Company NameThe Justin De Blank Company Limited
Company StatusDissolved
Company Number03253436
CategoryPrivate Limited Company
Incorporation Date23 September 1996(27 years, 7 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)
Previous NameScanpark Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameJonathan Martin Cameron Choat
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1996(4 weeks, 1 day after company formation)
Appointment Duration5 years, 1 month (closed 20 November 2001)
RolePublic Relations Consultant
Correspondence AddressThe Rookery
Walsham Le Willows
Bury St. Edmunds
Suffolk
IP31 3DB
Director NameJustin De Blank
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1996(1 month after company formation)
Appointment Duration5 years (closed 20 November 2001)
RoleCompany Director
Correspondence Address12 Trigon Road
London
SW8 1NH
Secretary NameNigel John Roberts
NationalityBritish
StatusClosed
Appointed28 April 1998(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 20 November 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTimber Tops 39 Eghams Wood Road
Beaconsfield
Buckinghamshire
HP9 1JX
Director NameGareth Peter Waters
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1998(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 20 November 2001)
RoleRestaurateur
Correspondence Address1 Chillingham Court
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7FH
Secretary NamePeter Stanley David Choat
NationalityBritish
StatusResigned
Appointed22 October 1996(4 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 1998)
RoleCompany Director
Correspondence AddressChymor Chycarne Moor
Troon
Camborne
Cornwall
TR14 9HZ
Director NameMr Robin Michael Gurney Collis
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressPitts Gate Loxwood Road
Plaistow
Billingshurst
West Sussex
RH14 0NY
Director NameMelanie De Blank
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address12 Trigon Road
London
SW8 1NH
Director NameGareth Peter Waters
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(1 year, 11 months after company formation)
Appointment Duration12 months (resigned 03 September 1999)
RoleRestaurants
Correspondence Address1 Chillingham Court
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7FH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 September 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 September 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBury House
126-128 Cromwell Road
London
SW7 4ET
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Accounts

Latest Accounts2 April 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
20 June 2001Application for striking-off (1 page)
15 November 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
31 January 2000Accounts made up to 2 April 1999 (12 pages)
20 October 1999Return made up to 23/09/99; full list of members (7 pages)
8 September 1999Director resigned (1 page)
2 July 1999Return made up to 23/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 1999Accounts made up to 28 March 1998 (11 pages)
2 October 1998New director appointed (2 pages)
15 September 1998Director resigned (1 page)
5 May 1998New secretary appointed (2 pages)
5 May 1998Secretary resigned (1 page)
6 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
16 October 1997Return made up to 23/09/97; full list of members (6 pages)
13 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1997Particulars of mortgage/charge (3 pages)
28 February 1997Particulars of mortgage/charge (3 pages)
20 January 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
5 December 1996Ad 29/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 December 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 28/11/96
(5 pages)
5 December 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(5 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
29 October 1996Company name changed scanpark LIMITED\certificate issued on 30/10/96 (2 pages)
24 October 1996Nc inc already adjusted 22/10/96 (1 page)
24 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 October 1996Memorandum and Articles of Association (5 pages)
23 September 1996Incorporation (13 pages)