Company NameBlasford Capital Limited
Company StatusDissolved
Company Number06837999
CategoryPrivate Limited Company
Incorporation Date5 March 2009(15 years, 1 month ago)
Dissolution Date1 November 2011 (12 years, 6 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 NameMr Anthony Philip Curtis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2009(same day as company formation)
RoleInvestment Drector
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House
Howe Street
Great Waltham
Essex
CM3 1BG
Secretary NameMr John Andrew Fairweather
NationalityBritish
StatusClosed
Appointed27 March 2009(3 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (closed 01 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRunnymede Cottage
Blasford Hill
Lt Waltham
Essex
CM3 3PG
Director NameMr Richard Charles Winsborough
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 01 November 2011)
RolePlanning Consultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Gracechurch Street
London
EC3V 0EJ
Director NameMrs Jessie Josephine Fairweather
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(3 weeks, 1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Cottage Curling Tye Lane
Maldon
Essex
CM9 6LU
Director NameCarol Eileen May Lidford
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(3 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2010)
RoleCompany Director
Correspondence Address18 Bullfinch Close
Colchester
Essex
CO4 3FQ
Director NameGerald Nicholas Searle
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(3 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 17 August 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address84 The Street
Black Notley
Braintree
Essex
CM77 8LL

Location

Registered Address48 Gracechurch Street
London
EC3V 0EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 November 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-11-22
  • GBP 100
(15 pages)
22 November 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-11-22
  • GBP 100
(15 pages)
22 November 2010Termination of appointment of Carol Lidford as a director (1 page)
22 November 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-11-22
  • GBP 100
(15 pages)
22 November 2010Termination of appointment of Carol Lidford as a director (1 page)
31 August 2010Termination of appointment of Gerald Searle as a director (2 pages)
31 August 2010Termination of appointment of Gerald Searle as a director (2 pages)
19 August 2010Appointment of Mr Richard Charles Winsborough as a director (3 pages)
19 August 2010Appointment of Mr Richard Charles Winsborough as a director (3 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 June 2010Registered office address changed from Suite 65 Waterhouse Business Centre Chelmsford Essex CM1 2QE United Kingdom on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from Suite 65 Waterhouse Business Centre Chelmsford Essex CM1 2QE United Kingdom on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from Suite 65 Waterhouse Business Centre Chelmsford Essex CM1 2QE United Kingdom on 3 June 2010 (2 pages)
2 November 2009Termination of appointment of Jessie Fairweather as a director (3 pages)
2 November 2009Termination of appointment of Jessie Fairweather as a director (3 pages)
6 May 2009Director appointed carol eileen may lidford (2 pages)
6 May 2009Secretary appointed john andrew fairweather (2 pages)
6 May 2009Secretary appointed john andrew fairweather (2 pages)
6 May 2009Director appointed gerald nicholas searle (2 pages)
6 May 2009Director appointed gerald nicholas searle (2 pages)
6 May 2009Director appointed jessie josephine fairweather (2 pages)
6 May 2009Director appointed carol eileen may lidford (2 pages)
6 May 2009Director appointed jessie josephine fairweather (2 pages)
5 March 2009Incorporation (11 pages)
5 March 2009Incorporation (11 pages)