Company NameG. Blitz Limited
Company StatusDissolved
Company Number03444399
CategoryPrivate Limited Company
Incorporation Date30 September 1997(26 years, 7 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)
Previous Name21st Century Support Services (UK) Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCathy Rawson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1998(11 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 15 May 2001)
RoleCompany Director
Correspondence Address37 Park Avenue
Princes Avenue
Hull
HU5 3EW
Director NameDavid Mark Giblin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(3 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 August 1998)
RoleCompany Director
Correspondence Address433 Hessle Road
Kingston Upon Hull
Yorkshire
HU3 4EH
Secretary NameMrs Marina Lawson
NationalityBritish
StatusResigned
Appointed03 October 1997(3 days after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Alliance Avenue
Hull
North Humberside
HU3 6QX
Director NameAnthony Cross
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(7 months, 4 weeks after company formation)
Appointment Duration5 months (resigned 30 October 1998)
RoleCompany Director
Correspondence AddressLeygate Town Street
South Killinghome South
North Lincolnshire
DN40 3DA
Secretary NameAnthony Cross
NationalityBritish
StatusResigned
Appointed27 May 1998(7 months, 4 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 August 1998)
RoleCompany Director
Correspondence AddressLeygate Town Street
South Killinghome South
North Lincolnshire
DN40 3DA
Secretary NameDavid Mark Giblin
NationalityBritish
StatusResigned
Appointed19 August 1998(10 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 21 January 1999)
RoleCompany Director
Correspondence Address4 Northgate Grove
Market Weighton
York
YO43 3DX
Director NameStephanie Henderson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(1 year, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 July 1999)
RoleCompany Director
Correspondence Address49 Stockleigh Close
Bransholme
Hull
HU7 4DB
Secretary NameStephanie Henderson
NationalityBritish
StatusResigned
Appointed21 January 1999(1 year, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 July 1999)
RoleCompany Director
Correspondence Address49 Stockleigh Close
Bransholme
Hull
HU7 4DB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 September 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 September 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address32 Beverley Road
Hull
North Humberside
HU3 1YE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

15 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
22 February 2000Registered office changed on 22/02/00 from: princes house wright street hull HU2 8HX (1 page)
22 July 1999Secretary resigned;director resigned (1 page)
28 April 1999Ad 16/03/99--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages)
28 April 1999£ nc 100/25000 16/03/99 (1 page)
28 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 March 1999Memorandum and Articles of Association (6 pages)
26 February 1999Company name changed 21ST century support services (u k) LTD\certificate issued on 01/03/99 (2 pages)
17 February 1999New secretary appointed;new director appointed (2 pages)
17 February 1999Director resigned (1 page)
17 February 1999Secretary resigned (1 page)
6 February 1999Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 September 1998New director appointed (2 pages)
27 August 1998Director resigned (1 page)
27 August 1998New secretary appointed (2 pages)
27 August 1998Secretary resigned (1 page)
19 June 1998Secretary resigned (1 page)
5 June 1998New secretary appointed;new director appointed (2 pages)
12 December 1997Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
1 December 1997Ad 03/10/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New secretary appointed (2 pages)
13 October 1997Secretary resigned (1 page)
13 October 1997Director resigned (1 page)
30 September 1997Incorporation (12 pages)