Company NameBlanchland Instruments Limited
Company StatusDissolved
Company Number06350274
CategoryPrivate Limited Company
Incorporation Date22 August 2007(16 years, 8 months ago)
Dissolution Date6 April 2010 (14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Arthur Joseph Williams
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2007(same day as company formation)
RoleInstrument Technician
Country of ResidenceEngland
Correspondence AddressBlanchland House
Loftus
Saltburn By The Sea
Cleveland
TS13 4HJ
Secretary NameMavis Williams
NationalityBritish
StatusClosed
Appointed22 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBlanchard House
Loftus
Cleveland
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

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

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
18 September 2008Return made up to 22/08/08; full list of members (3 pages)
18 September 2008Return made up to 22/08/08; full list of members (3 pages)
19 March 2008Ad 22/08/07-31/03/08 gbp si 100@1=100 gbp ic 2/102 (2 pages)
19 March 2008Ad 22/08/07-31/03/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
20 September 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
20 September 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
4 September 2007New secretary appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New secretary appointed (2 pages)
22 August 2007Secretary resigned (1 page)
22 August 2007Incorporation (13 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Incorporation (13 pages)