Company NameNational Westminster Technology Limited
Company StatusDissolved
Company Number03015494
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 3 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)
Previous NameBloomplayer Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Richard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(9 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 24 February 2009)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressFlat 4 Kings View Court
115 Ridgway Wimbledon
London
SW19 4RW
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(13 years, 1 month after company formation)
Appointment Duration12 months (closed 24 February 2009)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address3 Wardie Avenue
Edinburgh
EH5 2AB
Scotland
Director NameMr Gary Robert McNeilly Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(13 years, 1 month after company formation)
Appointment Duration12 months (closed 24 February 2009)
RoleBanker
Correspondence Address3 Cedar Cottages
La Ruette Gabard St Martin
Jersey
JE3 6UH
Secretary NameLindsey Helen Cameron
StatusClosed
Appointed08 August 2008(13 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (closed 24 February 2009)
RoleCompany Director
Correspondence AddressSuite Gleann Cottage, 1 The Terrace
Glenlomond
Kinross
KY13 9HF
Scotland
Director NameBrian Addison Carte
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(1 week, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Lodge
Hardwick Close Knott Park
Oxshott
Surrey
KT22 0HZ
Director NameJohn Douglas Purdy
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(1 week, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1996)
RoleChartered Accountant
Correspondence AddressKendals
Little Heath Lane, Potten End
Berkhamsted
Hertfordshire
HP4 2RY
Director NameJeffrey Johnson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(1 week, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressHill House
28 Maldon Road Danbury
Chelmsford
Essex
CM3 4QH
Director NameJohn Derek Fitch
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(1 week, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1996)
RoleDeputy Chief Executive
Correspondence AddressDouglas Cottage
Coombe End
Kingston
Surrey
KT2 7DQ
Secretary NameMargaret Janet Evans
NationalityBritish
StatusResigned
Appointed08 February 1995(1 week, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 27 March 1997)
RoleCompany Director
Correspondence Address17 Coniston Way
Reigate
Surrey
RH2 0LN
Director NameMr Harry McCrea Roome
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(1 year, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 January 1997)
RoleAccountant/Banker
Country of ResidenceEngland
Correspondence AddressThe Duchies
Mill Lane, Pirbright
Woking
Surrey
GU24 0BT
Director NameMr Nicholas Charles Coleman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(2 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 December 1997)
RoleBanker
Country of ResidenceEngland
Correspondence AddressAshdown House East
Tanyard Lane
Danehill
East Sussex
RH17 7JW
Director NameMark Stephen Sandham
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 19 December 2000)
RoleBanker
Correspondence Address15 Heath Court
Leighton Buzzard
Bedfordshire
LU7 3JR
Director NameWilliam John Gibbons
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 19 December 2000)
RoleBanker
Correspondence Address8 The Spinneys
Leigh On Sea
Essex
SS9 5QZ
Secretary NameDavid John Hofmann
NationalityBritish
StatusResigned
Appointed27 March 1997(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 05 December 2000)
RoleCompany Director
Correspondence Address16 Sheredes Drive
Hoddesdon
Hertfordshire
EN11 8LJ
Secretary NameCarolyn Smith
NationalityBritish
StatusResigned
Appointed05 December 2000(5 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 March 2001)
RoleCompany Director
Correspondence Address9 Bedford Court
Mowbray Road Upper Norwood
London
SE19 2RW
Director NameJohn Albert Lea
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(5 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 April 2004)
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameAntoinette Una Moriarty
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(5 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 April 2004)
RoleBank Official
Correspondence Address555 Rayners Lane
Pinner
Middlesex
HA5 5HP
Director NameCarolyn Smith
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(5 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 March 2001)
RoleBank Official
Correspondence Address9 Bedford Court
Mowbray Road Upper Norwood
London
SE19 2RW
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed30 March 2001(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 April 2004)
RoleCompany Director
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameMs Angela Mary Cunningham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(9 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2008)
RoleAsst Co Secretary
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Secretary NameMiss Carolyn Jean Whittaker
StatusResigned
