Company NameBlendpack Limited
Company StatusDissolved
Company Number02675678
CategoryPrivate Limited Company
Incorporation Date8 January 1992(32 years, 2 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2000(8 years, 7 months after company formation)
Appointment Duration14 years, 9 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr Allan William Porter
StatusClosed
Appointed24 January 2011(19 years after company formation)
Appointment Duration4 years, 3 months (closed 05 May 2015)
RoleCompany Director
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed08 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed08 January 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NameMr Lewis John Davis
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(5 days after company formation)
Appointment Duration7 years, 5 months (resigned 21 June 1999)
RoleCo Director
Country of ResidenceEngland
Correspondence Address9 Montagu Square
London
W1H 2LB
Secretary NameMrs Marilyn Irene Davis
NationalityBritish
StatusResigned
Appointed13 January 1992(5 days after company formation)
Appointment Duration7 years, 3 months (resigned 19 April 1999)
RoleCompany Director
Correspondence Address7 Harley House
Upper Harley Street
London
NW1 4PR
Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(7 years, 3 months after company formation)
Appointment Duration2 months (resigned 21 June 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferncroft Avenue
Hampstead
London
NW3 7PH
Director NameStephen Stuart Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(7 years, 3 months after company formation)
Appointment Duration2 months (resigned 21 June 1999)
RoleCompany Director
Correspondence Address4a Lyndhurst Road
Hampstead
London
NW3 5PX
Director NameHazra Yakub Kantharia
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 August 2000)
RoleSales Assistant
Correspondence Address72 Windsor Road
London
E7 0QY
Director NameYunus Ibrahim Patel
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 August 2000)
RoleCompany Director
Correspondence Address72 Windsor Road
London
E7 0QY
Secretary NameHazra Yakub Kantharia
NationalityBritish
StatusResigned
Appointed21 June 1999(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 August 2000)
RoleSales Assistant
Correspondence Address72 Windsor Road
London
E7 0QY
Secretary NameMr George David Angus
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(8 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed08 August 2000(8 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB

