Company NameBlushford Limited
Company StatusDissolved
Company Number04783974
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 11 months ago)
Dissolution Date26 April 2005 (19 years ago)

Directors

Director NameGerald Sykes
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(2 days after company formation)
Appointment Duration1 year, 10 months (closed 26 April 2005)
RoleCompany Director
Correspondence Address16 Laguna Del Mar
Smb
Grand Cayman
Director NameDuncan Richard William Bavister
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(2 days after company formation)
Appointment Duration1 year (resigned 25 June 2004)
RoleProposed Director
Correspondence Address1 Cherry Trees
High Hoyland
Barnsley
South Yorkshire
S75 4BG
Secretary NameDuncan Richard William Bavister
NationalityBritish
StatusResigned
Appointed04 June 2003(2 days after company formation)
Appointment Duration1 year (resigned 25 June 2004)
RoleProposed Director
Correspondence Address1 Cherry Trees
High Hoyland
Barnsley
South Yorkshire
S75 4BG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

26 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
6 July 2004Secretary resigned;director resigned (1 page)
19 July 2003New secretary appointed;new director appointed (2 pages)
15 July 2003New secretary appointed;new director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003Secretary resigned (1 page)
13 June 2003Registered office changed on 13/06/03 from: 6-8 underwood street london N1 7JQ (1 page)
2 June 2003Incorporation (18 pages)