Company NameThe British Landscape Industry Training Organisation (Blito)
DirectorWilliam Greig Henderson Peebles
Company StatusDissolved
Company Number02787355
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 February 1993(31 years, 2 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 William Greig Henderson Peebles
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1998(5 years, 8 months after company formation)
Appointment Duration25 years, 6 months
RoleChairman
Country of ResidenceScotland
Correspondence Address19 Auchenreoch Holdings
Milton Of Campsie
Glasgow
Lanarkshire
G66 8AG
Scotland
Secretary NameMr Philip George Young
NationalityBritish
StatusCurrent
Appointed16 October 1998(5 years, 8 months after company formation)
Appointment Duration25 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Walkers Close
Uppermill
Oldham
Lancashire
OL3 6DJ
Director NameMr Brian Peter Jennins
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address44 Dudlow Lane
Liverpool
Merseyside
L18 2EZ
Secretary NameWilliam Walter Sones
NationalityBritish
StatusResigned
Appointed05 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands
Langleywood
Langley Moor
Co Durham
DH7 8LQ
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address36/40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Cash£381,482
Current Liabilities£23,092

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 November 2004Dissolved (1 page)
28 August 2004Liquidators statement of receipts and payments (6 pages)
28 August 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
21 May 2004Liquidators statement of receipts and payments (6 pages)
24 November 2003Liquidators statement of receipts and payments (6 pages)
10 June 2003Liquidators statement of receipts and payments (6 pages)
22 November 2002Liquidators statement of receipts and payments (5 pages)
20 May 2002Liquidators statement of receipts and payments (6 pages)
23 November 2001Liquidators statement of receipts and payments (6 pages)
18 May 2001Liquidators statement of receipts and payments (6 pages)
25 May 2000Statement of affairs (7 pages)
23 May 2000Appointment of a voluntary liquidator (1 page)
23 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2000Registered office changed on 22/05/00 from: acacia house 4 southbrook terrace bradford west yorkshire BD7 1AB (1 page)
10 February 2000Annual return made up to 05/02/00 (3 pages)
19 December 1999Full accounts made up to 31 December 1998 (14 pages)
9 June 1999New director appointed (2 pages)
7 May 1999Annual return made up to 05/02/99 (4 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999New secretary appointed (1 page)
11 March 1999Full accounts made up to 31 March 1998 (13 pages)
23 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
9 February 1998Annual return made up to 05/02/98 (4 pages)
31 January 1998Full accounts made up to 31 March 1997 (13 pages)
12 March 1997Annual return made up to 05/02/97 (4 pages)
12 November 1996Memorandum and Articles of Association (20 pages)
12 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 April 1996Annual return made up to 05/02/96 (4 pages)
30 November 1995Full accounts made up to 31 March 1995 (12 pages)