Company NameBligh Voller Nield (UK) Limited
Company StatusDissolved
Company Number04053157
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 8 months ago)
Dissolution Date11 January 2005 (19 years, 3 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 NameSarita Chand
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAustralian
StatusClosed
Appointed10 August 2000(same day as company formation)
RoleArchitect
Country of ResidenceAustralia
Correspondence Address64 Maxwell Street
South Turramurra
Nsw 2074
Australia
Director NameChristopher John Clarke
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAustralian
StatusClosed
Appointed10 August 2000(same day as company formation)
RoleArchitect
Correspondence Address213b Taringa Parade
Taringa
Qld 4068
Australia
Director NameJames Grose
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAustralian
StatusClosed
Appointed10 August 2000(same day as company formation)
RoleArchitect
Correspondence Address11-10 Park Lane Towers North
2 Yurong Park Way
Woolloomooloo
Nsw 2011
Australia
Director NameLawrence Nield
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAustralian
StatusClosed
Appointed10 August 2000(same day as company formation)
RoleArchitect
Correspondence Address14b Union Street
Balmain
New South Wales 2041
Australia
Director NamePhillip Graham Page
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAustralian
StatusClosed
Appointed10 August 2000(same day as company formation)
RoleArchitect
Correspondence Address13 Blyth Place
Curtin
Act
2605
Australia
Director NamePhillip John Tait
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAustralian
StatusClosed
Appointed10 August 2000(same day as company formation)
RoleArchitect
Correspondence Address154 Highland Terrace
St Lucia
Queensland
4067
Foreign
Director NameShane Michael Gordon Thompson
Date of BirthApril 1957 (Born 67 years ago)
NationalityAustralian
StatusClosed
Appointed10 August 2000(same day as company formation)
RoleArchitect
Country of ResidenceAustralia
Correspondence Address177 Eastwood Street
Chandler
Queensland
4155
Australia
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed10 August 2000(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameMr Christopher Donald Alcock
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleArchitect
Country of ResidenceAustralia
Correspondence Address21 Warrangi Streeet
Turramurra
New South Wales
2074
Australia
Director NameNeil Luttrell Richmond Hanson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleArchitect
Correspondence Address15 Bankside Avenue
Undercliffe
New South Wales
2206
Australia
Director NameJon James Voller
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleArchitect
Correspondence Address219 Lambert Road
Indooroopilly
Qld 4068
Australia
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
16 August 2004Application for striking-off (2 pages)
15 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
25 November 2003Director resigned (1 page)
9 October 2003Return made up to 10/08/03; full list of members (9 pages)
3 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
1 November 2002Full accounts made up to 30 June 2001 (8 pages)
29 August 2002Location of register of members (1 page)
29 August 2002Location of debenture register (1 page)
1 May 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
11 October 2001Director's particulars changed (1 page)
11 October 2001Director's particulars changed (1 page)
11 October 2001Return made up to 10/08/01; full list of members (9 pages)
11 October 2001Director's particulars changed (1 page)
17 September 2001Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
14 September 2001Director resigned (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001New secretary appointed (2 pages)
22 November 2000Ad 10/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)