Company NameBlistech Limited
Company StatusDissolved
Company Number03123750
CategoryPrivate Limited Company
Incorporation Date8 November 1995(28 years, 5 months ago)
Dissolution Date14 May 2008 (15 years, 11 months ago)
Previous NameBlisworth Technologies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Nicholas Adams
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(4 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month (closed 14 May 2008)
RoleCompany Chairman
Correspondence AddressCrooks Firs
Souldern
Oxfordshire
OX27 7HX
Secretary NameBronwyn Elaine Adams
NationalityBritish
StatusClosed
Appointed19 April 2007(11 years, 5 months after company formation)
Appointment Duration1 year (closed 14 May 2008)
RoleCompany Director
Correspondence AddressCrooks Firs
Souldern
Bicester
Oxfordshire
OX27 7HX
Director NameJohn Byrne
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(4 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 05 March 2002)
RoleCompany Director
Correspondence AddressRedbrick Barn
Watling Street, Potterspury
Towcester
Northamptonshire
NN12 6LH
Director NameSimon Paul Emary
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(4 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 23 July 1999)
RoleFinance Director
Correspondence Address63 High Street
Great Houghton
Northampton
Northamptonshire
NN4 7AF
Director NameMr Royston Taylor
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(4 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 18 February 2000)
RoleCompany Director
Correspondence AddressThe Cottage Creaton Road
Hollowell
Northampton
Northamptonshire
NN6 8RP
Secretary NameSimon Paul Emary
NationalityBritish
StatusResigned
Appointed01 April 1996(4 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 23 July 1999)
RoleFinance Director
Correspondence Address63 High Street
Great Houghton
Northampton
Northamptonshire
NN4 7AF
Director NameMr John McLaren Davidson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(3 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse Station Road
Dullingham
Newmarket
Suffolk
CB8 9UP
Secretary NameChristopher Day
NationalityBritish
StatusResigned
Appointed23 July 1999(3 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pigott Drive
Shenley Church End
Milton Keynes
MK5 6BY
Director NameMk Company Directors Limited (Corporation)
Date of BirthFebruary 1990 (Born 34 years ago)
StatusResigned
Appointed08 November 1995(same day as company formation)
Correspondence Address198 Silbury Boulevard
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 1LL
Director NameMk Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 1995(same day as company formation)
Correspondence Address198 Silbury Boulevard
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 1LL
Secretary NameMk Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 1995(same day as company formation)
Correspondence Address198 Silbury Boulevard
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 1LL

Location

Registered AddressStudio 1 Park Farm Kelvedon Road
Inworth
Colchester
CO5 9SH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMessing-cum-Inworth
WardMarks Tey and Layer
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2008First Gazette notice for voluntary strike-off (1 page)
9 November 2007Return made up to 30/10/07; full list of members (2 pages)
9 September 2007Full accounts made up to 31 March 2007 (14 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007Registered office changed on 19/04/07 from: 2 the stocks cosgrove milton keynes buckinghamshire MK19 7JD (1 page)
19 April 2007New secretary appointed (1 page)
5 April 2007Director resigned (1 page)
30 November 2006Full accounts made up to 31 March 2006 (15 pages)
2 November 2006Return made up to 30/10/06; full list of members (2 pages)
20 January 2006Full accounts made up to 31 March 2005 (13 pages)
2 November 2005Return made up to 30/10/05; full list of members (2 pages)
8 November 2004Return made up to 30/10/04; full list of members (7 pages)
23 September 2004Full accounts made up to 31 March 2004 (13 pages)
14 November 2003Return made up to 30/10/03; full list of members (7 pages)
30 October 2003Auditor's resignation (1 page)
8 August 2003Group of companies' accounts made up to 31 March 2003 (19 pages)
31 December 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
31 October 2002Return made up to 30/10/02; full list of members (7 pages)
19 March 2002Director resigned (1 page)
3 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2001Full group accounts made up to 31 March 2001 (19 pages)
7 November 2000Return made up to 30/10/00; full list of members (7 pages)
17 October 2000Company name changed blisworth technologies LIMITED\certificate issued on 18/10/00 (2 pages)
14 August 2000Full group accounts made up to 31 March 2000 (19 pages)
3 March 2000Director resigned (1 page)
5 November 1999Return made up to 30/10/99; full list of members (7 pages)
3 September 1999Full group accounts made up to 31 March 1999 (17 pages)
2 August 1999Secretary resigned;director resigned (1 page)
2 August 1999New secretary appointed (2 pages)
2 August 1999New director appointed (2 pages)
18 January 1999Full group accounts made up to 31 March 1998 (17 pages)
12 November 1998Return made up to 30/10/98; no change of members (4 pages)
1 December 1997Return made up to 30/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Full group accounts made up to 31 March 1997 (17 pages)
7 November 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1996Memorandum and Articles of Association (17 pages)
17 April 1996New secretary appointed;new director appointed (2 pages)
17 April 1996Secretary resigned;director resigned (1 page)
17 April 1996Registered office changed on 17/04/96 from: 198 silbury boulevard central milton keynes buckinghamshire MK9 1LL (1 page)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996Accounting reference date notified as 31/03 (1 page)
17 April 1996Director resigned (1 page)
17 April 1996New director appointed (2 pages)
10 April 1996Company name changed ackrack water LIMITED\certificate issued on 11/04/96 (2 pages)
8 November 1995Incorporation (34 pages)