Company NameBlending Services Limited
Company StatusDissolved
Company Number02774576
CategoryPrivate Limited Company
Incorporation Date17 December 1992(31 years, 4 months ago)
Dissolution Date10 January 2006 (18 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Hessey
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1993(1 month, 2 weeks after company formation)
Appointment Duration12 years, 11 months (closed 10 January 2006)
RoleCompany Director
Correspondence AddressThe Mulberries
South Duffield Road
Osgodby
Selby North Yorkshire
YO8 5HR
Secretary NameGaynor Barbara Hessey
NationalityBritish
StatusClosed
Appointed03 February 1993(1 month, 2 weeks after company formation)
Appointment Duration12 years, 11 months (closed 10 January 2006)
RoleCompany Director
Correspondence AddressThe Mulberries
South Duffield Road
Osgodby
Selby North Yorkshire
YO8 5HR
Director NameRichard Anthony Rowe
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(same day as company formation)
RoleSolicitor
Correspondence Address44-60 Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 7UR
Secretary NameJohn Philip McCaul
NationalityBritish
StatusResigned
Appointed17 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address44-60 Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 7UR

Location

Registered Address20 Kirkgate
Sherburn In Elmet
Leeds
LS25 6BL
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishSherburn in Elmet
WardSherburn in Elmet
Built Up AreaSherburn in Elmet
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£570,382
Cash£624,295
Current Liabilities£54,019

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2005First Gazette notice for voluntary strike-off (1 page)
15 August 2005Application for striking-off (1 page)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2005Return made up to 17/12/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/05
(6 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 February 2004Return made up to 17/12/03; full list of members (6 pages)
21 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 January 2003Return made up to 17/12/02; full list of members (6 pages)
20 January 2003Ad 19/03/02--------- £ si 99@1 (2 pages)
30 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 April 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
1 March 2002Return made up to 17/12/01; full list of members (6 pages)
13 February 2001Accounts for a small company made up to 31 December 2000 (4 pages)
28 January 2001Return made up to 17/12/00; full list of members (6 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
12 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
5 January 1999Return made up to 17/12/98; full list of members (6 pages)
24 February 1998Accounts for a small company made up to 31 December 1997 (5 pages)
31 December 1997Return made up to 17/12/97; full list of members (6 pages)
26 February 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 January 1997Return made up to 17/12/96; full list of members (6 pages)
2 January 1996Return made up to 17/12/95; full list of members (6 pages)
9 May 1995Accounts for a small company made up to 31 December 1994 (4 pages)