Company NameBlazedata Limited
DirectorIan Charles Inglis
Company StatusDissolved
Company Number02862880
CategoryPrivate Limited Company
Incorporation Date15 October 1993(30 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameIan Charles Inglis
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1993(3 days after company formation)
Appointment Duration30 years, 6 months
RoleMarketing Executive
Correspondence Address3 Lexden Grove
Colchester
Essex
CO3 4BP
Secretary NameSheila McIntosh
NationalityBritish
StatusCurrent
Appointed15 October 1994(1 year after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address46 Northgate
Aldridge
Walsall
West Midlands
WS9 8QF
Secretary NameElisabetta Agnese Ida Inglis
NationalityBritish
StatusResigned
Appointed18 October 1993(3 days after company formation)
Appointment Duration12 months (resigned 15 October 1994)
RoleCompany Director
Correspondence Address3 Lexden Grove
Colchester
Essex
CO3 4BP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPannell House Charter Court
Severalls Business Park
Colchester
Essex
CO4 4YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 January 1998Dissolved (1 page)
30 October 1997Liquidators statement of receipts and payments (7 pages)
27 October 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
2 September 1997Liquidators statement of receipts and payments (5 pages)
11 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 1996Appointment of a voluntary liquidator (2 pages)
27 August 1996Registered office changed on 27/08/96 from: 3 lexden grove colchester essex CO3 4BP (1 page)
2 May 1996Accounts for a small company made up to 31 December 1994 (5 pages)
28 February 1996Return made up to 15/10/95; full list of members (6 pages)