Company NameBlazeglow Limited
Company StatusDissolved
Company Number03202810
CategoryPrivate Limited Company
Incorporation Date23 May 1996(27 years, 11 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Edmond Smith
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1996(1 week, 4 days after company formation)
Appointment Duration6 years, 5 months (closed 12 November 2002)
RoleMotor Eng
Country of ResidenceEngland
Correspondence AddressGreencroft
Appleton Wiske
Northallerton
North Yorkshire
DL6 2AJ
Secretary NameNorma Patricia Smith
NationalityBritish
StatusClosed
Appointed03 June 1996(1 week, 4 days after company formation)
Appointment Duration6 years, 5 months (closed 12 November 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGreencroft
Appleton Wiske
Northallerton
North Yorkshire
DL6 2AJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 May 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 May 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
13 June 2002Application for striking-off (1 page)
23 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
8 June 2001Return made up to 23/05/01; full list of members (6 pages)
5 March 2001Full accounts made up to 31 March 2000 (9 pages)
15 June 2000Return made up to 23/05/00; full list of members (6 pages)
15 February 2000Amended full accounts made up to 31 March 1999 (7 pages)
5 June 1999Return made up to 23/05/99; no change of members (4 pages)
15 June 1998Return made up to 23/05/98; no change of members (4 pages)
23 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
10 June 1997Return made up to 23/05/97; full list of members (6 pages)
16 July 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Registered office changed on 26/06/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
26 June 1996Secretary resigned (1 page)
26 June 1996New director appointed (2 pages)
26 June 1996New secretary appointed (2 pages)
23 May 1996Incorporation (12 pages)