Company NameBlanchland Instruments Limited
Company StatusDissolved
Company Number03274211
CategoryPrivate Limited Company
Incorporation Date5 November 1996(27 years, 6 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMavis Williams
NationalityBritish
StatusClosed
Appointed05 November 1996(same day as company formation)
RoleAccounts Clerk
Correspondence AddressBlanchard House
Loftus
Cleveland
Director NameMr Arthur Joseph Williams
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1996(1 day after company formation)
Appointment Duration4 years, 4 months (closed 20 March 2001)
RoleInstrument Technician
Country of ResidenceEngland
Correspondence AddressBlanchland House
Loftus
Saltburn By The Sea
Cleveland
TS13 4HJ
Director NameMr Russell Vine Teasdale
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1996(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence Address21 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 November 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBlanchland House Hall Grounds
Loftus
Saltburn By The Sea
TS13 4HJ
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishLoftus
WardLoftus
Built Up AreaLoftus

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
19 November 1999Return made up to 05/11/99; full list of members
  • 363(287) ‐ Registered office changed on 19/11/99
(6 pages)
19 May 1999Full accounts made up to 30 November 1998 (12 pages)
27 November 1998Return made up to 05/11/98; no change of members
  • 363(287) ‐ Registered office changed on 27/11/98
(4 pages)
12 June 1998Full accounts made up to 30 November 1997 (11 pages)
26 November 1997Return made up to 05/11/97; full list of members
  • 363(287) ‐ Registered office changed on 26/11/97
(6 pages)
30 June 1997New director appointed (1 page)
13 November 1996Secretary resigned (1 page)
13 November 1996New secretary appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996Director resigned (1 page)
5 November 1996Incorporation (19 pages)