BLAZEPOINT LIMITED

Register to unlock more data on OkredoRegister

BLAZEPOINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01606140

Incorporation date

30/12/1981

Size

Full

Contacts

Registered address

Registered address

Quadrant House, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1981)
dot icon17/04/2014
Final Gazette dissolved following liquidation
dot icon17/01/2014
Liquidators' statement of receipts and payments to 2014-01-15
dot icon17/01/2014
Return of final meeting in a creditors' voluntary winding up
dot icon15/07/2013
Appointment of a voluntary liquidator
dot icon21/06/2013
Liquidators' statement of receipts and payments to 2013-04-19
dot icon21/05/2012
Notice of completion of voluntary arrangement
dot icon20/04/2012
Administrator's progress report to 2012-04-18
dot icon20/04/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/12/2011
Notice of deemed approval of proposals
dot icon23/12/2011
Statement of administrator's proposal
dot icon19/10/2011
Registered office address changed from Unit 2 Tower Estate Warpsgrove Lane Chalgrove Oxford Oxfordshire OX44 7XZ on 2011-10-19
dot icon19/10/2011
Appointment of an administrator
dot icon19/09/2011
Termination of appointment of Peter Robert Huntley Romney as a director on 2011-08-26
dot icon09/05/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon01/02/2011
Termination of appointment of Robert Cook as a director
dot icon15/12/2010
Full accounts made up to 2010-06-30
dot icon16/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon15/07/2010
Director's details changed for Mr Michael Charles Elimer on 2010-07-13
dot icon15/07/2010
Director's details changed for Roger Leonard Wadsworth on 2010-07-13
dot icon13/07/2010
Appointment of Mr Peter Robert Huntley Romney as a director
dot icon13/07/2010
Appointment of Mr Robert Hume Cook as a director
dot icon08/07/2010
Termination of appointment of Ian Walker as a director
dot icon12/01/2010
Full accounts made up to 2009-06-30
dot icon12/01/2010
Full accounts made up to 2008-06-30
dot icon11/08/2009
Return made up to 13/07/09; full list of members
dot icon25/06/2009
Appointment Terminate, Director And Secretary Anthony William Durrant Logged Form
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon27/11/2008
Return made up to 10/08/08; full list of members
dot icon11/12/2007
Full accounts made up to 2007-06-30
dot icon26/09/2007
Return made up to 13/07/07; no change of members
dot icon22/02/2007
Particulars of mortgage/charge
dot icon01/12/2006
New director appointed
dot icon27/11/2006
Full accounts made up to 2006-06-30
dot icon20/07/2006
Return made up to 13/07/06; full list of members
dot icon13/02/2006
Full accounts made up to 2005-06-30
dot icon07/09/2005
Return made up to 14/07/05; full list of members
dot icon09/07/2005
Declaration of satisfaction of mortgage/charge
dot icon09/07/2005
Declaration of satisfaction of mortgage/charge
dot icon07/07/2005
Ad 28/06/05--------- £ si 650000@1=650000 £ ic 2420117/3070117
dot icon07/07/2005
Ad 28/06/05--------- £ si 650000@1=650000 £ ic 1770117/2420117
dot icon07/07/2005
Nc inc already adjusted 28/06/05
dot icon07/07/2005
Resolutions
dot icon07/07/2005
Resolutions
dot icon07/07/2005
Accounting reference date extended from 31/03/05 to 30/06/05
dot icon24/05/2005
Secretary resigned
dot icon01/03/2005
Full accounts made up to 2004-03-31
dot icon03/11/2004
Particulars of mortgage/charge
dot icon10/08/2004
New secretary appointed
dot icon21/07/2004
Return made up to 14/07/04; full list of members
dot icon21/07/2004
Location of register of members address changed
dot icon08/01/2004
Auditor's resignation
dot icon11/12/2003
Full accounts made up to 2003-03-31
dot icon30/10/2003
Full accounts made up to 2002-08-31
dot icon11/10/2003
Particulars of mortgage/charge
dot icon26/08/2003
New secretary appointed
dot icon20/08/2003
Secretary resigned;director resigned
dot icon20/08/2003
Director resigned
dot icon20/08/2003
Return made up to 14/07/03; full list of members
dot icon30/06/2003
New director appointed
dot icon23/06/2003
Ad 13/06/03--------- £ si 500000@1=500000 £ ic 1270117/1770117
dot icon16/04/2003
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon16/04/2003
New director appointed
dot icon13/02/2003
Particulars of mortgage/charge
dot icon19/11/2002
Full accounts made up to 2001-08-31