Contact

Websitewww.galliardhomes.com/

Location

Registered Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

15k at £1C J O'shea & Company LTD
50.00%
Ordinary
15k at £1Galliard Homes LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015Application to strike the company off the register (3 pages)
6 January 2015Application to strike the company off the register (3 pages)
5 January 2015Accounts made up to 31 March 2014 (5 pages)
5 January 2015Accounts made up to 31 March 2014 (5 pages)
22 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 30,004
(3 pages)
22 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 30,004
(3 pages)
6 January 2014Annual return made up to 13 November 2013 with a full list of shareholders (3 pages)
6 January 2014Annual return made up to 13 November 2013 with a full list of shareholders (3 pages)
2 January 2014Accounts made up to 31 March 2013 (6 pages)
2 January 2014Accounts made up to 31 March 2013 (6 pages)
19 December 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 12 December 2012 (2 pages)
19 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
19 December 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 12 December 2012 (2 pages)
17 December 2012Accounts made up to 31 March 2012 (6 pages)
17 December 2012Accounts made up to 31 March 2012 (6 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
13 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
18 April 2011Termination of appointment of George Angus as a secretary (1 page)
18 April 2011Termination of appointment of George Angus as a secretary (1 page)
18 April 2011Appointment of Mr Allan William Porter as a secretary (1 page)
18 April 2011Appointment of Mr Allan William Porter as a secretary (1 page)
4 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
13 December 2010Full accounts made up to 31 March 2010 (11 pages)
13 December 2010Full accounts made up to 31 March 2010 (11 pages)
17 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
24 October 2009Full accounts made up to 31 March 2009 (11 pages)
24 October 2009Full accounts made up to 31 March 2009 (11 pages)
5 February 2009Full accounts made up to 31 March 2008 (11 pages)
5 February 2009Full accounts made up to 31 March 2008 (11 pages)
27 November 2008Return made up to 13/11/08; full list of members (3 pages)
27 November 2008Return made up to 13/11/08; full list of members (3 pages)
10 January 2008Full accounts made up to 31 March 2007 (12 pages)
10 January 2008Full accounts made up to 31 March 2007 (12 pages)
14 November 2007Return made up to 13/11/07; full list of members (2 pages)
14 November 2007Return made up to 13/11/07; full list of members (2 pages)
3 January 2007Full accounts made up to 31 March 2006 (12 pages)
3 January 2007Full accounts made up to 31 March 2006 (12 pages)
28 November 2006Return made up to 13/11/06; full list of members (2 pages)
28 November 2006Return made up to 13/11/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
23 November 2005Return made up to 13/11/05; full list of members (2 pages)
23 November 2005Return made up to 13/11/05; full list of members (2 pages)
4 May 2005Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG (1 page)
4 May 2005Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG (1 page)
2 February 2005Full accounts made up to 31 March 2004 (10 pages)
2 February 2005Full accounts made up to 31 March 2004 (10 pages)
20 December 2004Return made up to 13/11/04; full list of members (6 pages)
20 December 2004Return made up to 13/11/04; full list of members (6 pages)
22 October 2004Particulars of mortgage/charge (4 pages)
22 October 2004Particulars of mortgage/charge (4 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
17 December 2003Return made up to 13/11/03; full list of members (6 pages)
17 December 2003Return made up to 13/11/03; full list of members (6 pages)
18 October 2003Full accounts made up to 31 March 2003 (10 pages)
18 October 2003Full accounts made up to 31 March 2003 (10 pages)
19 December 2002Return made up to 13/11/02; full list of members (5 pages)
19 December 2002Return made up to 13/11/02; full list of members (5 pages)
11 October 2002Full accounts made up to 31 March 2002 (10 pages)
11 October 2002Full accounts made up to 31 March 2002 (10 pages)
13 March 2002Return made up to 13/11/01; full list of members (5 pages)
13 March 2002Return made up to 13/11/01; full list of members (5 pages)
6 December 2001Return made up to 13/11/00; full list of members (6 pages)
6 December 2001Return made up to 13/11/00; full list of members (6 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
20 September 2001Full accounts made up to 31 March 2001 (11 pages)
20 September 2001Full accounts made up to 31 March 2001 (11 pages)
11 June 2001Return made up to 13/11/99; full list of members (6 pages)
11 June 2001Return made up to 13/11/99; full list of members (6 pages)
29 May 2001Full accounts made up to 31 March 2000 (10 pages)
29 May 2001Full accounts made up to 31 March 2000 (10 pages)
12 March 2001Ad 08/08/00--------- £ si 3@1=3 £ ic 30001/30004 (2 pages)
12 March 2001Ad 08/08/00--------- £ si 3@1=3 £ ic 30001/30004 (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000New secretary appointed (2 pages)
11 September 2000New director appointed (4 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000Secretary resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000New secretary appointed (2 pages)
11 September 2000New director appointed (4 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
30 September 1999Full accounts made up to 31 March 1999 (10 pages)
30 September 1999Full accounts made up to 31 March 1999 (10 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999New secretary appointed (2 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999Ad 21/06/99--------- £ si 1@1=1 £ ic 30000/30001 (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999New secretary appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999Secretary resigned (1 page)
19 August 1999Ad 21/06/99--------- £ si 1@1=1 £ ic 30000/30001 (2 pages)
19 August 1999Director resigned (1 page)
10 August 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
10 August 1999Declaration of assistance for shares acquisition (5 pages)
10 August 1999Declaration of assistance for shares acquisition (5 pages)
10 August 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
6 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
21 July 1999Ad 14/07/99--------- £ si 29997@1=29997 £ ic 3/30000 (2 pages)
21 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1999Ad 14/07/99--------- £ si 29997@1=29997 £ ic 3/30000 (2 pages)
21 July 1999Nc inc already adjusted 14/07/99 (1 page)
21 July 1999Nc inc already adjusted 14/07/99 (1 page)
14 June 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
14 June 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
9 May 1999New secretary appointed (2 pages)
9 May 1999Secretary resigned (1 page)
9 May 1999Registered office changed on 09/05/99 from: 5TH floor newbury house 890-900 eastern avenue newbury park essex IG2 7HH (1 page)
9 May 1999New director appointed (2 pages)
9 May 1999New director appointed (3 pages)
9 May 1999New director appointed (2 pages)
9 May 1999Secretary resigned (1 page)
9 May 1999New secretary appointed (2 pages)
9 May 1999New director appointed (3 pages)
9 May 1999Registered office changed on 09/05/99 from: 5TH floor newbury house 890-900 eastern avenue newbury park essex IG2 7HH (1 page)
18 March 1999Ad 18/02/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 March 1999Ad 18/02/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 March 1999Particulars of mortgage/charge (7 pages)
13 March 1999Particulars of mortgage/charge (7 pages)
13 March 1999Particulars of mortgage/charge (11 pages)
13 March 1999Particulars of mortgage/charge (11 pages)
2 February 1999 (3 pages)
2 February 1999 (3 pages)
2 December 1998Return made up to 13/11/98; full list of members (6 pages)
2 December 1998Return made up to 13/11/98; full list of members (6 pages)
12 February 1998 (6 pages)
12 February 1998 (6 pages)
13 January 1998Return made up to 28/11/97; no change of members (5 pages)
13 January 1998Return made up to 28/11/97; no change of members (5 pages)
29 January 1997Return made up to 13/12/96; no change of members (5 pages)
29 January 1997Return made up to 13/12/96; no change of members (5 pages)
26 January 1997 (6 pages)
26 January 1997 (6 pages)
20 March 1996 (6 pages)
20 March 1996 (6 pages)
15 January 1996Secretary's particulars changed (2 pages)
15 January 1996Director's particulars changed (2 pages)
15 January 1996Secretary's particulars changed (2 pages)
15 January 1996Director's particulars changed (2 pages)
11 January 1996Return made up to 30/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 1996Return made up to 30/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 1995Return made up to 08/01/95; no change of members (5 pages)
21 March 1995Return made up to 08/01/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)