Company NameBlansett Limited
Company StatusDissolved
Company Number02625158
CategoryPrivate Limited Company
Incorporation Date28 June 1991(32 years, 10 months ago)
Dissolution Date26 June 2001 (22 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Geoffrey Bowry
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1992(6 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (closed 26 June 2001)
RoleBuilding Contractor
Correspondence Address4 Lavender Close
Chaldon
Caterham
Surrey
CR3 5DW
Secretary NameLinda Bowry
NationalityBritish
StatusClosed
Appointed07 August 1996(5 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 26 June 2001)
RoleCompany Director
Correspondence Address4 Lavender Close
Caterham
CR3 5DW
Director NameJames Michael Bamford
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
Director NameMr Robert Bruce White
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(6 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 07 August 1996)
RoleBuilding Contractor
Correspondence Address5 Mitchley Avenue
Purley
Surrey
CR8 1EB
Secretary NameMr Robert Bruce White
NationalityBritish
StatusResigned
Appointed13 January 1992(6 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 07 August 1996)
RoleBuilding Contractor
Correspondence Address5 Mitchley Avenue
Purley
Surrey
CR8 1EB
Secretary NameN B Company Services Limited (Corporation)
StatusResigned
Appointed28 June 1991(same day as company formation)
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW

Location

Registered AddressFinancial House
14 Barclay Road
Croydon
Surrey
CR0 1JN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
23 January 2001Application for striking-off (1 page)
11 December 2000Full accounts made up to 30 April 2000 (9 pages)
10 July 2000Return made up to 28/06/00; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
8 December 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 1999Registered office changed on 16/11/99 from: 7TH floor solent house 1258 london road norbury london SW16 4EE (1 page)
23 September 1998Return made up to 28/06/98; no change of members (4 pages)
23 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
4 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
11 September 1997Return made up to 28/06/97; full list of members (5 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
23 January 1997Declaration of satisfaction of mortgage/charge (1 page)
6 December 1996Secretary resigned (1 page)
6 December 1996New secretary appointed (2 pages)
15 August 1996Registered office changed on 15/08/96 from: suite 6-10 lombard house 2 purley way croydon CR0 3JP (1 page)
15 August 1996Director resigned (1 page)
24 June 1996Return made up to 28/06/96; no change of members (4 pages)
22 January 1996Registered office changed on 22/01/96 from: pennyfarthing house 560 brighton road south croydon,surrey CR2 6AW (1 page)
2 November 1995Full accounts made up to 30 April 1995 (15 pages)
18 August 1995Return made up to 28/06/95; full list of members (8 pages)
23 March 1995Director's particulars changed (2 pages)