Company NameC Blundell Limited
Company StatusDissolved
Company Number03153750
CategoryPrivate Limited Company
Incorporation Date1 February 1996(28 years, 3 months ago)
Dissolution Date29 March 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Malcolm Colin Charles Blundell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33a Stanley Road
Ashingdon
Rochford
Essex
SS4 3JA
Secretary NameMr Malcolm Colin Charles Blundell
NationalityBritish
StatusClosed
Appointed01 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33a Stanley Road
Ashingdon
Rochford
Essex
SS4 3JA
Director NameMr Charles Alfred Harry Blundell
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address18 Stanley Road
Ashingdon
Rochford
Essex
SS4 3JB
Director NameMr John William Blundell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address84 Golden Cross Road
Ashingdon
Rochford
Essex
SS4 3DQ
Director NameMarjorie Elizabeth Blundell
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address18 Stanley Road
Ashingdon
Rochford
Essex
SS4 3JB
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed01 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressUnit 4 Hadleigh Business Centre
351 London Road
Hadleigh
Essex
SS7 2BT
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2004
Net Worth£9,088
Current Liabilities£113,202

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 March 2017Final Gazette dissolved following liquidation (1 page)
29 December 2016Completion of winding up (1 page)
2 August 2005Order of court to wind up (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
11 May 2005Return made up to 01/02/05; full list of members (8 pages)
4 May 2005Registered office changed on 04/05/05 from: 20-24 high street rayleigh essex SS6 7EF (1 page)
18 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 February 2004Return made up to 01/02/04; full list of members (8 pages)
25 September 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
8 March 2003Return made up to 01/02/03; full list of members (8 pages)
15 October 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
8 May 2002Registered office changed on 08/05/02 from: 20 stanley road ashingdon rochford essex SS4 3JB (1 page)
25 March 2002Return made up to 01/02/02; full list of members (8 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
25 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
12 April 2001Return made up to 01/02/01; full list of members (8 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
17 May 2000Director resigned (1 page)
8 May 2000Accounts for a small company made up to 30 September 1998 (4 pages)
21 April 2000Return made up to 01/02/00; full list of members (8 pages)
2 March 1999Return made up to 01/02/99; no change of members (4 pages)
6 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
4 February 1998Return made up to 01/02/98; no change of members (4 pages)
8 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
20 February 1997Return made up to 01/02/97; full list of members (6 pages)
29 February 1996Accounting reference date notified as 30/09 (1 page)
21 February 1996Director resigned (1 page)
21 February 1996Ad 01/02/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 February 1996Secretary resigned (1 page)
21 February 1996Registered office changed on 21/02/96 from: c/o nationwide co services LTD kemp house 152-160 city road london EC1V 2NP (1 page)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New secretary appointed;new director appointed (2 pages)
17 February 1996New director appointed (2 pages)
1 February 1996Incorporation (12 pages)