Company NameBlake Finance Limited
DirectorsDavid Barrow and Craig McCowan Cleland
Company StatusDissolved
Company Number04914701
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 7 months ago)
Previous NameTrushelfco (No.2993) Limited

Directors

Director NameDavid Barrow
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2004(3 months, 1 week after company formation)
Appointment Duration20 years, 4 months
RoleBanker
Correspondence Address35 Sheen Common Drive
Richmond
Surrey
TW10 5BW
Director NameMr Craig McCowan Cleland
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2004(3 months, 1 week after company formation)
Appointment Duration20 years, 4 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address9 Podkin Wood
Walderslade
Chatham
Kent
ME5 9LY
Secretary NameHilary Anne Lowe
NationalityBritish
StatusCurrent
Appointed08 January 2004(3 months, 1 week after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence Address40 Mill Lane
Cheshunt
Hertfordshire
EN8 0JH
Director NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(same day as company formation)
RoleSolicitor
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(same day as company formation)
RoleSecretary
Correspondence Address14 St Marys Court
Tingewick
Buckingham
Buckinghamshire
MK18 4RE
Director NameMatthew Lee Edwards
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed08 October 2003(1 week, 2 days after company formation)
Appointment Duration3 months (resigned 08 January 2004)
RoleSolicitor
Correspondence AddressFlat 30
190 City Road
London
EC1V 2QH
Director NameMr William Simon Melland Robinson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(1 week, 2 days after company formation)
Appointment Duration3 months (resigned 08 January 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKings Farm
Lower Wield
Alresford
Hampshire
SO24 9RX
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End14 January

Filing History

23 May 2005Dissolved (1 page)
23 February 2005Return of final meeting in a members' voluntary winding up (3 pages)
5 May 2004Registered office changed on 05/05/04 from: 10 aldermanbury london EC2V 7RF (1 page)
30 April 2004Appointment of a voluntary liquidator (1 page)
30 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 April 2004Declaration of solvency (3 pages)
5 April 2004Ad 26/03/04-26/03/04 £ si 10000@1=10000 £ ic 2/10002 (2 pages)
5 April 2004Nc inc already adjusted 26/03/04 (2 pages)
5 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2004Accounting reference date shortened from 30/09/04 to 14/01/04 (1 page)
14 January 2004Registered office changed on 14/01/04 from: 2 lambs passage london EC1Y 8BB (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (3 pages)
14 January 2004Location of register of members (1 page)
14 January 2004New director appointed (4 pages)
14 January 2004Director resigned (1 page)
14 January 2004New secretary appointed (2 pages)
14 January 2004Location - directors interests register: non legible (1 page)
17 December 2003Memorandum and Articles of Association (13 pages)
10 December 2003Company name changed trushelfco (no.2993) LIMITED\certificate issued on 10/12/03 (2 pages)
17 October 2003New director appointed (3 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003New director appointed (2 pages)