Company NameBlunjest Limited
Company StatusDissolved
Company Number03001464
CategoryPrivate Limited Company
Incorporation Date14 December 1994(29 years, 5 months ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)
Previous NameGoldcrest Security Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr George Major Lorraine Artley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1995(1 month, 1 week after company formation)
Appointment Duration11 years, 11 months (closed 19 December 2006)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address149 Eighth Avenue
Bridlington
East Yorkshire
YO15 2LY
Director NameChristopher John Coole
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1995(1 month, 1 week after company formation)
Appointment Duration11 years, 11 months (closed 19 December 2006)
RoleChartered Accountant
Correspondence AddressRosedale
320 Scalby Road
Scarborough
North Yorkshire
YO12 6EA
Secretary NameChristopher John Coole
NationalityBritish
StatusClosed
Appointed25 January 1995(1 month, 1 week after company formation)
Appointment Duration11 years, 11 months (closed 19 December 2006)
RoleChartered Accountant
Correspondence AddressRosedale
320 Scalby Road
Scarborough
North Yorkshire
YO12 6EA
Director NamePaul Ridley
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 19 December 2006)
RoleCompany Director
Correspondence AddressGristhorpe Hall
3 Main Street Gristhorpe
Filey
YO14 9PP
Director NameMr Peter James Wilkinson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 19 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgewater House 16 Station Road
Scalby
Scarborough
YO13 0PU
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed14 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(2 weeks, 6 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 25 January 1995)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameClare Adele Jones
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(2 weeks, 6 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 25 January 1995)
RoleSolicitor
Correspondence Address10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed03 January 1995(2 weeks, 6 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 25 January 1995)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameBarry Sparkes
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2003)
RoleElectrical Engineer
Correspondence Address43 Elmville Avenue
Scarborough
North Yorkshire
YO12 7NL
Director NameChristopher John Wilkinson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 01 December 2000)
RoleElectrical Engineer
Correspondence Address1 Littlethorpe Close
Harrogate
North Yorkshire
HG3 2SX
Director NameDerrick Teed
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(2 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2003)
RoleElectrical Engineer
Correspondence Address2 Melton Close
Sharpe Lane
Leeds
West Yorkshire
LS10 4RB

Location

Registered AddressEdison House
Dunslow Road, Eastfield
Scarborough
North Yorkshire
YO11 3UT
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
27 July 2006Application for striking-off (1 page)
30 March 2006Return made up to 25/11/05; full list of members (9 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
18 July 2005Nc inc already adjusted 24/06/05 (1 page)
18 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 July 2005New director appointed (2 pages)
18 July 2005Ad 24/06/05--------- £ si [email protected]=87710 £ ic 230000/317710 (2 pages)
18 July 2005New director appointed (2 pages)
9 December 2004Return made up to 25/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2004Accounts for a small company made up to 30 September 2003 (7 pages)
24 December 2003Return made up to 14/12/03; full list of members (8 pages)
7 October 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
1 April 2003Particulars of mortgage/charge (5 pages)
8 February 2003Return made up to 14/12/02; full list of members (9 pages)
13 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
5 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
20 December 2001Return made up to 14/12/01; full list of members (8 pages)
17 October 2001Ad 01/07/01--------- £ si [email protected]=50000 £ ic 180000/230000 (2 pages)
17 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2001£ nc 180000/230000 01/07/01 (1 page)
16 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
6 February 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 August 2000Accounts for a small company made up to 3 October 1999 (7 pages)
12 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 December 1999Registered office changed on 06/12/99 from: salter road eastfield scarborough north yorkshire YO11 3UZ (1 page)
7 May 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
17 March 1999Director's particulars changed (1 page)
6 February 1999Particulars of mortgage/charge (3 pages)
18 January 1999Return made up to 14/12/98; full list of members (8 pages)
3 December 1998Accounts for a small company made up to 3 May 1998 (7 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Company name changed goldcrest security LIMITED\certificate issued on 20/07/98 (2 pages)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 December 1997Return made up to 14/12/97; full list of members (8 pages)
31 October 1997Accounts for a small company made up to 27 April 1997 (7 pages)
17 October 1997New director appointed (2 pages)
14 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 October 1997£ nc 175000/180000 27/03/97 (1 page)
14 October 1997Ad 27/03/97--------- £ si [email protected]=40000 £ ic 140000/180000 (2 pages)
4 September 1997Particulars of mortgage/charge (4 pages)
7 January 1997Return made up to 14/12/96; no change of members (4 pages)
16 December 1996Accounts for a small company made up to 28 April 1996 (7 pages)
14 November 1996Return made up to 14/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 1995Ad 01/02/95--------- £ si [email protected]=139900 £ ic 100/140000 (2 pages)