Company NameBlenheim Direct Limited
Company StatusDissolved
Company Number03096109
CategoryPrivate Limited Company
Incorporation Date29 August 1995(28 years, 8 months ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameAnthony John Green
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1995(2 days after company formation)
Appointment Duration5 years, 10 months (closed 03 July 2001)
RoleCompany Director
Correspondence Address14 Princes Mews
London
W2 4NX
Director NamePeter Hiron
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Wolverley Grange
Alvaston
Derby
Secretary NameWendy Dowlman
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address165 Parkdale Road
Carlton
Nottingham
Nottinghamshire
NG4 1BW
Secretary NameCatherine Lesley Coates
NationalityBritish
StatusResigned
Appointed31 August 1995(2 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 August 1996)
RoleCompany Director
Correspondence Address389 Boothferry Road
Hessle
North Humberside
HU13 0JJ
Secretary NameGary Richard Bush
NationalityBritish
StatusResigned
Appointed16 August 1996(11 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address25 Woodgates Lane
North Ferriby
North Humberside
HU14 3JR

Location

Registered AddressWilberforce Court
Alfred Gelder Street
Hull
North Humberside
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
17 April 2000Registered office changed on 17/04/00 from: 10A rotterdam road sutton fields industrial estate hull HU7 0XD (1 page)
17 April 2000Secretary resigned (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 October 1999Declaration of satisfaction of mortgage/charge (1 page)
16 September 1999Return made up to 29/08/99; full list of members (6 pages)
8 March 1999Secretary's particulars changed (1 page)
26 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
2 September 1998Return made up to 29/08/98; no change of members (5 pages)
26 February 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
19 January 1998Accounting reference date extended from 31/01/98 to 28/02/98 (1 page)
24 December 1997Particulars of mortgage/charge (6 pages)
8 September 1997Return made up to 29/08/97; no change of members (5 pages)
17 July 1997Accounts for a small company made up to 31 January 1997 (4 pages)
13 September 1996Return made up to 29/08/96; full list of members (6 pages)
6 September 1996New secretary appointed (2 pages)
6 September 1996Secretary resigned (1 page)
28 June 1996Director's particulars changed (1 page)
3 April 1996Secretary resigned (1 page)
3 April 1996Director resigned (1 page)
28 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 November 1995Accounting reference date notified as 31/01 (1 page)
27 November 1995New director appointed (4 pages)
27 November 1995New secretary appointed (2 pages)
27 November 1995Registered office changed on 27/11/95 from: dunedin house percy street hull HU2 8HL (1 page)