Company NameThe Bloxham Group (Holdings) Limited
Company StatusDissolved
Company Number03388306
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 11 months ago)
Dissolution Date14 January 2003 (21 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Victor Bloxham
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address69 Poets Road
London
N5 2SH
Director NameSimon Conran Hamilton Watson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B
2 Old Brompton Road
London
SW7 3DQ
Secretary NameSimon Conran Hamilton Watson
NationalityBritish
StatusClosed
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B
2 Old Brompton Road
London
SW7 3DQ
Director NameMr David Charles Treherne Pollock
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1999(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address9 The Chase
London
SW4 0NP
Director NameSimon Tavis Burrows Grice
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1999(2 years after company formation)
Appointment Duration3 years, 6 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address1 Daisy Green
Groton
Sudbury
Suffolk
CO10 5EN
Director NameRobert David Norman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1999(2 years after company formation)
Appointment Duration3 years, 6 months (closed 14 January 2003)
RoleMedia Director
Correspondence Address19 Lambolle Road
London
NW3 4HS
Director NameCharles Salisbury St John Owen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1999(2 years after company formation)
Appointment Duration3 years, 6 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore Cottage
Alderton
Woodbridge
Suffolk
IP12 3BL

Location

Registered Address9-12 Long Lane
London
EC1A 9HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£813,164
Gross Profit£297,991
Net Worth-£275,418
Cash£1,516
Current Liabilities£576,295

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryGroup
Accounts Year End31 May

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
8 August 2002Application for striking-off (2 pages)
22 May 2002Return made up to 17/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 April 2001Full group accounts made up to 31 May 2000 (22 pages)
17 August 2000Return made up to 17/06/00; full list of members (8 pages)
17 August 2000New director appointed (2 pages)
21 April 2000Full group accounts made up to 31 May 1999 (12 pages)
6 March 2000Registered office changed on 06/03/00 from: one hinde street london W1M 5RH (2 pages)
13 January 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
10 January 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
21 October 1999Return made up to 17/06/99; full list of members (6 pages)
8 September 1999Ad 28/06/99--------- £ si 20000@1=20000 £ ic 20800/40800 (2 pages)
20 August 1999Statement of affairs (8 pages)
20 August 1999Ad 29/06/99--------- £ si [email protected]=200 £ ic 20600/20800 (2 pages)
9 July 1999Ad 29/06/99--------- £ si [email protected]=598 £ ic 20002/20600 (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
9 July 1999£ nc 1000/50000 29/06/99 (2 pages)
9 July 1999Amended full group accounts made up to 31 May 1998 (12 pages)
9 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(26 pages)
9 July 1999Ad 28/06/99--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
5 July 1999New director appointed (2 pages)
27 April 1999Full group accounts made up to 31 May 1998 (14 pages)
21 April 1999New director appointed (1 page)
19 April 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(15 pages)
19 April 1999S-div 01/04/99 (1 page)
26 July 1998Return made up to 17/06/98; full list of members (8 pages)
29 June 1998Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
17 June 1997Incorporation (16 pages)