Company NameBlaze Signs International Limited
Company StatusDissolved
Company Number03937575
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 1 month ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)
Previous NameBlaze Acquisitions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAndrew Bruce Welton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2000(7 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address35 Braid Farm Road
Edinburgh
EH10 6LE
Scotland
Secretary NameMs Joanna Pamela Boraston
NationalityBritish
StatusClosed
Appointed21 June 2002(2 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 07 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Granary
Ileden Kingston
Canterbury
CT4 6HP
Director NameMr Brian Buchanan Scouler
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(3 years after company formation)
Appointment Duration5 years, 1 month (closed 07 May 2008)
RoleInvestment Banker
Country of ResidenceScotland
Correspondence Address31 Cramond Road North
Edinburgh
EH4 6LY
Scotland
Director NameTerence Charles Naumann
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressSeventy Six Stone Road
Broadstairs
Kent
CT10 1EF
Director NameMr Christopher Richard Abbott
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(4 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 18 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Monkton Road
Minster
Kent
CT12 4EB
Director NameMr Clive Neil Knight
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(4 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 18 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJarome Hengist Road
Westgate On Sea
Kent
CT8 8PJ
Director NameShaun Norman Skene Middleton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(4 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 25 March 2003)
RoleCompany Director
Correspondence Address10 George Street
Edinburgh
EH2 2DW
Scotland
Director NameLyndon Peter Williams
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(4 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 12 April 2002)
RoleCompany Director
Correspondence AddressTudor Lodge
Second Avenue
Broadstairs
Kent
CT10 3LN
Secretary NameTerence Charles Naumann
NationalityBritish
StatusResigned
Appointed28 July 2000(4 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressSeventy Six Stone Road
Broadstairs
Kent
CT10 1EF
Director NameMs Joanna Pamela Boraston
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Granary
Ileden Kingston
Canterbury
CT4 6HP
Director NameCHH Formations Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence AddressSeymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EN
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence AddressSeymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EN

Location

Registered AddressGrant Thornton Uk Llp
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£10,136,000
Gross Profit£4,178,000
Net Worth-£8,829,000
Cash£4,000
Current Liabilities£5,770,000

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
30 May 2007Notice of automatic end of Administration (4 pages)
30 November 2006Administrator's progress report (8 pages)
24 July 2006Statement of affairs (10 pages)
16 June 2006Statement of administrator's proposal (15 pages)
25 May 2006Appointment of an administrator (1 page)
22 May 2006Registered office changed on 22/05/06 from: 5 patricia way, pysons road industrial estate broadstairs kent CT10 2XZ (1 page)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
28 March 2006Group of companies' accounts made up to 31 March 2005 (22 pages)
17 March 2006Return made up to 01/03/06; full list of members (11 pages)
17 March 2005Return made up to 01/03/05; full list of members (11 pages)
22 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 November 2004Ad 19/11/04--------- £ si [email protected]=297 £ ic 7066/7363 (2 pages)
6 August 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
11 March 2004Return made up to 01/03/04; full list of members (10 pages)
7 July 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
13 April 2003New director appointed (3 pages)
13 April 2003Director resigned (1 page)
9 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 February 2003Group of companies' accounts made up to 31 March 2002 (25 pages)
14 January 2003Secretary resigned;director resigned (1 page)
10 July 2002New secretary appointed;new director appointed (1 page)
10 June 2002Director resigned (1 page)
23 April 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 August 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
24 August 2001New director appointed (2 pages)
4 July 2001Particulars of mortgage/charge (7 pages)
21 March 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
(9 pages)
21 September 2000New director appointed (2 pages)
8 September 2000Ad 28/07/00--------- £ si [email protected]=4381 £ ic 1/4382 (3 pages)
8 September 2000New secretary appointed (2 pages)
8 September 2000Ad 28/07/00--------- £ si [email protected]=2684 £ ic 4382/7066 (2 pages)
1 September 2000Company name changed blaze acquisitions LIMITED\certificate issued on 04/09/00 (5 pages)
15 August 2000Declaration of assistance for shares acquisition (15 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Declaration of assistance for shares acquisition (14 pages)
15 August 2000Declaration of assistance for shares acquisition (14 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(36 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Declaration of assistance for shares acquisition (14 pages)
15 August 2000New director appointed (2 pages)
9 August 2000Particulars of mortgage/charge (15 pages)
9 August 2000Particulars of mortgage/charge (7 pages)
15 June 2000New director appointed (2 pages)
2 June 2000Director resigned (1 page)
1 March 2000Incorporation (20 pages)