Company NameGeorge Blay Limited
Company StatusDissolved
Company Number00327081
CategoryPrivate Limited Company
Incorporation Date22 April 1937(87 years ago)
Dissolution Date24 August 2012 (11 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameRobert Mitchell Lynch
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1992(55 years, 2 months after company formation)
Appointment Duration20 years, 2 months (closed 24 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Chaple Lane Berrow
Burnham On Sea
Somerset
TA8 2JJ
Secretary NameRobert Mitchell Lynch
NationalityBritish
StatusClosed
Appointed19 June 1992(55 years, 2 months after company formation)
Appointment Duration20 years, 2 months (closed 24 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Chaple Lane Berrow
Burnham On Sea
Somerset
TA8 2JJ
Director NameJames Duncan Cottam
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1995(58 years, 8 months after company formation)
Appointment Duration16 years, 8 months (closed 24 August 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPeartrees Cold Norton Road
Latchingdon
Essex
CM3 6HP
Director NameSandra Anne Cottam
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1996(58 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 24 August 2012)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence AddressPeartrees Cold Norton Road
Latchingdon
Essex
CM3 6HP
Director NameMr Alan Bentley
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(55 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 November 1994)
RoleChartered Accountant
Correspondence AddressPaddock Rise Folly Road
Lambourn
Newbury
Berkshire
RG16 7QE
Director NameRichard George Bradshaw
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(55 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 December 1995)
RoleTea Broker
Correspondence AddressMeadow Cottage
Quickswood
Baldock
Hertfordshire
Sg7
Director NamePeter Brinley-Codd
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(55 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 December 1995)
RoleBarrister
Correspondence Address28 Murray Road
Wimbledon
London
SW19 4PE
Director NameDouglas William Brown
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(55 years, 2 months after company formation)
Appointment Duration2 years (resigned 19 June 1994)
RoleCompany Director
Correspondence AddressAmberwood
Golf Club Drive Kingston Hill
Kingston-On-Thames
Surrey
KT2 7DF
Director NameCharles Campbell Laird
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(55 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 1995)
RoleIndustrial Medical Adviser
Correspondence Address3 Richmond Mews
Clifton
Bristol
Avon
BS8 3DH
Director NameKeith Francis Denis Wilson
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(55 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 December 1995)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Charlton
Malmesbury
Wilts
SN16 9DN
Director NameMrs Jennifer Paget Jackson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(57 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 December 1995)
RoleHousewife
Correspondence AddressManor Farm
Alhampton
Shepton Mallet
Somerset
BA4 6PZ
Director NameCarolyn Lynch
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1996(58 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2006)
RoleAccounts Manager
Correspondence AddressThe Orchard
Chaple Lane Berrow
Burnham On Sea
Somerset
TA8 2JJ
Director NameAndrew Richard Lynch
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(58 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 1999)
RoleStudent
Correspondence Address11 Pine Park Road
Honiton
Devon
EX14 8HZ
Director NameDaniel James Lynch
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(58 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 1999)
RoleStudent
Correspondence Address11 Pine Park Road
Honiton
Devon
EX14 8HZ

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£52,236
Cash£7,889
Current Liabilities£2,057

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 August 2012Final Gazette dissolved following liquidation (1 page)
24 August 2012Final Gazette dissolved following liquidation (1 page)
24 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2012Liquidators' statement of receipts and payments to 16 May 2012 (6 pages)
24 May 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
24 May 2012Liquidators' statement of receipts and payments to 16 May 2012 (6 pages)
24 May 2012Liquidators statement of receipts and payments to 16 May 2012 (6 pages)
24 May 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
5 March 2012Liquidators' statement of receipts and payments to 16 February 2012 (4 pages)
5 March 2012Liquidators statement of receipts and payments to 16 February 2012 (4 pages)
5 March 2012Liquidators' statement of receipts and payments to 16 February 2012 (4 pages)
26 August 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
26 August 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
26 August 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
26 August 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-17
(1 page)
23 February 2011Registered office address changed from 25 Moorgate London EC2R 6AY on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from 25 Moorgate London EC2R 6AY on 23 February 2011 (2 pages)
23 February 2011Statement of affairs with form 4.19 (5 pages)
23 February 2011Appointment of a voluntary liquidator (1 page)
23 February 2011Statement of affairs with form 4.19 (5 pages)
23 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2011Appointment of a voluntary liquidator (1 page)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 July 2010Annual return made up to 19 June 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 1,696
(7 pages)
27 July 2010Register(s) moved to registered inspection location (1 page)
27 July 2010Register inspection address has been changed (1 page)
27 July 2010Register inspection address has been changed (1 page)
27 July 2010Annual return made up to 19 June 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 1,696
(7 pages)
27 July 2010Register(s) moved to registered inspection location (1 page)
26 July 2010Director's details changed for Robert Mitchell Lynch on 1 June 2010 (2 pages)
26 July 2010Director's details changed for Robert Mitchell Lynch on 1 June 2010 (2 pages)
