Company NameBlenheim Road Management Company (Wakefield) Limited
Company StatusDissolved
Company Number03180394
CategoryPrivate Limited Company
Incorporation Date29 March 1996(28 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDouglas Bedford Bedford
Date of BirthApril 1932 (Born 92 years ago)
NationalityBrit/English
StatusClosed
Appointed11 April 1996(1 week, 5 days after company formation)
Appointment Duration13 years, 1 month (closed 12 May 2009)
RoleRetired
Correspondence Address24 Blenheim Road
St John'S
Wakefield
West Yorkshire
WF1 3JZ
Secretary NameDouglas Bedford Bedford
NationalityBrit/English
StatusClosed
Appointed11 April 1996(1 week, 5 days after company formation)
Appointment Duration13 years, 1 month (closed 12 May 2009)
RoleRetired
Correspondence Address24 Blenheim Road
St John'S
Wakefield
West Yorkshire
WF1 3JZ
Director NameBryan Murray
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1997(1 year after company formation)
Appointment Duration12 years (closed 12 May 2009)
RoleLeisure Officer
Correspondence Address26 Blenheim Road
St Johns
Wakefield
West Yorkshire
WF1 3JZ
Director NameChristina Anne King
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(1 week, 5 days after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 1998)
RoleAdministrator
Correspondence Address20 Blenheim Road
St John'S
Wakefield
West Yorkshire
WF1 3JZ
Director NameJoanna Elizabeth Correll Orrell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(1 week, 5 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 September 1996)
RoleChartered Surveyor
Correspondence Address22 Blenheim Road
St John'S
Wakefield
West Yorkshire
WF1 3JZ
Director NameBrendan Thomas Kelly
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(1 year after company formation)
Appointment Duration1 year (resigned 22 April 1998)
RoleProject Manager
Correspondence Address22 Blenheim Road
St Johns
Wakefield
West Yorkshire
WF1 3JZ
Director NameHelen Jane Frost
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 01 July 1998)
RoleMachine Operative
Correspondence Address22 Blenheim Road
St Johns
Wakefield
West Yorkshire
WF1 3JZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address24 Blenheim Road
St Johns Wakefield
West Yorkshire
WF1 3JZ
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (2 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
18 September 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 April 2007Return made up to 29/03/07; full list of members (3 pages)
23 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
9 May 2006Return made up to 29/03/06; full list of members (3 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 April 2005Return made up to 29/03/05; full list of members (3 pages)
18 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
22 April 2004Return made up to 29/03/04; full list of members (8 pages)
14 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 May 2003Return made up to 29/03/03; full list of members (8 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
30 April 2001Return made up to 29/03/01; full list of members (7 pages)
30 April 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
27 April 2000Return made up to 29/03/00; full list of members (7 pages)
27 April 2000Accounts for a dormant company made up to 29 March 2000 (2 pages)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
3 June 1999Return made up to 29/03/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 May 1998New director appointed (2 pages)
29 April 1998Return made up to 29/03/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 April 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
6 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
27 May 1997Ad 19/07/96--------- £ si 1@1 (2 pages)
14 May 1997Return made up to 29/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1996New secretary appointed;new director appointed (1 page)
3 August 1996Director resigned (2 pages)
3 August 1996New director appointed (1 page)
3 August 1996Registered office changed on 03/08/96 from: 12 york place leeds LS1 2DS (1 page)
3 August 1996Secretary resigned (2 pages)
3 August 1996New director appointed (2 pages)
29 March 1996Incorporation (11 pages)