Company NameBlakes Chilled Distribution (Scotland) Limited
Company StatusDissolved
Company Number02844880
CategoryPrivate Limited Company
Incorporation Date16 August 1993(30 years, 8 months ago)
Dissolution Date24 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Lauritzen
Date of BirthAugust 1948 (Born 75 years ago)
NationalityDanish
StatusClosed
Appointed20 April 2007(13 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 24 June 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address25 Wentworth Court
Beech Grove
Harrogate
North Yorkshire
HG2 0EL
Director NameMr Jan Egtved Pedersen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDanish
StatusClosed
Appointed20 April 2007(13 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 24 June 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Woods Court
Harrogate
North Yorkshire
HG2 9QP
Secretary NameMr Tanjot Soar
NationalityBritish
StatusClosed
Appointed01 July 2007(13 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 24 June 2009)
RoleCompany Director
Correspondence Address54 Troutbeck Crescent
Bramcote
Nottingham
Nottinghamshire
NG9 3BP
Director NameMr Geoffrey Donald Blake
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(4 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 05 August 1999)
RoleHaulage Contractor
Correspondence AddressNelson House Banbury Road
Ettington
Stratford Upon Avon
Warwickshire
CV37 7SN
Director NameMr Norman Charles Blake
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(4 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 05 August 1999)
RoleHaulage Contractor
Correspondence AddressThe Garden House
Edstone
Wootton Wawen
Solihull West Midlands
B95 6DH
Secretary NameMr Robert Eric Mortimer
NationalityBritish
StatusResigned
Appointed13 September 1993(4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 11 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Loxley Road
Stratford Upon Avon
Warwickshire
CV37 7DT
Director NameTimothy Richard Wilkins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 04 August 1999)
RoleCompany Director
Correspondence Address10 Croxall Drive
Shustoke Coleshill
Birmingham
West Midlands
B46 2BH
Director NameMr Robert Eric Mortimer
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(3 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 March 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address173 Loxley Road
Stratford Upon Avon
Warwickshire
CV37 7DT
Director NameStephen John Clark
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 04 August 1999)
RoleCompany Director
Correspondence AddressBeaumont House Evesham Road
Salford Priors
Evesham
Worcestershire
WR11 5UU
Director NameSimon Charles Blake
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 05 August 1999)
RoleCompany Director
Correspondence Address19 Albany Road
Stratford Upon Avon
Warwickshire
CV37 6PG
Secretary NameSimon Charles Blake
NationalityBritish
StatusResigned
Appointed24 March 1997(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 1999)
RoleCompany Director
Correspondence Address19 Albany Road
Stratford Upon Avon
Warwickshire
CV37 6PG
Director NameSimon Alexander Murphy
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 04 August 1999)
RoleAccountant
Correspondence Address10 Wheatley Grange
Coleshill
Birmingham
West Midlands
B46 3LZ
Director NameMr Martin James Gilbert
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(5 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Knowle Green
Sheffield
South Yorkshire
S17 3AP
Director NameMr Paul Whitfield
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(5 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressManor Farm
Brampton
Lincoln
Lincolnshire
LN1 2EG
Secretary NameMr John Philip Price
NationalityBritish
StatusResigned
Appointed05 August 1999(5 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Rossmore Court
Park Road
London
NW1 6XX
Director NameMr Timothy John Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(9 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 26 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwanland Lodge
West End, Swanland
Hull
East Yorkshire
HU14 3PE
Director NameMr Nigel David Peet
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(9 years, 3 months after company formation)
Appointment Duration5 years (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Heworth Village
York
YO31 1AE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressArla House, 4 Savannah Way
Leeds Valley Park
Leeds
Yorkshire
LS10 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009Return of final meeting in a members' voluntary winding up (3 pages)
13 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 October 2008Appointment of a voluntary liquidator (1 page)
10 October 2008Declaration of solvency (3 pages)
12 September 2008Return made up to 16/08/08; full list of members (3 pages)
24 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2008Ad 04/07/08\gbp si 970@1=970\gbp ic 1000/1970\ (2 pages)
21 July 2008Gbp nc 500000/500970\04/07/08 (1 page)
17 April 2008Appointment terminated director martin gilbert (1 page)
17 April 2008Appointment terminated director nigel peet (1 page)
17 April 2008Appointment terminated director timothy smith (1 page)
5 October 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
24 September 2007Return made up to 16/08/05; full list of members; amend (8 pages)
20 August 2007Return made up to 16/08/07; full list of members (3 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007New director appointed (1 page)
27 July 2007New secretary appointed (1 page)
27 July 2007New director appointed (1 page)
22 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
17 August 2006Return made up to 16/08/06; full list of members (2 pages)
17 August 2006Registered office changed on 17/08/06 from: arla house, 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page)
17 July 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
16 August 2005Registered office changed on 16/08/05 from: arla house 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page)
7 January 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
25 October 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
6 September 2004Return made up to 16/08/04; full list of members (7 pages)
13 March 2004Registered office changed on 13/03/04 from: express house meridian business park meridian east leicester LE19 1TR (1 page)
23 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
7 September 2003Return made up to 16/08/03; full list of members (7 pages)
6 December 2002New director appointed (2 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
2 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
4 October 2002Director resigned (1 page)
4 October 2002New director appointed (2 pages)
7 February 2002Registered office changed on 07/02/02 from: express house meridian east meridian business park leicester leicestershire LE3 2TP (1 page)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
24 August 2001Return made up to 16/08/01; full list of members (6 pages)
7 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/01/01
(1 page)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
21 August 2000Return made up to 16/08/00; full list of members (6 pages)
3 August 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
21 June 2000Full accounts made up to 31 July 1999 (8 pages)
6 September 1999Return made up to 16/08/99; no change of members (8 pages)
4 September 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Director's particulars changed (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Secretary resigned;director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Registered office changed on 19/08/99 from: barclays bank chambers stratford upon avon warwickshire CV37 6AH (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
17 August 1999New director appointed (4 pages)
17 August 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999New secretary appointed (2 pages)
2 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
18 September 1998Return made up to 16/08/98; full list of members (8 pages)
19 May 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1997New director appointed (2 pages)
2 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
2 October 1997Particulars of mortgage/charge (5 pages)
27 August 1997Director's particulars changed (1 page)
27 August 1997Return made up to 16/08/97; full list of members (8 pages)
27 August 1997Director's particulars changed (1 page)
17 July 1997Particulars of mortgage/charge (3 pages)
30 April 1997Accounts for a small company made up to 29 June 1996 (7 pages)
8 April 1997Secretary resigned;director resigned (1 page)
8 April 1997New secretary appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
3 September 1996Return made up to 16/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 1996Accounts for a small company made up to 1 July 1995 (8 pages)
5 September 1995Return made up to 16/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 1995Accounts for a small company made up to 2 July 1994 (7 pages)
16 August 1993Incorporation (13 pages)