Company NameBlanchard Consulting Limited
Company StatusDissolved
Company Number04072641
CategoryPrivate Limited Company
Incorporation Date15 September 2000(23 years, 7 months ago)
Dissolution Date11 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Brian Stanley Blanchard
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2000(same day as company formation)
RoleBuilding Consultant
Correspondence Address66a Hampton Road
Forest Gate
London
E7 0NU
Director NameMrs Wendy Noreen Blanchard
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2000(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address66a Hampton Road
Forest Gate
London
E7 0NU
Secretary NameMs Louise Marie Blanchard
NationalityBritish
StatusClosed
Appointed15 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address66a Hampton Road
Forest Gate
London
E7 0NU
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed15 September 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.acumin.co.uk/
Email address[email protected]
Telephone020 79873838
Telephone regionLondon

Location

Registered AddressSuite 16 Beaufort Court Admirals Way
South Quay Docklands
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

210 at £1Mr Brian Stanley Blanchard
42.00%
Ordinary
210 at £1Mrs Wendy Noreen Blanchard
42.00%
Ordinary
20 at £1Miss Louise Blanchard
4.00%
Ordinary
20 at £1Mr Jason Blanchard
4.00%
Ordinary
20 at £1Mrs S. Blanchard
4.00%
Ordinary
20 at £1Ms Amanda Blanchard
4.00%
Ordinary

Financials

Year2014
Net Worth-£185,743
Cash£967
Current Liabilities£190,222

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 June 2014Final Gazette dissolved following liquidation (1 page)
11 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2014Final Gazette dissolved following liquidation (1 page)
11 March 2014Completion of winding up (1 page)
11 March 2014Completion of winding up (1 page)
15 February 2013Order of court to wind up (4 pages)
15 February 2013Order of court to wind up (4 pages)
10 October 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 500
(6 pages)
10 October 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 500
(6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
14 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
21 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 September 2009Return made up to 15/09/09; full list of members (5 pages)
30 September 2009Return made up to 15/09/09; full list of members (5 pages)
30 September 2009Registered office changed on 30/09/2009 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
30 September 2009Registered office changed on 30/09/2009 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
5 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 September 2008Return made up to 15/09/08; full list of members (5 pages)
30 September 2008Secretary's change of particulars / louise blanchard / 15/09/2008 (2 pages)
30 September 2008Registered office changed on 30/09/2008 from suite 16 beaufort court admirals way south quay waterside london E14 9XL (1 page)
30 September 2008Secretary's change of particulars / louise blanchard / 15/09/2008 (2 pages)
30 September 2008Director's change of particulars / wendy blanchard / 15/09/2008 (2 pages)
30 September 2008Director's change of particulars / wendy blanchard / 15/09/2008 (2 pages)
30 September 2008Return made up to 15/09/08; full list of members (5 pages)
30 September 2008Registered office changed on 30/09/2008 from suite 16 beaufort court admirals way south quay waterside london E14 9XL (1 page)
2 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 October 2007Secretary's particulars changed (1 page)
24 October 2007Secretary's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
24 October 2007Return made up to 15/09/07; full list of members (3 pages)
24 October 2007Return made up to 15/09/07; full list of members (3 pages)
4 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 October 2006Return made up to 15/09/06; full list of members (3 pages)
2 October 2006Return made up to 15/09/06; full list of members (3 pages)
19 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 October 2005Return made up to 15/09/05; full list of members (3 pages)
28 October 2005Return made up to 15/09/05; full list of members (3 pages)
4 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 November 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
15 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
12 September 2003Return made up to 15/09/03; full list of members (8 pages)
12 September 2003Return made up to 15/09/03; full list of members (8 pages)
20 December 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
20 December 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
25 November 2002Return made up to 15/09/02; full list of members (8 pages)
25 November 2002Return made up to 15/09/02; full list of members (8 pages)
11 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
11 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
17 October 2001Return made up to 15/09/01; full list of members (6 pages)
17 October 2001Return made up to 15/09/01; full list of members (6 pages)
18 January 2001Ad 10/01/01--------- £ si 500@1=500 £ ic 2/502 (3 pages)
18 January 2001Ad 10/01/01--------- £ si 500@1=500 £ ic 2/502 (3 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
29 September 2000New director appointed (2 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
20 September 2000Registered office changed on 20/09/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
20 September 2000Registered office changed on 20/09/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
15 September 2000Incorporation (15 pages)
15 September 2000Incorporation (15 pages)