalityBritish
StatusResigned
Appointed05 May 1998(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1999)
RoleCompany Director
Correspondence Address24 Cranmer Avenue
Ealing
London
W13 9SH
Director NamePaul Robert Somers
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(8 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 June 1999)
RoleHuman Resources Director
Correspondence AddressByeways 36 Lucastes Road
Haywards Heath
West Sussex
RH16 1JW
Director NamePhilip John Radcliff
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(8 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 2000)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address1 Woodside Way
Virginia Water
Surrey
GU25 4PU
Director NameMr Phillip Keague Bentley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(8 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke House
6 Waldegrave Park
Twickenham
Middlesex
TW1 4TE
Secretary NameMark David Peters
NationalityBritish
StatusResigned
Appointed01 July 1999(8 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT

Location

Registered Address8 Henrietta Place
London
W1G 0NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2005First Gazette notice for voluntary strike-off (1 page)
25 October 2005Return made up to 30/09/05; full list of members (2 pages)
18 October 2005Application for striking-off (1 page)
8 October 2004Return made up to 30/09/04; full list of members (2 pages)
2 August 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
13 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
10 October 2003Return made up to 30/09/03; full list of members (2 pages)
8 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
6 November 2002Return made up to 30/09/02; full list of members (5 pages)
27 January 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
3 December 2001Return made up to 30/09/01; full list of members (5 pages)
26 March 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
31 October 2000Return made up to 30/09/00; no change of members (5 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Secretary resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
3 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
27 October 1999Return made up to 30/09/99; full list of members (7 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999Director resigned (1 page)
4 May 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
11 March 1999Secretary's particulars changed (1 page)
17 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
26 October 1998Return made up to 30/09/98; full list of members (7 pages)
24 July 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
27 October 1997Return made up to 30/09/97; no change of members (6 pages)
30 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
13 March 1997Secretary's particulars changed (1 page)
3 December 1996New director appointed (2 pages)
28 November 1996Director resigned (1 page)
19 November 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
3 October 1996Return made up to 30/09/96; full list of members (7 pages)
11 June 1996Registered office changed on 11/06/96 from: 1 york gate regents park london NW1 4PU (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996New secretary appointed (1 page)
6 June 1996Company name changed the california wineries LIMITED\certificate issued on 07/06/96 (2 pages)
25 March 1996Return made up to 01/03/96; full list of members (7 pages)
24 January 1996Director resigned;new director appointed (3 pages)
17 January 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
14 September 1995Director resigned;new director appointed (6 pages)
23 March 1995Return made up to 01/03/95; full list of members (14 pages)
13 March 1995Director's particulars changed (2 pages)
17 January 1991Company name changed worthnote LIMITED\certificate issued on 18/01/91 (2 pages)