Company NameBlistech Clinical Packaging Limited
Company StatusDissolved
Company Number04119974
CategoryPrivate Limited Company
Incorporation Date5 December 2000(23 years, 5 months ago)
Dissolution Date26 July 2005 (18 years, 9 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 B McLelland
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed06 March 2001(3 months after company formation)
Appointment Duration4 years, 4 months (closed 26 July 2005)
RoleCompany Director
Correspondence Address635 Leopard Road
Berwyn
Pennsylvania
United States
Director NameMr William Raymond Motzer
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed06 March 2001(3 months after company formation)
Appointment Duration4 years, 4 months (closed 26 July 2005)
RoleCompany Director
Correspondence Address1280 Turnbury Lane
North Wales
Pennsylvania
Pa 19454
Director NameJean Claude Deneuville
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed27 June 2002(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 26 July 2005)
RolePresident
Correspondence Address87 Crescent Lane
London
SW4 9PL
Secretary NameMr Stephen John Batchelor
NationalityBritish
StatusClosed
Appointed10 July 2002(1 year, 7 months after company formation)
Appointment Duration3 years (closed 26 July 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Red Hill
Wateringbury
Maidstone
Kent
ME18 5NN
Director NameRichard Waller
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(same day as company formation)
RoleSolicitor
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NamePeter Draper
NationalityBritish
StatusResigned
Appointed05 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Director NameRolf Gunter Heinrich Hofert
Date of BirthMay 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed18 December 2000(1 week, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2002)
RoleCompany Director
Correspondence Address45 Hayes Hill
Hayes
Kent
BR2 7HN
Secretary NameRolf Gunter Heinrich Hofert
NationalityGerman
StatusResigned
Appointed18 December 2000(1 week, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2002)
RoleCompany Director
Correspondence Address45 Hayes Hill
Hayes
Kent
BR2 7HN
Director NameRobert Misher
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2001(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 03 June 2002)
RoleCompany Director
Correspondence Address5 Knollwood Terrace
New Jersey 07004
Randolph
United States

Location

Registered AddressFlagship House
Victory Way
Crossways Dartford
DA2 6QD
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
1 March 2005Application for striking-off (1 page)
19 January 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
12 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 November 2003Secretary's particulars changed (1 page)
13 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 January 2003Return made up to 05/12/02; full list of members (7 pages)
9 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned;director resigned (1 page)
28 December 2001Return made up to 05/12/01; full list of members (7 pages)
6 April 2001Secretary resigned (1 page)
6 April 2001Director resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
27 December 2000New secretary appointed;new director appointed (2 pages)