Company NameBLAF Trailer Rental Limited
DirectorsPaul Gittins and George Gibson Reid
Company StatusDissolved
Company Number02397750
CategoryPrivate Limited Company
Incorporation Date22 June 1989(34 years, 10 months ago)
Previous NameAlltruck Trailer Rental Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameMr Paul Gittins
NationalityBritish
StatusCurrent
Appointed01 June 2000(10 years, 11 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Vaughans Lane
Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Director NameMr Paul Gittins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2003(14 years, 4 months after company formation)
Appointment Duration20 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Vaughans Lane
Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Director NameGeorge Gibson Reid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(14 years, 10 months after company formation)
Appointment Duration19 years, 11 months
RoleAccountant
Correspondence Address46/1 Morningside Park
Edinburgh
Lothian
EH10 5HA
Scotland
Director NameGeoffrey John Williams
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(2 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stratton Road
Sunbury On Thames
Middlesex
TW16 6PH
Director NameJonathan William Scott Page
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(2 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 May 1996)
RoleCompany Director
Correspondence Address12 PO Box
Reading
Berkshire
RG7 6JF
Secretary NameJonathan William Scott Page
NationalityBritish
StatusResigned
Appointed30 October 1991(2 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 May 1996)
RoleCompany Director
Correspondence Address12 PO Box
Reading
Berkshire
RG7 6JF
Director NameMr James Edward Black
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 March 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Oakwood Drive
Newton Mearns
Glasgow
G77 5PU
Scotland
Director NameIan Duncan Mackay
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(6 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 September 1999)
RoleCompany Director
Correspondence AddressGlenairthrey
12 Upper Glen Road
Bridge Of Allan
Stirlingshire
FK9 4PX
Scotland
Secretary NameDerek Robert Scott Lamond
NationalityBritish
StatusResigned
Appointed03 May 1996(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 February 1998)
RoleSecretary
Correspondence Address12 Brent Way
Glasgow
G46 8GA
Scotland
Director NamePaul Grosvenor Robinson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(6 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 02 May 2000)
RoleCompany Director
Correspondence Address11 Blackfriars Close
Nuthall
Nottingham
NG16 1QJ
Director NameJonathan William Scott Page
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 1998)
RoleCompany Director
Correspondence AddressBerroc Brook
Chapel Row
Reading
Berks
RG7 6QB
Secretary NameJohn William Robertson
NationalityBritish
StatusResigned
Appointed18 February 1998(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 1999)
RoleCompany Director
Correspondence Address52 Findhorn Place
Edinburgh
Midlothian
EH9 2NS
Scotland
Director NameMichael Stewart Nuttall
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 July 2000)
RoleCompany Director
Correspondence AddressThe Granary
Lower Binton Court
Stratford Upon Avon
Warwickshire
CV37 9TQ
Secretary NameJoyce Ferrie
NationalityBritish
StatusResigned
Appointed12 June 1998(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 November 1999)
RoleCompany Director
Correspondence Address11 Seaside Place
Aberdour
Burntisland
Fife
KY3 0TX
Scotland
Secretary NameRaymond Nixon
NationalityBritish
StatusResigned
Appointed17 November 1999(10 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressHolly House The Steadings
Wicker Lane, Guilden Sutton
Chester
Cheshire
CH3 7EL
Wales
Director NameMr William Gordon Barclay
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(11 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressThe Coulin
122 Stanstead Road
Caterham
Surrey
CR3 6AE
Director NameMr Robert Brown Hare
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(11 years after company formation)
Appointment Duration3 years, 4 months (resigned 10 November 2003)
RoleCompany Director
Correspondence Address13 Balgreen Avenue
Edinburgh
Lothian
EH12 5SX
Scotland
Director NameMr Philip James Han
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(13 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 November 2003)
RoleA Director
Country of ResidenceEngland
Correspondence Address124 Mather Avenue
Liverpool
Merseyside
L18 7HB
Director NameMrs Carol Ann Ritchie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(13 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address34 Hob Hey Lane
Culcheth
Warrington
Cheshire
WA3 4NW

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Gross Profit-£16,688
