About

Registered Number: 02304899
Date of Incorporation: 13/10/1988 (35 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 28/12/2017 (6 years and 5 months ago)
Registered Address: Arundel House 1 Amberley Court, Whitcourt Road, Crawley, RH11 7XL

 

Founded in 1988, Blenheim Ltd has its registered office in Crawley. Currently we aren't aware of the number of employees at the this business. The companies director is Cantele, Guido.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CANTELE, Guido N/A 13 October 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 December 2017
LIQ13 - N/A 28 September 2017
LIQ03 - N/A 27 July 2017
4.68 - Liquidator's statement of receipts and payments 19 September 2016
MR04 - N/A 11 August 2015
MR04 - N/A 11 August 2015
AD01 - Change of registered office address 07 July 2015
RESOLUTIONS - N/A 06 July 2015
4.70 - N/A 06 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 06 July 2015
AA - Annual Accounts 15 June 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 28 October 2013
TM01 - Termination of appointment of director 22 April 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 27 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 17 November 2008
287 - Change in situation or address of Registered Office 07 July 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 02 November 2006
363s - Annual Return 25 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
AA - Annual Accounts 18 November 2005
AA - Annual Accounts 08 December 2004
287 - Change in situation or address of Registered Office 26 November 2004
363s - Annual Return 25 October 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 18 November 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
AUD - Auditor's letter of resignation 08 October 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 31 October 2001
363a - Annual Return 22 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2001
288a - Notice of appointment of directors or secretaries 22 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2000
RESOLUTIONS - N/A 10 August 2000
RESOLUTIONS - N/A 10 August 2000
RESOLUTIONS - N/A 10 August 2000
123 - Notice of increase in nominal capital 10 August 2000
395 - Particulars of a mortgage or charge 21 July 2000
395 - Particulars of a mortgage or charge 21 July 2000
AA - Annual Accounts 05 June 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 24 May 1999
363a - Annual Return 23 October 1998
AA - Annual Accounts 05 May 1998
CERTNM - Change of name certificate 06 March 1998
AA - Annual Accounts 03 December 1997
363a - Annual Return 22 October 1997
363a - Annual Return 22 October 1996
AA - Annual Accounts 12 May 1996
288 - N/A 13 February 1996
AA - Annual Accounts 10 January 1996
363x - Annual Return 07 November 1995
AA - Annual Accounts 26 October 1994
363x - Annual Return 25 October 1994
288 - N/A 30 November 1993
363x - Annual Return 29 November 1993
AA - Annual Accounts 28 July 1993
AA - Annual Accounts 03 February 1993
363x - Annual Return 22 October 1992
AA - Annual Accounts 27 February 1992
363x - Annual Return 05 November 1991
AA - Annual Accounts 23 January 1991
363 - Annual Return 14 November 1990
287 - Change in situation or address of Registered Office 19 May 1989
287 - Change in situation or address of Registered Office 11 April 1989
288 - N/A 11 April 1989
288 - N/A 11 April 1989
RESOLUTIONS - N/A 30 March 1989
RESOLUTIONS - N/A 30 March 1989
MEM/ARTS - N/A 30 March 1989
123 - Notice of increase in nominal capital 30 March 1989
NEWINC - New incorporation documents 13 October 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 12 July 2000 Fully Satisfied

N/A

Legal mortgage 12 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.