Company NameBLAF Distribution Limited
DirectorsPaul Gittins and George Gibson Reid
Company StatusDissolved
Company Number02722454
CategoryPrivate Limited Company
Incorporation Date12 June 1992(31 years, 10 months ago)
Previous NameAlltruck Distribution Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Secretary NameMr Paul Gittins
NationalityBritish
StatusCurrent
Appointed01 June 2000(7 years, 11 months after company formation)
Appointment Duration23 years, 11 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
Appointed01 May 2003(10 years, 10 months after company formation)
Appointment Duration21 years
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(11 years, 10 months after company formation)
Appointment Duration20 years
RoleAccountant
Correspondence Address46/1 Morningside Park
Edinburgh
Lothian
EH10 5HA
Scotland
Director NameSimon James Knevett Barratt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(3 weeks, 4 days after company formation)
Appointment Duration4 months, 1 week (resigned 16 November 1992)
RoleExecutive Director
Correspondence Address33 Stadium Street
London
SW10 0PU
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusResigned
Appointed07 July 1992(3 weeks, 4 days after company formation)
Appointment Duration4 months, 1 week (resigned 16 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB
Director NameSteven Gilbert Brimfield
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(1 month, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 November 1992)
RoleSales Director
Correspondence Address12 Manor Close
Burbagey
Leicestershire
LE10 2NL
Director NameNeil Anthony Roberts
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(1 month, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 November 1992)
RoleFinancier
Correspondence AddressLynwood Ockham Road North
West Horsley
Leatherhead
Surrey
KT24 6PF
Director NameIan Campbell McVicar
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(1 month, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 08 October 1992)
RoleFinancier
Correspondence Address11 Perry Way
Lightwater
Surrey
GU18 5LB
Director NameIan Duncan Mackay
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(1 month, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 15 September 1999)
RoleCompany Director
Correspondence AddressGlenairthrey
12 Upper Glen Road
Bridge Of Allan
Stirlingshire
FK9 4PX
Scotland
Director NameGeorge Raymond Longstaff
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 11 October 1993)
RoleCompany Director
Correspondence Address60 Victoria Road
Bidford On Avon
Alcester
Warwickshire
B50 4AR
Secretary NameIan Duncan Mackay
NationalityBritish
StatusResigned
Appointed16 November 1992(5 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 September 1993)
RoleCompany Director
Correspondence AddressGlenairthrey
12 Upper Glen Road
Bridge Of Allan
Stirlingshire
FK9 4PX
Scotland
Secretary NameDerek Robert Scott Lamond
NationalityBritish
StatusResigned
Appointed29 September 1993(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 February 1998)
RoleCompany Director
Correspondence Address12 Brent Way
Glasgow
G46 8GA
Scotland
Director NameMr James Edward Black
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 March 1998)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Oakwood Drive
Newton Mearns
Glasgow
G77 5PU
Scotland
Director NameDerek Robert Scott Lamond
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 1998)
RoleCompany Secretary And Financia
Correspondence Address12 Brent Way
Glasgow
G46 8GA
Scotland
Director NameJohn Alastair Wight
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address22 Fairfield Drive
Clarkston
Glasgow
G76 7YH
Scotland
Director NameJames Ernest Palmer Verdin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(4 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 May 2000)
RoleCompany Director
Correspondence AddressOld School 52 High Street
Husbands Bosworth
Lutterworth
Leicestershire
LE17 6LP
Secretary NameJohn William Robertson
NationalityBritish
StatusResigned
Appointed18 February 1998(5 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(5 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(6 years 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(7 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
Appointed02 May 2000(7 years, 10 months after company formation)
Appointment Duration2 years, 8 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(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 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(10 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(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2004)
RoleChief Accountant
Country of ResidenceEngland
Correspondence Address34 Hob Hey Lane
Culcheth
Warrington
Cheshire
WA3 4NW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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
Net Worth£651,631
Current Liabilities£236,822

Accounts

Latest Accounts31 December 2002 (21 years, 4 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 2003Declaration of solvency (3 pages)
19 December 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 December 2003Appointment of a voluntary liquidator (1 page)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
26 June 2003Return made up to 12/06/03; full list of members (6 pages)
10 May 2003New director appointed (5 pages)
10 May 2003Director resigned (1 page)
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)
30 October 2002Full accounts made up to 31 December 2001 (12 pages)
20 June 2002Director's particulars changed (1 page)
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 2001Full accounts made up to 28 February 2001 (14 pages)
15 June 2001Return made up to 12/06/01; full list of members (5 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 leicester LE65 2FH (1 page)
31 July 2000Return made up to 12/06/00; full list of members (8 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
5 July 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (1 page)
5 December 1999Secretary resigned (1 page)
5 December 1999Secretary resigned (1 page)
5 December 1999New secretary appointed (2 pages)
23 November 1999Auditor's resignation (1 page)
17 September 1999Director resigned (1 page)
9 July 1999Full accounts made up to 28 February 1999 (14 pages)
18 June 1999Return made up to 12/06/99; no change of members (8 pages)
17 August 1998New director appointed (2 pages)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
3 July 1998Return made up to 12/06/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
3 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1998New secretary appointed (2 pages)
1 June 1998Full accounts made up to 28 February 1998 (14 pages)
30 December 1997Accounting reference date extended from 31/12/97 to 28/02/98 (2 pages)
17 December 1997Auditor's resignation (1 page)
23 June 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 March 1997Full accounts made up to 31 December 1996 (13 pages)
24 January 1997New director appointed (2 pages)
30 June 1996New director appointed (3 pages)
18 June 1996Return made up to 12/06/96; no change of members (4 pages)
23 April 1996Full accounts made up to 31 December 1995 (13 pages)
1 November 1995Full accounts made up to 31 December 1994 (12 pages)
26 September 1995Auditor's resignation (2 pages)
18 September 1995Memorandum and Articles of Association (22 pages)
20 July 1995Return made up to 12/06/95; no change of members (4 pages)
11 October 1993Company name changed summit transport services limite d\certificate issued on 12/10/93 (2 pages)
20 July 1992Company name changed matchreach LIMITED\certificate issued on 21/07/92 (2 pages)
12 June 1992Incorporation (9 pages)