Company NameBlandford Enterprises Limited
DirectorsRichard Christopher Sadler and Amy Sadler
Company StatusDissolved
Company Number02400883
CategoryPrivate Limited Company
Incorporation Date4 July 1989(34 years, 9 months ago)
Previous NameWarmfield Estates Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Christopher Sadler
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(2 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBardsey Grange House
Wetherby Road, Bardsey
Leeds
West Yorkshire
LS17 9AL
Director NameAmy Sadler
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1994(4 years, 11 months after company formation)
Appointment Duration29 years, 9 months
RoleRetired
Correspondence AddressLeaside Long Lane
Ackworth
Pontefract
West Yorkshire
WF7 7EY
Secretary NameDavid Andrew Castle
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1992)
RoleCompany Director
Correspondence AddressStaincliffe Hall Staincliffe Hall Road
Batley
West Yorkshire
WF17 7QU
Secretary NameMiss Elizabeth Anne Cook
NationalityBritish
StatusResigned
Appointed01 December 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 July 1996)
RoleCompany Director
Correspondence Address128 Raikes Lane
Birstall
Batley
West Yorkshire
WF17 9QF

Location

Registered AddressErnst & Young
Cloth Hall Court
14 King Street
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1994 (29 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

29 September 2005Dissolved (1 page)
29 June 2005Liquidators statement of receipts and payments (5 pages)
29 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
9 February 2005Liquidators statement of receipts and payments (5 pages)
10 August 2004Liquidators statement of receipts and payments (5 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
12 August 2003Liquidators statement of receipts and payments (5 pages)
20 February 2003Liquidators statement of receipts and payments (5 pages)
15 August 2002Liquidators statement of receipts and payments (5 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
9 August 2001Liquidators statement of receipts and payments (5 pages)
19 February 2001Liquidators statement of receipts and payments (5 pages)
29 August 2000Liquidators statement of receipts and payments (5 pages)
10 March 2000Appointment of a voluntary liquidator (1 page)
10 March 2000C/O re change of liq (11 pages)
24 February 2000Liquidators statement of receipts and payments (5 pages)
9 August 1999Liquidators statement of receipts and payments (5 pages)
10 February 1999Liquidators statement of receipts and payments (5 pages)
21 August 1998Liquidators statement of receipts and payments (5 pages)
26 February 1998Liquidators statement of receipts and payments (5 pages)
20 August 1997Liquidators statement of receipts and payments (5 pages)
4 March 1997Liquidators statement of receipts and payments (5 pages)
28 August 1996Liquidators statement of receipts and payments (5 pages)
31 July 1996Secretary resigned (1 page)
5 October 1995Registered office changed on 05/10/95 from: po box 61, cloth hall court 14 king street leeds LS1 2JN (1 page)
4 August 1995Appointment of a voluntary liquidator (2 pages)
4 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 July 1995Registered office changed on 21/07/95 from: warmfield house wentworth street birdwell barnsley S70 5UW (1 page)
3 July 1995Company name changed warmfield estates LIMITED\certificate issued on 04/07/95 (6 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)