dot icon17/10/2002
Declaration of satisfaction of mortgage/charge
dot icon16/10/2002
Declaration of satisfaction of mortgage/charge
dot icon14/08/2002
Return made up to 14/07/02; full list of members
dot icon06/03/2002
Group of companies' accounts made up to 2000-08-31
dot icon14/09/2001
Miscellaneous
dot icon10/08/2001
Ad 11/08/00--------- £ si 206000@1
dot icon09/08/2001
Return made up to 14/07/01; full list of members
dot icon15/06/2001
Ad 27/04/01-04/05/01 £ si [email protected]=629011 £ ic 838500/1467511
dot icon07/02/2001
Full accounts made up to 1999-09-30
dot icon25/09/2000
New director appointed
dot icon19/09/2000
Accounting reference date shortened from 30/09/00 to 31/08/00
dot icon01/09/2000
New secretary appointed;new director appointed
dot icon25/08/2000
Director resigned
dot icon25/08/2000
Secretary resigned;director resigned
dot icon22/08/2000
Return made up to 14/07/00; full list of members
dot icon22/08/2000
Director's particulars changed
dot icon22/08/2000
Location of register of members address changed
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon09/09/1999
Declaration of satisfaction of mortgage/charge
dot icon18/08/1999
Return made up to 14/07/99; full list of members
dot icon01/08/1999
Full accounts made up to 1998-09-30
dot icon08/07/1999
Particulars of mortgage/charge
dot icon01/02/1999
Ad 11/01/99--------- £ si 250000@1=250000 £ ic 588500/838500
dot icon01/02/1999
Accounting reference date shortened from 31/03/99 to 30/09/98
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon18/11/1998
Ad 25/09/98--------- £ si 6000@1=6000 £ ic 582500/588500
dot icon16/11/1998
Auditor's resignation
dot icon16/11/1998
Memorandum and Articles of Association
dot icon23/10/1998
Resolutions
dot icon23/10/1998
Resolutions
dot icon23/10/1998
Resolutions
dot icon23/10/1998
Resolutions
dot icon14/10/1998
Ad 25/09/98--------- £ si 570000@1=570000 £ ic 12500/582500
dot icon14/10/1998
£ nc 20000/2000000 25/09/98
dot icon12/10/1998
Director resigned
dot icon12/10/1998
Director resigned
dot icon12/10/1998
Secretary resigned;director resigned
dot icon12/10/1998
New director appointed
dot icon12/10/1998
New secretary appointed;new director appointed
dot icon24/09/1998
Director resigned
dot icon10/08/1998
Return made up to 14/07/98; full list of members
dot icon10/08/1998
Director's particulars changed
dot icon18/05/1998
New director appointed
dot icon15/01/1998
Full accounts made up to 1997-03-31
dot icon05/12/1997
Particulars of mortgage/charge
dot icon09/09/1997
Return made up to 14/07/97; no change of members
dot icon09/09/1997
Director's particulars changed
dot icon20/07/1997
Resolutions
dot icon20/01/1997
Accounts for a small company made up to 1996-03-31
dot icon10/09/1996
Return made up to 14/07/96; no change of members
dot icon28/11/1995
Accounts for a small company made up to 1995-03-31
dot icon25/08/1995
Return made up to 14/07/95; full list of members
dot icon26/07/1995
Registered office changed on 26/07/95 from: pendragon house 65 london road st albans hertfordshire AL1 1LJ
dot icon11/04/1995
Memorandum and Articles of Association
dot icon06/04/1995
Certificate of change of name
dot icon06/04/1995
Resolutions
dot icon31/03/1995
Ad 09/02/95--------- £ si 2500@1=2500 £ ic 10000/12500
dot icon16/02/1995
Registered office changed on 16/02/95 from: unit 2 tower estate warpsgrove lane chalgrove oxon OX44 7XZ
dot icon16/02/1995
New director appointed
dot icon16/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Auditor's resignation
dot icon25/10/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/10/1994
Director resigned
dot icon25/10/1994
Director resigned
dot icon25/10/1994
Director resigned
dot icon17/10/1994
Full accounts made up to 1994-03-31
dot icon11/10/1994
Auditor's resignation
dot icon12/07/1994
Return made up to 14/07/94; full list of members
dot icon17/04/1994
New secretary appointed;new director appointed
dot icon17/04/1994
New director appointed
dot icon17/04/1994
New director appointed
dot icon17/04/1994
New director appointed
dot icon17/04/1994
Secretary resigned
dot icon06/04/1994
Director resigned
dot icon24/02/1994
Accounting reference date shortened from 31/07 to 31/03
dot icon05/01/1994
Full accounts made up to 1993-07-31
dot icon05/01/1994
Full accounts made up to 1992-07-31
dot icon22/12/1993
