Company NameDoubleblaze Limited
Company StatusDissolved
Company Number01996184
CategoryPrivate Limited Company
Incorporation Date5 March 1986(38 years, 2 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Graham Christopher Jenney
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2004(18 years, 9 months after company formation)
Appointment Duration18 years, 2 months (closed 14 March 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Grindstone Crook
Danby Wiske Road
Northallerton
North Yorkshire
DL6 2NT
Director NameMrs Lisa Victoria Tyler
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2004(18 years, 9 months after company formation)
Appointment Duration18 years, 2 months (closed 14 March 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Barn
Danby Wiske Road
Northallerton
North Yorkshire
DL6 2NT
Secretary NameMrs Lisa Victoria Tyler
NationalityBritish
StatusClosed
Appointed23 December 2004(18 years, 9 months after company formation)
Appointment Duration18 years, 2 months (closed 14 March 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Barn
Danby Wiske Road
Northallerton
North Yorkshire
DL6 2NT
Director NameMr Robert Ditchburn
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 September 1994)
RoleCompany Director
Correspondence AddressThe Birkeley
Darlington Back Lane
Stockton
Cleveland
Director NameDavid Eastwood
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration12 years, 12 months (resigned 23 December 2004)
RoleCompany Director
Correspondence Address31 The Meadowings
Yarm
Cleveland
TS15 9QR
Director NameTheresa Eastwood
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration12 years, 12 months (resigned 23 December 2004)
RoleCompany Director
Correspondence AddressThe Meadowings
Yarm
Cleveland
Ts15
Secretary NameTheresa Eastwood
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration12 years, 12 months (resigned 23 December 2004)
RoleCompany Director
Correspondence Address31 The Meadowings
Yarm
Cleveland
TS15 9QR

Location

Registered AddressNeville Road
North Tees Industrial Estate
Portrack Stockton On Tees
Cleveland
TS18 2RJ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNorton South
Built Up AreaTeesside

Financials

Year2014
Net Worth£23,775
Cash£181

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

16 August 1996Delivered on: 27 August 1996
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
20 April 1995Delivered on: 25 April 1995
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Teesway, north tees industrial estate, portrack, stockton on tees, cleveland.
Outstanding
20 April 1995Delivered on: 25 April 1995
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 March 1990Delivered on: 19 March 1990
Satisfied on: 3 May 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Numbers 6-18 north railway street seaham harbour. Durham t/no:- du 68976 and the proceeds of sale thereof by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 November 1987Delivered on: 18 November 1987
Satisfied on: 20 May 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over, land and buildings on the north east side in teesway north tees industrial estate stockton on tees cleveland t/no:- ce 45696 and/or the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

20 January 2015Restoration by order of the court (3 pages)
20 January 2015Restoration by order of the court (3 pages)
27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
17 January 2005Director resigned (1 page)
17 January 2005New secretary appointed;new director appointed (2 pages)
17 January 2005New director appointed (1 page)
17 January 2005New secretary appointed;new director appointed (2 pages)
17 January 2005Secretary resigned;director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005New director appointed (1 page)
17 January 2005Secretary resigned;director resigned (1 page)
15 April 2004Return made up to 31/12/03; full list of members (7 pages)
15 April 2004Return made up to 31/12/03; full list of members (7 pages)
19 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
19 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
2 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 August 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
22 August 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
16 June 2001Full accounts made up to 30 June 2000 (10 pages)
16 June 2001Full accounts made up to 30 June 2000 (10 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 April 2000Full accounts made up to 30 June 1999 (9 pages)
22 April 2000Full accounts made up to 30 June 1999 (9 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 June 1999Full accounts made up to 30 June 1998 (9 pages)
1 June 1999Full accounts made up to 30 June 1998 (9 pages)
9 March 1999Return made up to 31/12/98; no change of members (4 pages)
9 March 1999Return made up to 31/12/98; no change of members (4 pages)
1 May 1998Full accounts made up to 30 June 1997 (14 pages)
1 May 1998Full accounts made up to 30 June 1997 (14 pages)
2 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1998Return made up to 31/12/97; no change of members (4 pages)
20 May 1997Declaration of satisfaction of mortgage/charge (1 page)
20 May 1997Declaration of satisfaction of mortgage/charge (1 page)
3 May 1997Declaration of satisfaction of mortgage/charge (1 page)
3 May 1997Declaration of satisfaction of mortgage/charge (1 page)
15 April 1997Accounts for a small company made up to 30 June 1996 (20 pages)
15 April 1997Accounts for a small company made up to 30 June 1996 (20 pages)
5 March 1997Return made up to 31/12/96; full list of members (6 pages)
5 March 1997Return made up to 31/12/96; full list of members (6 pages)
27 August 1996Particulars of mortgage/charge (3 pages)
27 August 1996Particulars of mortgage/charge (3 pages)
3 May 1996Full accounts made up to 30 June 1995 (18 pages)
3 May 1996Full accounts made up to 30 June 1995 (18 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
26 April 1995Full accounts made up to 30 June 1994 (18 pages)
26 April 1995Full accounts made up to 30 June 1994 (18 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
25 April 1995Particulars of mortgage/charge (3 pages)
25 April 1995Particulars of mortgage/charge (3 pages)