Bledlow Ridge
Buckinghamshire
HP14 4AW
Secretary Name | Dr Steven Alan Lissant Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2005(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 17 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Copperfields Beaconsfield Buckinghamshire HP9 2NS |
Director Name | Ian Reginald Underwood |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(1 week after company formation) |
Appointment Duration | 11 years, 9 months (resigned 21 December 2005) |
Role | Company Director |
Correspondence Address | 24 North Street Pennington Lymington Hampshire SO41 8FZ |
Director Name | Mr Selwyn Francis Petterson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(1 week after company formation) |
Appointment Duration | 20 years (resigned 20 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Brill Road Oakley Aylesbury Buckinghamshire HP18 9QH |
Secretary Name | Selwyn Francis Petterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(1 week after company formation) |
Appointment Duration | 1 year (resigned 27 March 1995) |
Role | Company Director |
Correspondence Address | Linscot Berrick Salome Wallingford Oxfordshire OX10 6JQ |
Secretary Name | Ian Reginald Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(1 week after company formation) |
Appointment Duration | 11 years, 9 months (resigned 21 December 2005) |
Role | Company Director |
Correspondence Address | 24 North Street Pennington Lymington Hampshire SO41 8FZ |
Director Name | Roger Price |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 September 1998) |
Role | Company Director |
Correspondence Address | Cross Lane Cottage Ashmansworth Newbury Berkshire RG20 9ST |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
26.8k at £1 | James Lawrence Donnelly 49.91% Preference |
---|---|
26.8k at £1 | Steven Alan Lissant Cox 49.91% Preference |
50 at £1 | James Lawrence Donnelly 0.09% Ordinary |
50 at £1 | Steven Alan Lissant Cox 0.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,812 |
Cash | £94,576 |
Current Liabilities | £1,108 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 July 1998 | Delivered on: 4 August 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 2 tower estate chalgrove oxfodshire t/n ON121791. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
30 September 1994 | Delivered on: 7 October 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a unit 2 tower estate warpsgrove lane chalgrove oxfordshire with all buildings & fixtures. Outstanding |
15 September 1994 | Delivered on: 23 September 1994 Satisfied on: 19 September 1998 Persons entitled: City & Metropolitan Building Society. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 September 1994 | Delivered on: 23 September 1994 Satisfied on: 19 September 1998 Persons entitled: City & Metropolitan Building Society. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold land and premesis situate thereon and known as unit 2 tower estate, warpsgrove, chalgrove, oxfordshire, OX44 7XN. Fully Satisfied |
5 May 1994 | Delivered on: 13 May 1994 Satisfied on: 23 December 2005 Persons entitled: Carolyn Underwood Samantha Petterson Classification: Legal charge Secured details: All monies due or to become due from the company to the chargees under or pursuant to an agreement of even date in relation to secured loan stock. Particulars: F/H land at unit 2, tower estate, warpsgrove lane, chalgrove, oxon. Fully Satisfied |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2016 | Application to strike the company off the register (2 pages) |
22 August 2016 | Application to strike the company off the register (2 pages) |
12 May 2016 | Declaration of solvency (3 pages) |
12 May 2016 | Declaration of solvency (3 pages) |
15 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 March 2015 | Termination of appointment of Selwyn Francis Petterson as a director on 20 March 2014 (1 page) |
12 March 2015 | Secretary's details changed for Doctor Steven Alan Lissant Cox on 1 November 2014 (1 page) |
12 March 2015 | Termination of appointment of Selwyn Francis Petterson as a director on 20 March 2014 (1 page) |
12 March 2015 | Secretary's details changed for Doctor Steven Alan Lissant Cox on 1 November 2014 (1 page) |
12 March 2015 | Secretary's details changed for Doctor Steven Alan Lissant Cox on 1 November 2014 (1 page) |
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
26 October 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
26 October 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
27 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Director's details changed for Mr Selwyn Francis Petterson on 15 May 2011 (2 pages) |
27 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Director's details changed for Mr Selwyn Francis Petterson on 15 May 2011 (2 pages) |
27 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 13 December 2011 (2 pages) |
13 December 2011 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 13 December 2011 (2 pages) |
4 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
4 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
16 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
1 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
24 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Selwyn Francis Petterson on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Selwyn Francis Petterson on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Selwyn Francis Petterson on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
