Company NameEnvelopes UK Limited
Company StatusDissolved
Company Number02956555
CategoryPrivate Limited Company
Incorporation Date8 August 1994(29 years, 8 months ago)
Dissolution Date15 June 2011 (12 years, 10 months ago)
Previous NameBlesbok Limited

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMr Leslie John Bidewell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1994(3 months, 1 week after company formation)
Appointment Duration16 years, 7 months (closed 15 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cot Munday Bois
Egerton
Ashford
Kent
TN27 9EY
Director NameDouglas Raymond Orford
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1994(3 months, 2 weeks after company formation)
Appointment Duration16 years, 6 months (closed 15 June 2011)
RoleSalesman
Correspondence Address12 The Birches
Farnborough
Hampshire
GU14 9RP
Director NameMr Eric David Palmer
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1994(3 months, 2 weeks after company formation)
Appointment Duration16 years, 6 months (closed 15 June 2011)
RoleSalesman
Correspondence Address40 Holt Wood Avenue
Aylesford
Kent
ME20 7QJ
Secretary NameMr Leslie John Bidewell
NationalityBritish
StatusClosed
Appointed24 November 1994(3 months, 2 weeks after company formation)
Appointment Duration16 years, 6 months (closed 15 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cot Munday Bois
Egerton
Ashford
Kent
TN27 9EY
Director NameRichard John Horton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAldington Lodge
Thurnham
Maidstone
Kent
ME14 3LL
Secretary NameJanet Amanda Goode
NationalityBritish
StatusResigned
Appointed08 August 1994(same day as company formation)
RoleSecretary
Correspondence Address1 Cape Cottages
Church St Loose Vilage
Maidstone
Kent
ME15 0BU
Secretary NamePhilip David Swain
NationalityBritish
StatusResigned
Appointed18 November 1994(3 months, 1 week after company formation)
Appointment Duration6 days (resigned 24 November 1994)
RoleCertified Accountant
Correspondence AddressDutts Cottage
41 Heath Road Langley
Maidstone
Kent
ME17 3JX

Location

Registered AddressBridge Business Recovery 3rd Floor
39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,636
Cash£19,867
Current Liabilities£937,805

