Company NameDoubleblaze Manufacturing Limited
Company StatusDissolved
Company Number03179735
CategoryPrivate Limited Company
Incorporation Date28 March 1996(28 years, 1 month ago)
Dissolution Date19 June 2007 (16 years, 10 months 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(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 19 June 2007)
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(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 19 June 2007)
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(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 19 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Barn
Danby Wiske Road
Northallerton
North Yorkshire
DL6 2NT
Director NameDavid Eastwood
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address31 The Meadowings
Yarm
Cleveland
TS15 9QR
Director NameTheresa Eastwood
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address31 The Meadowings
Yarm
Cleveland
TS15 9QR
Secretary NameTheresa Eastwood
NationalityBritish
StatusResigned
Appointed28 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address31 The Meadowings
Yarm
Cleveland
TS15 9QR
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

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

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2007First Gazette notice for compulsory strike-off (1 page)
21 June 2005Full accounts made up to 31 December 2004 (17 pages)
8 March 2005Return made up to 26/02/05; full list of members (7 pages)
16 February 2005Declaration of assistance for shares acquisition (4 pages)
16 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 February 2005Declaration of assistance for shares acquisition (4 pages)
19 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 January 2005Secretary resigned;director resigned (1 page)
17 January 2005New director appointed (1 page)
17 January 2005Director resigned (1 page)
17 January 2005New secretary appointed;new director appointed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
15 April 2004Return made up to 26/02/04; full list of members (7 pages)
3 February 2004Particulars of mortgage/charge (9 pages)
20 March 2003Full accounts made up to 31 December 2002 (14 pages)
10 March 2003Return made up to 26/02/03; full list of members (7 pages)
24 June 2002Full accounts made up to 31 December 2001 (14 pages)
5 March 2002Return made up to 26/02/02; full list of members (6 pages)
22 August 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
11 July 2001Full accounts made up to 30 June 2000 (14 pages)
15 March 2001Return made up to 10/03/01; full list of members (6 pages)
25 April 2000Return made up to 17/03/00; full list of members (6 pages)
15 April 2000Full accounts made up to 30 June 1999 (13 pages)
30 March 2000Declaration of satisfaction of mortgage/charge (1 page)
29 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 September 1999Particulars of mortgage/charge (3 pages)
5 May 1999Full accounts made up to 30 June 1998 (13 pages)
10 March 1999Return made up to 17/03/99; no change of members (4 pages)
11 June 1998Return made up to 17/03/98; no change of members (4 pages)
29 January 1998Full accounts made up to 30 June 1997 (14 pages)
20 March 1997Return made up to 17/03/97; full list of members (6 pages)
27 November 1996Accounting reference date notified as 30/06 (1 page)
27 August 1996Particulars of mortgage/charge (3 pages)
15 April 1996New director appointed (2 pages)
15 April 1996Secretary resigned (1 page)
15 April 1996Director resigned (1 page)
15 April 1996Registered office changed on 15/04/96 from: 31 corsham street london N1 6DR (1 page)
15 April 1996New secretary appointed;new director appointed (2 pages)
28 March 1996Incorporation (18 pages)