Appointed20 April 2004(9 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 20 April 2004)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed20 April 2004(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Secretary NameLorraine May Blair
NationalityBritish
StatusResigned
Appointed18 November 2005(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 23 November 2006)
RoleCompany Director
Correspondence Address6 Tabard Road
Whitley Bridge
Goole
North Yorkshire
DN14 0UP
Secretary NameGillian Wraith Carter
NationalityBritish
StatusResigned
Appointed23 November 2006(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 August 2008)
RoleCompany Director
Correspondence Address8 Great Lime Kilns
Southwater
Horsham
West Sussex
RH13 9JL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 January 1995
Appointment Duration1 week, 5 days (resigned 08 February 1995)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 1995
Appointment Duration1 week, 5 days (resigned 08 February 1995)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Princes Street
London
EC2R 8PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
29 September 2008Application for striking-off (1 page)
29 September 2008Registered office changed on 29/09/2008 from waterhouse square 138-142 holborn london EC1N 2TH (1 page)
11 August 2008Secretary appointed lindsey helen cameron (1 page)
11 August 2008Appointment terminated secretary gillian wraith carter (1 page)
29 February 2008Director appointed mr gary robert, mcneilly stewart (1 page)
29 February 2008Director appointed mr neil clark macarthur (1 page)
29 February 2008Appointment terminated director angela cunningham (1 page)
19 December 2007Return made up to 01/12/07; full list of members (5 pages)
24 September 2007Full accounts made up to 31 March 2007 (13 pages)
1 March 2007Director's particulars changed (1 page)
20 December 2006Return made up to 01/12/06; full list of members (2 pages)
28 November 2006Secretary resigned (1 page)
28 November 2006New secretary appointed (1 page)
24 October 2006Full accounts made up to 31 March 2006 (13 pages)
28 December 2005Full accounts made up to 31 March 2005 (14 pages)
21 December 2005Return made up to 01/12/05; full list of members (5 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned (1 page)
7 October 2005Return made up to 01/10/05; full list of members (5 pages)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
31 October 2004Return made up to 01/10/04; full list of members (5 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004New secretary appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
30 October 2003Return made up to 01/10/03; full list of members (5 pages)
24 February 2003Full accounts made up to 31 March 2002 (14 pages)
26 October 2002Return made up to 01/10/02; full list of members (5 pages)
4 February 2002Full accounts made up to 31 March 2001 (14 pages)
3 November 2001Return made up to 01/10/01; full list of members (5 pages)
14 April 2001Secretary resigned;director resigned (1 page)
12 April 2001New secretary appointed (2 pages)
20 February 2001Return made up to 30/01/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (15 pages)
12 January 2001Location of register of members (1 page)
12 January 2001Location of register of directors' interests (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
20 December 2000Secretary resigned (1 page)
30 August 2000Auditor's resignation (2 pages)
26 July 2000Registered office changed on 26/07/00 from: 5TH floor 27 leadenhall street london EC3A 1AA (1 page)
18 July 2000Location of register of members (1 page)
10 February 2000Return made up to 30/01/00; full list of members (5 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
8 February 1999Return made up to 30/01/99; full list of members (5 pages)
31 January 1999Full accounts made up to 31 March 1998 (13 pages)
11 February 1998Return made up to 30/01/98; full list of members (5 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
5 January 1998Director resigned (1 page)
3 November 1997Director's particulars changed (1 page)
25 September 1997Director's particulars changed (1 page)
6 August 1997Director's particulars changed (1 page)
16 May 1997New director appointed (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
29 April 1997Registered office changed on 29/04/97 from: lombard house 3 princess way redhill surrey RH1 1NP (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997Secretary resigned (1 page)
2 April 1997Amended full accounts made up to 31 March 1996 (12 pages)
13 February 1997Director resigned (1 page)
13 February 1997Return made up to 30/01/97; full list of members (6 pages)
10 January 1997Director resigned (1 page)
3 December 1996Full accounts made up to 31 March 1996 (12 pages)
25 October 1996New director appointed (2 pages)
3 October 1996Director resigned (1 page)
29 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1996Director resigned (1 page)
28 February 1996Return made up to 30/01/96; full list of members (11 pages)
28 February 1996Director's particulars changed (3 pages)
12 September 1995Director's particulars changed (6 pages)
18 August 1995Director's particulars changed (6 pages)
11 April 1995Company name changed bloomplayer LIMITED\certificate issued on 12/04/95 (4 pages)