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2011Final Gazette dissolved following liquidation (1 page)
15 March 2011Liquidators statement of receipts and payments to 8 March 2011 (6 pages)
15 March 2011Liquidators' statement of receipts and payments to 8 March 2011 (6 pages)
15 March 2011Liquidators statement of receipts and payments to 8 March 2011 (6 pages)
15 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
15 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
17 November 2010Liquidators' statement of receipts and payments to 11 October 2010 (6 pages)
17 November 2010Liquidators statement of receipts and payments to 11 October 2010 (6 pages)
1 June 2010Liquidators' statement of receipts and payments to 11 April 2010 (6 pages)
1 June 2010Liquidators statement of receipts and payments to 11 April 2010 (6 pages)
6 February 2010Liquidators' statement of receipts and payments to 11 October 2009 (6 pages)
6 February 2010Liquidators statement of receipts and payments to 11 October 2009 (6 pages)
17 December 2009Registered office address changed from 35 Ballards Lane London N3 1XW on 17 December 2009 (1 page)
17 December 2009Registered office address changed from 35 Ballards Lane London N3 1XW on 17 December 2009 (1 page)
19 June 2009Liquidators statement of receipts and payments to 11 October 2008 (6 pages)
19 June 2009Liquidators statement of receipts and payments to 11 April 2009 (6 pages)
19 June 2009Liquidators' statement of receipts and payments to 11 October 2008 (6 pages)
19 June 2009Liquidators' statement of receipts and payments to 11 April 2009 (6 pages)
12 October 2007Administrator's progress report (13 pages)
12 October 2007Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
12 October 2007Administrator's progress report (13 pages)
12 October 2007Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
5 July 2007Administrator's progress report (13 pages)
5 July 2007Administrator's progress report (13 pages)
5 January 2007Result of meeting of creditors (37 pages)
5 January 2007Result of meeting of creditors (37 pages)
15 December 2006Statement of affairs (8 pages)
15 December 2006Statement of affairs (8 pages)
15 December 2006Statement of administrator's proposal (34 pages)
15 December 2006Statement of administrator's proposal (34 pages)
1 November 2006Registered office changed on 01/11/06 from: unit 16 millhall business estate aylesford kent ME20 7JZ (1 page)
1 November 2006Registered office changed on 01/11/06 from: unit 16 millhall business estate aylesford kent ME20 7JZ (1 page)
26 October 2006Appointment of an administrator (1 page)
26 October 2006Appointment of an administrator (1 page)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
17 August 2005Return made up to 03/08/05; full list of members (7 pages)
8 December 2004Accounts for a small company made up to 30 November 2003 (6 pages)
8 December 2004Accounts for a small company made up to 30 November 2003 (6 pages)
5 October 2004Return made up to 08/08/04; full list of members (7 pages)
5 October 2004Return made up to 08/08/04; full list of members (7 pages)
19 January 2004Accounts for a small company made up to 30 November 2002 (7 pages)
19 January 2004Accounts for a small company made up to 30 November 2002 (7 pages)
31 July 2003Return made up to 08/08/03; full list of members (7 pages)
31 July 2003Return made up to 08/08/03; full list of members (7 pages)
26 September 2002Accounts for a small company made up to 30 November 2001 (8 pages)
26 September 2002Return made up to 08/08/02; full list of members (8 pages)
26 September 2002Accounts for a small company made up to 30 November 2001 (8 pages)
26 September 2002Return made up to 08/08/02; full list of members (8 pages)
16 September 2002Ad 23/07/02--------- £ si 10@1=10 £ ic 1000/1010 (2 pages)
16 September 2002Ad 23/07/02--------- £ si 10@1=10 £ ic 1000/1010 (2 pages)
27 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2001Return made up to 08/08/01; full list of members (8 pages)
15 October 2001Return made up to 08/08/01; full list of members (8 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (8 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (8 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (8 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (8 pages)
2 August 2000Return made up to 08/08/00; full list of members (8 pages)
2 August 2000Return made up to 08/08/00; full list of members (8 pages)
13 June 2000Return made up to 08/08/99; full list of members (8 pages)
13 June 2000Return made up to 08/08/99; full list of members (8 pages)
25 February 1999Return made up to 08/08/98; full list of members (6 pages)
25 February 1999Return made up to 08/08/98; full list of members (6 pages)
11 February 1999Accounts for a small company made up to 30 November 1998 (8 pages)
11 February 1999Accounts for a small company made up to 30 November 1998 (8 pages)
29 September 1998Accounts for a small company made up to 30 November 1997 (8 pages)
29 September 1998Accounts for a small company made up to 30 November 1997 (8 pages)
9 October 1997Return made up to 08/08/97; no change of members (4 pages)
9 October 1997Return made up to 08/08/97; no change of members (4 pages)
29 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
29 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
2 July 1996Accounts for a small company made up to 30 November 1995 (8 pages)
2 July 1996Accounts for a small company made up to 30 November 1995 (8 pages)
14 December 1995Accounting reference date shortened from 31/12 to 30/11 (1 page)
14 December 1995Accounting reference date shortened from 31/12 to 30/11 (1 page)
10 November 1995Return made up to 08/08/95; full list of members (6 pages)
10 November 1995Return made up to 08/08/95; full list of members (6 pages)
3 August 1995Particulars of mortgage/charge (3 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
29 November 1994New director appointed (2 pages)
28 November 1994Company name changed blesbok LIMITED\certificate issued on 29/11/94 (2 pages)
28 November 1994Company name changed blesbok LIMITED\certificate issued on 29/11/94 (2 pages)
25 November 1994Ad 18/11/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 November 1994New secretary appointed (2 pages)
25 November 1994Ad 18/11/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 November 1994New secretary appointed (2 pages)
8 August 1994Incorporation (18 pages)