Company NameBlenheim Technology Group Limited
Company StatusDissolved
Company Number04369932
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 2 months ago)
Dissolution Date17 April 2019 (5 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Allan Rasmuson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCanadian
StatusClosed
Appointed11 April 2014(12 years, 2 months after company formation)
Appointment Duration5 years (closed 17 April 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Secretary NameLorraine Amanda Dunlop
StatusClosed
Appointed11 August 2016(14 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 17 April 2019)
RoleCompany Director
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Director NameMr Eric John Atherton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Wroslyn Road
Freeland
Witney
Oxfordshire
OX29 8HL
Director NameMr Graeme Dale
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address77 Quarry Road
Witney
Oxfordshire
OX28 1JT
Director NameSimon Lee Edwards
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleEngineer
Correspondence Address33 Common Road
North Leigh
Oxfordshire
OX29 6RD
Director NameHilda May Harrison
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleEngineer
Correspondence Address14 Hughes Close
Charlbury
Oxfordshire
OX7 3ST
Secretary NameMr Eric John Atherton
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Wroslyn Road
Freeland
Witney
Oxfordshire
OX29 8HL
Director NameJames Robert Walker
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2007)
RoleManaging Director
Correspondence Address12603 Chandlers Way
Houston
Texas 77041
United States
Secretary NameGraeme Stewart Young
NationalityBritish
StatusResigned
Appointed10 June 2004(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2007)
RoleCompany Director
Correspondence Address6 Valentine Crescent
Danestone
Aberdeen
AB22 8DB
Scotland
Director NameRudiger Lichte
Date of BirthNovember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2007(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 2008)
RoleCompany Director
Correspondence AddressSeegartenstrasse 63
Horgen
8810
Director NameLeslie Hewitt Strachan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Craigie Park
Rosemount
Aberdeen
Aberdeenshire
AB25 2SE
Scotland
Secretary NamePaul Bryan Stokes
NationalityBritish
StatusResigned
Appointed01 May 2007(5 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 July 2014)
RoleCompany Director
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr Christopher Asquith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(6 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 April 2016)
RoleTax Advisor
Country of ResidenceEngland
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMrs Elaine Doris Mays
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 July 2012)
RoleLawyer
Country of ResidenceScotland
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr Oluwole Onabolu
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNigerian
StatusResigned
Appointed17 July 2012(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2014)
RoleCorporate Legal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Secretary NameMrs Jenni Therese Klassen
StatusResigned
Appointed01 July 2014(12 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 2016)
RoleCompany Director
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr John Dominic Upton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(14 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 February 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebakerhughesdirect.com
Telephone020 87422828
Telephone regionLondon