Particulars of mortgage/charge
dot icon28/11/1993
New director appointed
dot icon19/11/1993
Return made up to 14/07/93; no change of members
dot icon26/08/1993
Auditor's resignation
dot icon02/08/1993
Secretary resigned;director resigned
dot icon01/06/1993
New director appointed
dot icon01/06/1993
New director appointed
dot icon18/05/1993
New director appointed
dot icon18/05/1993
Registered office changed on 18/05/93 from: aeolian house 4 mondial way harlington hayes middlesex UB3 5AR
dot icon20/04/1993
New secretary appointed
dot icon12/02/1993
Certificate of change of name
dot icon29/01/1993
Director resigned
dot icon29/01/1993
Director resigned
dot icon30/10/1992
Full accounts made up to 1991-12-31
dot icon20/10/1992
Accounting reference date shortened from 31/12 to 31/07
dot icon20/10/1992
New director appointed
dot icon20/10/1992
New director appointed
dot icon01/10/1992
Declaration of satisfaction of mortgage/charge
dot icon22/09/1992
Registered office changed on 22/09/92 from: 72 capitol way edgware road colindale london NW9 0EW
dot icon25/08/1992
Return made up to 14/07/92; full list of members
dot icon25/08/1992
Location of debenture register address changed
dot icon25/08/1992
Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
dot icon12/08/1992
Resolutions
dot icon12/08/1992
Resolutions
dot icon10/08/1992
Certificate of change of name
dot icon30/07/1992
Director resigned;new director appointed
dot icon21/07/1992
Registered office changed on 21/07/92 from: pendragon house 65 london road st.albans AL1 1LJ
dot icon21/07/1992
Secretary resigned;director resigned
dot icon21/07/1992
Director resigned;new director appointed
dot icon17/07/1992
Auditor's resignation
dot icon15/10/1991
Full accounts made up to 1990-12-31
dot icon14/08/1991
Return made up to 14/07/91; no change of members
dot icon19/02/1991
Memorandum and Articles of Association
dot icon26/10/1990
Full accounts made up to 1989-12-31
dot icon26/10/1990
Return made up to 17/09/90; full list of members
dot icon24/01/1990
Registered office changed on 24/01/90 from: 14 upper marlborough road st albans herts AL1 3UR
dot icon14/09/1989
Full accounts made up to 1988-12-31
dot icon14/09/1989
Return made up to 14/07/89; full list of members
dot icon17/03/1989
Return made up to 14/10/88; full list of members
dot icon23/11/1988
Accounting reference date shortened from 30/06 to 31/12
dot icon15/09/1988
Particulars of mortgage/charge
dot icon03/02/1988
Director's particulars changed
dot icon08/12/1987
Full accounts made up to 1987-06-30
dot icon08/12/1987
Return made up to 24/10/87; full list of members
dot icon19/01/1987
Full accounts made up to 1986-06-30
dot icon19/01/1987
Return made up to 06/12/86; full list of members
dot icon19/01/1987
Declaration of satisfaction of mortgage/charge
dot icon14/08/1986
Particulars of mortgage/charge
dot icon05/11/1982
Particulars of mortgage/charge
dot icon30/12/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2010
dot iconLast change occurred
30/06/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2010
dot iconNext account date
30/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wadsworth, Roger Leonard
Director
17/08/2000 - Present
9
Cooke, Oliver Charles
Director
25/09/1998 - 17/08/2000
35
Romney, Peter Robert Huntley
Director
01/07/2010 - 26/08/2011
2
Raven, Brian Kenneth
Director
25/09/1998 - 17/08/2000
44
Petterson, Selwyn Francis
Director
14/07/1991 - 03/07/1992
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLAZEPOINT LIMITED

BLAZEPOINT LIMITED is an(a) Dissolved company incorporated on 30/12/1981 with the registered office located at Quadrant House, 4 Thomas More Square, London E1W 1YW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLAZEPOINT LIMITED?

toggle

BLAZEPOINT LIMITED is currently Dissolved. It was registered on 30/12/1981 and dissolved on 17/04/2014.

Where is BLAZEPOINT LIMITED located?

toggle

BLAZEPOINT LIMITED is registered at Quadrant House, 4 Thomas More Square, London E1W 1YW.

What does BLAZEPOINT LIMITED do?

toggle

BLAZEPOINT LIMITED operates in the Manufacture of computers and other information processing equipment (30.02 - SIC 2003) sector.

What is the latest filing for BLAZEPOINT LIMITED?

toggle

The latest filing was on 17/04/2014: Final Gazette dissolved following liquidation.