26 July 2010Director's details changed for Robert Mitchell Lynch on 1 June 2010 (2 pages)
26 July 2010Director's details changed for Sandra Anne Cottam on 1 June 2010 (2 pages)
26 July 2010Director's details changed for Sandra Anne Cottam on 1 June 2010 (2 pages)
26 July 2010Director's details changed for James Duncan Cottam on 1 June 2010 (2 pages)
26 July 2010Director's details changed for James Duncan Cottam on 1 June 2010 (2 pages)
26 July 2010Director's details changed for James Duncan Cottam on 1 June 2010 (2 pages)
26 July 2010Director's details changed for Sandra Anne Cottam on 1 June 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 July 2009Return made up to 19/06/09; full list of members (4 pages)
10 July 2009Return made up to 19/06/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 July 2008Return made up to 19/06/08; full list of members (4 pages)
18 July 2008Return made up to 19/06/08; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 December 2007£ ic 6530/1696 30/08/07 £ sr 4834@1=4834 (1 page)
18 December 2007£ ic 6530/1696 30/08/07 £ sr 4834@1=4834 (1 page)
26 October 2007Return made up to 19/06/07; no change of members (8 pages)
26 October 2007Return made up to 19/06/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
31 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 July 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2006Return made up to 19/06/06; full list of members (8 pages)
5 January 2006Registered office changed on 05/01/06 from: george blay NO1 riding house street london W1P 7PA (1 page)
5 January 2006Registered office changed on 05/01/06 from: george blay NO1 riding house street london W1P 7PA (1 page)
2 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 July 2005Return made up to 19/06/05; full list of members (8 pages)
10 July 2005Return made up to 19/06/05; full list of members (8 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 August 2004Return made up to 19/06/04; full list of members (8 pages)
5 August 2004Return made up to 19/06/04; full list of members (8 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 August 2003Return made up to 19/06/03; full list of members (8 pages)
5 August 2003Return made up to 19/06/03; full list of members (8 pages)
29 November 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2002Return made up to 19/06/02; full list of members (8 pages)
30 September 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
30 September 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
4 October 2001Return made up to 19/06/01; full list of members (7 pages)
4 October 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2001Particulars of mortgage/charge (5 pages)
3 September 2001Particulars of mortgage/charge (5 pages)
10 August 2001Total exemption full accounts made up to 31 December 2000 (15 pages)
10 August 2001Total exemption full accounts made up to 31 December 2000 (15 pages)
13 September 2000Full accounts made up to 31 December 1999 (16 pages)
13 September 2000Full accounts made up to 31 December 1999 (16 pages)
11 August 2000Return made up to 19/06/00; full list of members (7 pages)
11 August 2000Return made up to 19/06/00; full list of members (7 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
6 August 1999Return made up to 19/06/99; full list of members (8 pages)
6 August 1999Return made up to 19/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 September 1998Particulars of mortgage/charge (4 pages)
16 September 1998Particulars of mortgage/charge (4 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
29 June 1998Return made up to 19/06/98; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
29 June 1998Return made up to 19/06/98; change of members (8 pages)
6 August 1997Accounts for a small company made up to 31 December 1996 (9 pages)
6 August 1997Accounts for a small company made up to 31 December 1996 (9 pages)
1 July 1997Return made up to 19/06/97; no change of members (6 pages)
1 July 1997Return made up to 19/06/97; no change of members (6 pages)
29 October 1996Return made up to 19/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 1996Return made up to 19/06/96; full list of members (8 pages)
29 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
29 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
1 April 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 March 1996Director resigned (2 pages)
27 March 1996Director resigned;new director appointed (2 pages)
27 March 1996Director resigned (2 pages)
27 March 1996Director resigned (2 pages)
27 March 1996Director resigned (2 pages)
27 March 1996Director resigned (2 pages)
27 March 1996Director resigned (2 pages)
3 January 1996Particulars of mortgage/charge (7 pages)
3 January 1996Particulars of mortgage/charge (7 pages)
6 July 1995Return made up to 19/06/95; full list of members (20 pages)
6 July 1995Return made up to 19/06/95; full list of members (10 pages)
19 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
19 May 1995Director resigned (2 pages)
19 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
19 May 1995Director resigned (2 pages)
21 March 1995Director resigned (2 pages)
10 December 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
10 December 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 October 1993Accounts for a small company made up to 31 December 1992 (5 pages)
22 October 1993Accounts for a small company made up to 31 December 1992 (5 pages)
22 October 1992Accounts for a small company made up to 31 December 1991 (7 pages)
22 October 1992Accounts for a small company made up to 31 December 1991 (7 pages)
5 September 1991Accounts for a small company made up to 31 December 1990 (5 pages)
5 September 1991Accounts for a small company made up to 31 December 1990 (5 pages)
9 August 1989Return made up to 05/07/89; no change of members (7 pages)
9 August 1989Return made up to 05/07/89; no change of members (7 pages)
24 November 1988New director appointed (2 pages)
24 November 1988New director appointed (2 pages)
5 July 1988Wd 24/05/88 ad 17/03/88--------- £ si 500@1=500 £ ic 20500/21000 (2 pages)
5 July 1988Wd 24/05/88 ad 17/03/88--------- £ si 500@1=500 £ ic 20500/21000 (2 pages)
5 January 1973Memorandum and Articles of Association (15 pages)
5 January 1973Memorandum and Articles of Association (15 pages)