Net Worth-£753,462
Current Liabilities£959,496

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 May 2005Dissolved (1 page)
10 February 2005Return of final meeting in a members' voluntary winding up (3 pages)
10 January 2005Liquidators statement of receipts and payments (5 pages)
15 June 2004New director appointed (5 pages)
15 June 2004Director resigned (1 page)
30 March 2004Registered office changed on 30/03/04 from: pricewaterhousecoopers LLP 9 bond court leeds west yorkshire LS1 2SN (1 page)
21 January 2004Director resigned (1 page)
22 December 2003Registered office changed on 22/12/03 from: capital house queens park road handbridge chester cheshire CH88 3AN (1 page)
19 December 2003Appointment of a voluntary liquidator (1 page)
19 December 2003Declaration of solvency (3 pages)
19 December 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 December 2003New director appointed (5 pages)
4 December 2003Director resigned (1 page)
3 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2003Declaration of satisfaction of mortgage/charge (1 page)
27 November 2003Declaration of satisfaction of mortgage/charge (1 page)
7 November 2003Return made up to 30/10/03; full list of members (6 pages)
20 June 2003Accounts made up to 31 December 2002 (21 pages)
28 April 2003New director appointed (4 pages)
28 April 2003New director appointed (4 pages)
9 February 2003Director's particulars changed (1 page)
13 January 2003Director resigned (1 page)
4 November 2002Accounts made up to 31 December 2001 (16 pages)
2 November 2002Return made up to 30/10/02; full list of members (5 pages)
20 June 2002Director's particulars changed (1 page)
2 November 2001Return made up to 30/10/01; full list of members (5 pages)
25 October 2001Accounting reference date extended from 28/12/01 to 31/12/01 (1 page)
8 October 2001Accounting reference date shortened from 28/02/02 to 28/12/01 (1 page)
12 September 2001Accounts made up to 28 February 2001 (15 pages)
9 February 2001Director resigned (1 page)
10 December 2000Registered office changed on 10/12/00 from: ashby house bath street ashby de la zouch leicestershire LE65 2FH (1 page)
3 November 2000Return made up to 30/10/00; full list of members (5 pages)
17 October 2000Accounts made up to 29 February 2000 (15 pages)
16 August 2000Company name changed alltruck trailer rental LIMITED\certificate issued on 17/08/00 (2 pages)
21 July 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
16 June 2000New secretary appointed (1 page)
16 June 2000Secretary resigned (1 page)
5 December 1999Secretary resigned (1 page)
5 December 1999New secretary appointed (2 pages)
5 December 1999Secretary resigned (1 page)
23 November 1999Auditor's resignation (1 page)
19 November 1999Return made up to 30/10/99; full list of members (7 pages)
17 September 1999Director resigned (1 page)
9 July 1999Accounts made up to 28 February 1999 (16 pages)
18 November 1998Return made up to 30/10/98; no change of members (7 pages)
24 September 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
3 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1998New secretary appointed (1 page)
11 June 1998Secretary resigned (1 page)
11 June 1998Director resigned (1 page)
1 June 1998Accounts made up to 28 February 1998 (17 pages)
12 January 1998Accounting reference date extended from 31/12/97 to 28/02/98 (1 page)
17 December 1997Auditor's resignation (1 page)
4 December 1997Return made up to 30/10/97; full list of members (7 pages)
14 April 1997Accounts made up to 31 December 1996 (17 pages)
24 January 1997New director appointed (2 pages)
21 January 1997Company name changed M4 trailer systems LTD.\certificate issued on 22/01/97 (2 pages)
11 December 1996Auditor's resignation (1 page)
19 November 1996Return made up to 30/10/96; full list of members (6 pages)
6 September 1996Memorandum and Articles of Association (7 pages)
6 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1996Registered office changed on 04/06/96 from: P.O. Box 12 chapel row southend reading RG7 6JF (1 page)
30 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 May 1996New director appointed (3 pages)
23 May 1996New director appointed (1 page)
23 May 1996Memorandum and Articles of Association (12 pages)
23 May 1996New secretary appointed (2 pages)
23 May 1996Director resigned (3 pages)
23 May 1996Auditor's resignation (1 page)
23 May 1996Secretary resigned;director resigned (2 pages)
23 May 1996New director appointed (1 page)
23 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
20 April 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1995Return made up to 30/10/95; full list of members (6 pages)
20 October 1994Particulars of mortgage/charge (3 pages)
7 October 1994Particulars of mortgage/charge (3 pages)
7 February 1992Particulars of mortgage/charge (7 pages)
23 October 1991Particulars of mortgage/charge (3 pages)
20 July 1990Particulars of mortgage/charge (3 pages)