Company NameBleckmann E Services Limited
Company StatusDissolved
Company Number03986356
CategoryPrivate Limited Company
Incorporation Date5 May 2000(23 years, 12 months ago)
Dissolution Date1 April 2003 (21 years, 1 month ago)
Previous NameArmaprime Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gerard Francis Ginty
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 01 April 2003)
RoleCompany Director
Correspondence AddressPO Box 99 Railway Street
Ramsbottom
Bury
Lancashire
BL8 9BF
Director NameCatherine Elizabeth Lynagh
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 01 April 2003)
RoleFinance Director
Correspondence Address17 High Brow
Birmingham
West Midlands
B17 9EW
Secretary NameMr Gerard Francis Ginty
NationalityBritish
StatusClosed
Appointed28 February 2002(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 01 April 2003)
RoleCompany Director
Correspondence AddressPO Box 99 Railway Street
Ramsbottom
Bury
Lancashire
BL8 9BF
Director NameAlistair Finlay Grocock
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(6 days after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches Woodside
Little Baddow
Chelmsford
Essex
CM3 4SR
Director NameCornelis Meijer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed11 May 2000(6 days after company formation)
Appointment Duration2 years, 5 months (resigned 16 October 2002)
RoleCompany Director
Correspondence AddressGrotestraat 14
Goor
7471 Bp
Director NameTerence Norman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(6 days after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address66 Hawkesbury Road
Canvey Island
Essex
SS8 0EY
Director NameHendrikus Cornelis Winbergen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed11 May 2000(6 days after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2001)
RoleLogistics Director
Correspondence AddressOrgellaan 1
Oldenzaal
7577 Lm Ooeryssel
Holland
Secretary NameAlistair Finlay Grocock
NationalityBritish
StatusResigned
Appointed11 May 2000(6 days after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches Woodside
Little Baddow
Chelmsford
Essex
CM3 4SR
Director NameCrispin John Stephenson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(1 year, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 October 2002)
RoleDivisional Managing Director
Correspondence Address2 The Gables Porters Mill Lane
Ladywood
Droitwich
Worcestershire
WR9 0AL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Bleckmann (Holding) Uk Ltd
Paycocke Road
Basildon
Essex
SS14 3HS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts29 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
5 November 2002Application for striking-off (1 page)
27 October 2002Director resigned (2 pages)
27 October 2002Director resigned (2 pages)
5 September 2002Total exemption small company accounts made up to 29 December 2001 (4 pages)
1 June 2002Return made up to 05/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/06/02
(8 pages)
10 April 2002New director appointed (3 pages)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (3 pages)
10 April 2002Secretary resigned;director resigned (1 page)
10 April 2002New secretary appointed;new director appointed (4 pages)
12 December 2001Director resigned (1 page)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
15 June 2001Return made up to 05/05/01; full list of members (7 pages)
20 March 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
16 June 2000Company name changed armaprime LIMITED\certificate issued on 19/06/00 (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
19 May 2000Registered office changed on 19/05/00 from: 6-8 underwood street london N1 7JQ (1 page)