About

Registered Number: 04157819
Date of Incorporation: 09/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 7 months ago)
Registered Address: 3rd Floor Suite, 41-43 Broad Street, Hereford, HR4 9AR

 

Founded in 2001, Blantyre West Country Properties Ltd are based in Hereford, it's status in the Companies House registry is set to "Dissolved". The organisation has 4 directors listed as Branhill, Jean, Gordon-duff, Phillipa Cynthia, Gordon-duff, Robert Andrew, Morris, Julie Anne at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANHILL, Jean 20 March 2001 16 January 2004 1
GORDON-DUFF, Phillipa Cynthia 20 March 2001 16 January 2004 1
GORDON-DUFF, Robert Andrew 20 March 2001 16 January 2004 1
MORRIS, Julie Anne 16 January 2004 24 January 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DS01 - Striking off application by a company 07 May 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 05 December 2009
363a - Annual Return 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 21 February 2008
288a - Notice of appointment of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
225 - Change of Accounting Reference Date 09 May 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 24 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
AA - Annual Accounts 21 September 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
287 - Change in situation or address of Registered Office 13 February 2004
225 - Change of Accounting Reference Date 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 25 February 2002
288a - Notice of appointment of directors or secretaries 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
225 - Change of Accounting Reference Date 02 August 2001
287 - Change in situation or address of Registered Office 11 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
MEM/ARTS - N/A 20 March 2001
CERTNM - Change of name certificate 15 March 2001
NEWINC - New incorporation documents 09 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.