13 March 2009 | Return made up to 07/03/09; full list of members (5 pages) |
13 March 2009 | Director's change of particulars / selwyn petterson / 16/09/2008 (1 page) |
13 March 2009 | Director's change of particulars / selwyn petterson / 16/09/2008 (1 page) |
13 March 2009 | Director's change of particulars / james donnelly / 14/04/2007 (1 page) |
13 March 2009 | Return made up to 07/03/09; full list of members (5 pages) |
13 March 2009 | Director's change of particulars / james donnelly / 14/04/2007 (1 page) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
19 August 2008 | Return made up to 07/03/08; full list of members (5 pages) |
19 August 2008 | Return made up to 07/03/08; full list of members (5 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from pendragon house 65 london road st albans hertfordshire AL1 1LJ (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from pendragon house 65 london road st albans hertfordshire AL1 1LJ (1 page) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
7 June 2007 | Return made up to 07/03/07; full list of members (4 pages) |
7 June 2007 | Return made up to 07/03/07; full list of members (4 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 April 2006 | Return made up to 07/03/06; full list of members (8 pages) |
12 April 2006 | Return made up to 07/03/06; full list of members (8 pages) |
2 February 2006 | New secretary appointed (2 pages) |
2 February 2006 | New secretary appointed (2 pages) |
5 January 2006 | Secretary resigned;director resigned (1 page) |
5 January 2006 | Ad 21/01/05--------- £ si 1@1 (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | Resolutions
|
5 January 2006 | Ad 21/01/05--------- £ si 1@1 (2 pages) |
5 January 2006 | Secretary resigned;director resigned (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | Resolutions
|
23 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 March 2005 | Return made up to 07/03/05; full list of members
|
22 March 2005 | Return made up to 07/03/05; full list of members
|
31 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 March 2004 | Return made up to 07/03/04; full list of members (8 pages) |
17 March 2004 | Return made up to 07/03/04; full list of members (8 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 March 2003 | Return made up to 07/03/03; full list of members
|
27 March 2003 | Return made up to 07/03/03; full list of members
|
23 October 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
23 October 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
22 March 2002 | Return made up to 07/03/02; full list of members
|
22 March 2002 | Return made up to 07/03/02; full list of members
|
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
20 March 2001 | Return made up to 07/03/01; full list of members (7 pages) |
20 March 2001 | Return made up to 07/03/01; full list of members (7 pages) |
15 June 2000 | Full accounts made up to 31 March 2000 (14 pages) |
15 June 2000 | Full accounts made up to 31 March 2000 (14 pages) |
3 April 2000 | Return made up to 07/03/00; full list of members
|
3 April 2000 | Return made up to 07/03/00; full list of members
|
23 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
2 April 1999 | Return made up to 07/03/99; full list of members (6 pages) |
2 April 1999 | Return made up to 07/03/99; full list of members (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
3 November 1998 | Memorandum and Articles of Association (21 pages) |
3 November 1998 | Memorandum and Articles of Association (21 pages) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | Director resigned (1 page) |
19 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1998 | Particulars of mortgage/charge (4 pages) |
4 August 1998 | Particulars of mortgage/charge (4 pages) |
25 March 1998 | Return made up to 07/03/98; no change of members
|
25 March 1998 | Return made up to 07/03/98; no change of members
|
15 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
29 June 1997 | Ad 30/09/94--------- £ si 53656@1 (2 pages) |
29 June 1997 | Particulars of contract relating to shares (3 pages) |
29 June 1997 | Ad 30/09/94--------- £ si 53656@1 (2 pages) |
29 June 1997 | Particulars of contract relating to shares (3 pages) |
24 June 1997 | Return made up to 07/03/97; full list of members
|
24 June 1997 | Return made up to 07/03/97; full list of members
|
20 June 1997 | Ad 30/09/94--------- £ si 53656@1 (2 pages) |
20 June 1997 | Ad 30/09/94--------- £ si 53656@1 (2 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
31 May 1996 | Return made up to 07/03/96; no change of members
|
31 May 1996 | Return made up to 07/03/96; no change of members
|
28 November 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
18 April 1995 | Memorandum and Articles of Association (34 pages) |
18 April 1995 | Memorandum and Articles of Association (34 pages) |
7 April 1995 | Resolutions
|
7 April 1995 | Resolutions
|
7 April 1995 | Resolutions
|
7 April 1995 | Resolutions
|
6 April 1995 | Company name changed blazepoint LIMITED\certificate issued on 07/04/95 (2 pages) |
6 April 1995 | Company name changed blazepoint LIMITED\certificate issued on 07/04/95 (2 pages) |
31 March 1995 | Ad 09/02/95--------- £ si 97@1 (2 pages) |
31 March 1995 | Director resigned (2 pages) |
31 March 1995 | Ad 09/02/95--------- £ si 97@1 (2 pages) |
31 March 1995 | Director resigned (2 pages) |
31 March 1995 | Return made up to 07/03/95; full list of members (6 pages) |
31 March 1995 | Return made up to 07/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |