Company NameG.H. Bloore Limited
DirectorsPhilip Gregory Benjamin and Michael Hutchinson
Company StatusDissolved
Company Number00528538
CategoryPrivate Limited Company
Incorporation Date27 January 1954(70 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Philip Gregory Benjamin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1997(43 years after company formation)
Appointment Duration27 years, 2 months
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Ashley Drive
Hartford
Northwich
Cheshire
CW8 3AQ
Secretary NameMr Philip Gregory Benjamin
NationalityBritish
StatusCurrent
Appointed31 January 1997(43 years after company formation)
Appointment Duration27 years, 2 months
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Ashley Drive
Hartford
Northwich
Cheshire
CW8 3AQ
Director NameMichael Hutchinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1998(44 years, 2 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address13 Totnes Avenue
Bramhall
Cheshire
SK7 3PH
Director NamePeter Hunt
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(38 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 March 1998)
RoleLogistics Director
Correspondence Address14 Ashfield Drive
Sheffield
South Yorkshire
S12 2QW
Director NameStephen Alan Thornton
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(38 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1997)
RoleFinancial Director
Correspondence Address165a Halifax Road
Brighouse
West Yorkshire
HD6 2EQ
Secretary NameStephen Alan Thornton
NationalityBritish
StatusResigned
Appointed09 July 1992(38 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address165a Halifax Road
Brighouse
West Yorkshire
HD6 2EQ

Location

Registered AddressK P M G Quayside House
110 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Net Worth£68,405

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 September 2001Dissolved (1 page)
4 June 2001Return of final meeting in a members' voluntary winding up (3 pages)
11 January 2001Liquidators statement of receipts and payments (5 pages)
3 July 2000Registered office changed on 03/07/00 from: fourth floor fountain precinct 1 balm green sheffield S1 3AF (1 page)
30 June 2000Liquidators statement of receipts and payments (5 pages)
14 January 2000Liquidators statement of receipts and payments (5 pages)
12 January 1999Registered office changed on 12/01/99 from: vink plastics stafford court 145 washway road sale cheshire M33 7PE (1 page)
8 January 1999Appointment of a voluntary liquidator (1 page)
8 January 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 1999Declaration of solvency (3 pages)
28 July 1998Return made up to 09/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/07/98
(4 pages)
28 July 1998Accounts for a dormant company made up to 31 December 1997 (11 pages)
25 March 1998Director resigned (1 page)
25 March 1998New director appointed (2 pages)
22 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
25 February 1997Secretary resigned;director resigned (1 page)
25 February 1997New secretary appointed;new director appointed (2 pages)
12 September 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
15 July 1996Return made up to 09/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 July 1995Return made up to 09/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 June 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)