Company NameWindblaze Limited
Company StatusDissolved
Company Number02872673
CategoryPrivate Limited Company
Incorporation Date17 November 1993(30 years, 4 months ago)
Previous NameWhitcombe Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJames Sebastian Selby Bennett
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 04 December 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Wareham
Dorset
BH20 4AW
Secretary NameMr Robin Charles Rowland
NationalityBritish
StatusResigned
Appointed23 December 1993(1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 May 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
North Street
Wareham
Dorset
BH20 4AN
Director NameMr Peter Rodney Bolton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(5 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 08 April 1998)
RoleCompany Director
Correspondence AddressWhitcombe Manor
Dorchester
Dorset
DT2 8NY
Director NameClive Peter Kendall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(6 months after company formation)
Appointment Duration4 years (resigned 19 May 1998)
RoleFinance Director
Correspondence Address93 Corringway
Ealing
London
W5 3HD
Director NameMr Peter David John Stuart-Buttle
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(6 months after company formation)
Appointment Duration4 years (resigned 19 May 1998)
RoleSecretary
Correspondence Address21 Courtfield Gardens
London
W13 0EY
Secretary NameMr Peter David John Stuart-Buttle
NationalityBritish
StatusResigned
Appointed18 May 1994(6 months after company formation)
Appointment Duration4 years (resigned 19 May 1998)
RoleSecretary
Correspondence Address21 Courtfield Gardens
London
W13 0EY
Director NameNicole Jane Linay
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(5 years, 2 months after company formation)
Appointment Duration4 months (resigned 10 June 1999)
RoleMarketing Manager
Correspondence Address142 The Pines Herbert Park Lane Apts
Ballsbridge
Dublin 4
Irish
Secretary NameIan Raymond Stewart
NationalityBritish
StatusResigned
Appointed05 February 1999(5 years, 2 months after company formation)
Appointment Duration4 months (resigned 10 June 1999)
RoleCompany Director
Correspondence AddressOaklands 26 Harriotts Lane
Ashtead
Surrey
KT21 2QH
Director NamePeter Charles Bullock
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2000)
RoleAccountant
Correspondence Address84 Pines
Herbert Park Apartments
Dublin 4
Dublin Ireland
Irish
Secretary NameMr Peter David John Stuart-Buttle
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 May 2001)
RoleSecretary
Correspondence Address21 Courtfield Gardens
London
W13 0EY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 November 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 November 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address22 Great James Street
London
WC1N 3ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£65,622
Gross Profit£65,622
Net Worth-£959,520
Cash£64
Current Liabilities£1,150,685

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 June 2003Dissolved (1 page)
10 March 2003Completion of winding up (1 page)
18 September 2001Court order notice of winding up (2 pages)
19 June 2001Secretary resigned (1 page)
22 May 2001Strike-off action suspended (1 page)
17 April 2001First Gazette notice for compulsory strike-off (1 page)
24 November 2000Company name changed whitcombe holdings LIMITED\certificate issued on 27/11/00 (2 pages)
10 January 2000Director's particulars changed (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999New director appointed (3 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999Director resigned (1 page)
17 June 1999Accounts made up to 31 December 1996 (16 pages)
17 June 1999Accounts made up to 31 December 1997 (16 pages)
17 June 1999Accounts made up to 31 December 1998 (13 pages)
16 June 1999Return made up to 17/11/98; no change of members (4 pages)
12 May 1999Registered office changed on 12/05/99 from: glebe house north street wareham dorset BH20 4AN (1 page)
16 February 1999New director appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
24 June 1998Secretary resigned;director resigned (1 page)
24 June 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
19 February 1998Return made up to 17/11/97; full list of members (11 pages)
16 February 1998Director resigned (1 page)
11 December 1997Director resigned (1 page)
7 October 1997Secretary's particulars changed;director's particulars changed (1 page)
8 January 1997Return made up to 17/11/96; no change of members (10 pages)
31 October 1996Accounts made up to 31 December 1995 (16 pages)
28 November 1995Return made up to 17/11/95; no change of members (16 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
2 May 1995Accounts made up to 30 June 1994 (14 pages)