Location

Registered AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

222.3k at £0.01Productionquest LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 April 2019Final Gazette dissolved following liquidation (1 page)
17 January 2019Return of final meeting in a members' voluntary winding up (8 pages)
26 February 2018Liquidators' statement of receipts and payments to 15 December 2017 (11 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
3 November 2017Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 3 November 2017 (2 pages)
3 November 2017Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 3 November 2017 (2 pages)
26 July 2017Appointment of a voluntary liquidator (14 pages)
26 July 2017Removal of liquidator by court order (17 pages)
26 July 2017Appointment of a voluntary liquidator (14 pages)
26 July 2017Removal of liquidator by court order (15 pages)
26 July 2017Appointment of a voluntary liquidator (14 pages)
26 July 2017Removal of liquidator by court order (15 pages)
26 July 2017Removal of liquidator by court order (17 pages)
26 July 2017Appointment of a voluntary liquidator (14 pages)
16 February 2017Termination of appointment of John Dominic Upton as a director on 10 February 2017 (1 page)
16 February 2017Termination of appointment of John Dominic Upton as a director on 10 February 2017 (1 page)
4 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-16
(1 page)
4 January 2017Declaration of solvency (3 pages)
4 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-16
(1 page)
4 January 2017Appointment of a voluntary liquidator (1 page)
4 January 2017Appointment of a voluntary liquidator (1 page)
4 January 2017Declaration of solvency (3 pages)
7 December 2016Statement of capital on 7 December 2016
  • GBP 1
(3 pages)
7 December 2016Statement by Directors (1 page)
7 December 2016Statement of capital on 7 December 2016
  • GBP 1
(3 pages)
7 December 2016Solvency Statement dated 06/12/16 (1 page)
7 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 December 2016Statement by Directors (1 page)
7 December 2016Solvency Statement dated 06/12/16 (1 page)
19 August 2016Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages)
19 August 2016Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page)
19 August 2016Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page)
19 August 2016Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages)
9 May 2016Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page)
9 May 2016Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page)
9 May 2016Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages)
9 May 2016Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages)
7 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2,223
(4 pages)
4 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2,223
(4 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,223
(4 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,223
(4 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,223
(4 pages)
28 July 2014Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages)
28 July 2014Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page)
28 July 2014Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages)
28 July 2014Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages)
28 July 2014Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 June 2014Termination of appointment of Oluwole Onabolu as a director (1 page)
4 June 2014Appointment of Mr. Michael Allan Rasmuson as a director (2 pages)
4 June 2014Appointment of Mr. Michael Allan Rasmuson as a director (2 pages)
4 June 2014Termination of appointment of Oluwole Onabolu as a director (1 page)
26 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2,223
(4 pages)
26 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2,223
(4 pages)
26 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2,223
(4 pages)
17 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 May 2013Director's details changed for Mr Oluwole Onabolu on 30 April 2013 (2 pages)
10 May 2013Director's details changed for Mr Oluwole Onabolu on 30 April 2013 (2 pages)
15 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
14 August 2012Appointment of Mr Oluwole Onabolu as a director (2 pages)
14 August 2012Appointment of Mr Oluwole Onabolu as a director (2 pages)
3 August 2012Termination of appointment of Elaine Mays as a director (1 page)
3 August 2012Termination of appointment of Elaine Mays as a director (1 page)
20 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
13 February 2011Secretary's details changed for Paul Bryan Stokes on 15 January 2011 (1 page)
13 February 2011Secretary's details changed for Paul Bryan Stokes on 15 January 2011 (1 page)
13 February 2011Director's details changed for Mrs Elaine Doris Mays on 15 January 2011 (2 pages)
13 February 2011Director's details changed for Mrs Elaine Doris Mays on 15 January 2011 (2 pages)
2 December 2010Appointment of Elaine Doris Mays as a director (3 pages)
2 December 2010Appointment of Elaine Doris Mays as a director (3 pages)
29 November 2010Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 29 November 2010 (2 pages)
29 November 2010Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 29 November 2010 (2 pages)
11 November 2010Termination of appointment of Leslie Strachan as a director (2 pages)
11 November 2010Termination of appointment of Leslie Strachan as a director (2 pages)
16 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 August 2010Director's details changed for Christopher Asquith on 28 June 2010 (2 pages)
10 August 2010Director's details changed for Christopher Asquith on 28 June 2010 (2 pages)
19 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
25 February 2009Return made up to 08/02/09; full list of members (3 pages)
25 February 2009Return made up to 08/02/09; full list of members (3 pages)
12 August 2008Appointment terminated director rudiger lichte (1 page)
12 August 2008Appointment terminated director rudiger lichte (1 page)
12 August 2008Director appointed christopher asquith (4 pages)
12 August 2008Director appointed christopher asquith (4 pages)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
20 March 2008Return made up to 08/02/08; full list of members (5 pages)
20 March 2008Return made up to 08/02/08; full list of members (5 pages)
6 November 2007Full accounts made up to 31 December 2006 (10 pages)
6 November 2007Full accounts made up to 31 December 2006 (10 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
13 June 2007Registered office changed on 13/06/07 from: rowan court north leigh business park woodstock road north leigh, oxford OX8 6RM (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007Location of register of members (1 page)
13 June 2007Registered office changed on 13/06/07 from: rowan court north leigh business park woodstock road north leigh, oxford OX8 6RM (1 page)
13 June 2007New secretary appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Location of register of members (1 page)
13 June 2007Secretary resigned (1 page)
29 March 2007Full accounts made up to 31 December 2005 (11 pages)
29 March 2007Full accounts made up to 31 December 2005 (11 pages)
23 March 2007Return made up to 08/02/07; full list of members (7 pages)
23 March 2007Return made up to 08/02/07; full list of members (7 pages)
16 June 2006Return made up to 08/02/06; full list of members (7 pages)
16 June 2006Return made up to 08/02/06; full list of members (7 pages)
2 November 2005Full accounts made up to 31 December 2004 (12 pages)
2 November 2005Full accounts made up to 31 December 2004 (12 pages)
10 March 2005Return made up to 08/02/05; full list of members (7 pages)
10 March 2005Return made up to 08/02/05; full list of members (7 pages)
10 January 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
10 January 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Secretary resigned;director resigned (1 page)
2 August 2004Secretary resigned;director resigned (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New secretary appointed (1 page)
23 July 2004New secretary appointed (1 page)
13 February 2004Return made up to 08/02/04; full list of members (9 pages)
13 February 2004Return made up to 08/02/04; full list of members (9 pages)
30 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
30 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
1 March 2003Return made up to 08/02/03; full list of members (9 pages)
1 March 2003Return made up to 08/02/03; full list of members (9 pages)
26 November 2002Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
26 November 2002Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
2 October 2002Ad 12/03/02--------- £ si 2222@1=2222 £ ic 1/2223 (3 pages)
2 October 2002Ad 12/03/02--------- £ si 2222@1=2222 £ ic 1/2223 (3 pages)
24 September 2002S-div 19/04/02 (1 page)
24 September 2002Resolutions
  • RES13 ‐ Sub divided 19/04/02
(1 page)
24 September 2002S-div 19/04/02 (1 page)
24 September 2002Resolutions
  • RES13 ‐ Sub divided 19/04/02
(1 page)
15 February 2002Secretary resigned (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002New secretary appointed;new director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002New secretary appointed;new director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
8 February 2002Incorporation (20 pages)
8 February 2002Incorporation (20 pages)