BLOWMOCAN (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BLOWMOCAN (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03005884

Incorporation date

03/01/1995

Size

Dormant

Contacts

Registered address

Registered address

C/O NAMPAK PLASTICS EUROPE LIMITED, Nampak Plastics Jenna Way, Interchange Park, Newport Pagnell, Buckinghamshire MK16 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1994)
dot icon01/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon07/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/12/2012
First Gazette notice for voluntary strike-off
dot icon06/12/2012
Application to strike the company off the register
dot icon05/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon07/03/2012
Statement by Directors
dot icon07/03/2012
Statement of capital on 2012-03-08
dot icon07/03/2012
Solvency Statement dated 29/02/12
dot icon07/03/2012
Resolutions
dot icon09/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon13/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon09/06/2011
Registered office address changed from Windlebrook House Guildford Road Bagshot Surrey GU19 5NG on 2011-06-10
dot icon26/05/2011
Termination of appointment of Leon Taviansky as a director
dot icon26/05/2011
Termination of appointment of Henry Reid as a director
dot icon26/05/2011
Termination of appointment of David Lovell as a secretary
dot icon07/03/2011
Appointment of Mr Alan Donald Terhoven as a director
dot icon03/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon04/02/2010
Accounts for a dormant company made up to 2009-09-30
dot icon03/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon22/02/2009
Accounts made up to 2008-09-30
dot icon12/02/2009
Return made up to 04/01/09; full list of members
dot icon13/01/2008
Return made up to 04/01/08; full list of members
dot icon09/12/2007
Accounts made up to 2007-09-30
dot icon21/02/2007
Return made up to 04/01/07; full list of members
dot icon21/02/2007
Secretary's particulars changed
dot icon21/02/2007
Secretary's particulars changed
dot icon08/01/2007
Accounts made up to 2006-09-30
dot icon20/11/2006
Return made up to 04/01/06; full list of members; amend
dot icon18/06/2006
Accounts made up to 2005-09-30
dot icon27/02/2006
Return made up to 04/01/06; full list of members
dot icon08/08/2005
Accounts made up to 2004-09-30
dot icon29/07/2005
Resolutions
dot icon03/02/2005
Return made up to 04/01/05; full list of members
dot icon31/01/2005
Secretary resigned;director resigned
dot icon31/01/2005
New secretary appointed
dot icon20/12/2004
New director appointed
dot icon20/12/2004
Registered office changed on 21/12/04 from: 120 station road woburn sands milton keynes buckinghamshire MK17 8SE
dot icon10/12/2004
Full accounts made up to 2003-09-30
dot icon27/07/2004
Accounting reference date extended from 27/09/03 to 30/09/03
dot icon25/01/2004
Return made up to 04/01/04; full list of members
dot icon30/11/2003
New director appointed
dot icon08/10/2003
Director resigned
dot icon22/08/2003
New director appointed
dot icon12/08/2003
Director resigned
dot icon12/08/2003
Director resigned
dot icon12/08/2003
Director resigned
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon03/02/2003
Return made up to 04/01/03; full list of members
dot icon03/02/2003
Secretary's particulars changed
dot icon17/12/2002
Secretary's particulars changed
dot icon29/10/2002
Registered office changed on 30/10/02 from: 120 station road woburn sands milton keynes buckinghamshire MK17 8SE
dot icon30/07/2002
Full accounts made up to 2001-09-30
dot icon30/07/2002
Full accounts made up to 2000-09-30
dot icon08/04/2002
Return made up to 04/01/02; full list of members
dot icon08/04/2002
Registered office changed on 09/04/02 from: pitfield kiln farm milton keynes buckinghamshire MK11 3LE
dot icon19/09/2001
Secretary resigned
dot icon19/09/2001
New secretary appointed
dot icon19/03/2001
Return made up to 04/01/01; full list of members
dot icon19/03/2001
Secretary resigned
dot icon19/03/2001
New secretary appointed
dot icon20/02/2000
Full accounts made up to 1999-09-30
dot icon07/02/2000
Return made up to 04/01/00; full list of members
dot icon07/02/2000
Director's particulars changed
dot icon08/02/1999
Full accounts made up to 1998-09-30
dot icon03/02/1999
Return made up to 04/01/99; no change of members
dot icon03/12/1998
Full accounts made up to 1997-09-30
dot icon27/07/1998
Delivery ext'd 3 mth 27/09/97
dot icon01/02/1998
Return made up to 04/01/98; full list of members
dot icon20/08/1997
New director appointed
dot icon14/07/1997
Full group accounts made up to 1996-09-21
dot icon22/05/1997
Director resigned
dot icon22/05/1997
Director resigned
dot icon22/05/1997
Director resigned
dot icon22/05/1997
New director appointed
dot icon22/05/1997
New director appointed
dot icon28/01/1997
Return made up to 04/01/97; no change of members
dot icon18/06/1996
Accounting reference date shortened from 30/09/96 to 27/09/96
dot icon02/06/1996
Secretary resigned
dot icon02/06/1996
New secretary appointed
dot icon16/04/1996
Full group accounts made up to 1995-09-24
dot icon07/02/1996
Return made up to 04/01/96; full list of members
dot icon14/05/1995
Statement of affairs
dot icon14/05/1995
Ad 24/02/95--------- £ si 49@1
dot icon26/03/1995
New director appointed
dot icon26/03/1995
New director appointed
dot icon21/03/1995
New director appointed
dot icon13/03/1995
Ad 24/02/95--------- £ si 49@1=49 £ ic 953/1002
dot icon12/03/1995
Ad 28/02/95--------- £ si 50@1=50 £ ic 903/953
dot icon12/03/1995
Accounting reference date notified as 30/09
dot icon12/03/1995
Registered office changed on 13/03/95 from: hill house 1 little new street london EC4A 3TR
dot icon08/03/1995
Particulars of mortgage/charge
dot icon02/03/1995
Ad 24/02/95--------- £ si 901@1=901 £ ic 2/903
dot icon02/03/1995
Memorandum and Articles of Association
dot icon02/03/1995
Resolutions
dot icon02/03/1995
Director resigned;new director appointed
dot icon02/03/1995
Secretary resigned;new secretary appointed
dot icon02/03/1995
Nc inc already adjusted 24/02/95
dot icon02/03/1995
Memorandum and Articles of Association
dot icon02/03/1995
Resolutions
dot icon02/03/1995
Resolutions
dot icon02/03/1995
Resolutions
dot icon02/03/1995
Resolutions
dot icon16/02/1995
Certificate of change of name
dot icon03/01/1995
Incorporation
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
03/01/1995 - 23/02/1995
16827
Bortolan, Gianpaolo Eugenio
Director
06/05/1997 - 24/07/2003
4
Jennings, Simon Michael Gwyn
Director
27/02/1995 - 06/05/1997
4
Reid, Henry Martin Thomas
Director
30/09/2003 - 28/02/2011
10
Lovell, David Thomas
Secretary
15/12/2004 - 28/02/2011
21

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 BLOWMOCAN (HOLDINGS) LIMITED

BLOWMOCAN (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 03/01/1995 with the registered office located at C/O NAMPAK PLASTICS EUROPE LIMITED, Nampak Plastics Jenna Way, Interchange Park, Newport Pagnell, Buckinghamshire MK16 9QJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLOWMOCAN (HOLDINGS) LIMITED?

toggle

BLOWMOCAN (HOLDINGS) LIMITED is currently Dissolved. It was registered on 03/01/1995 and dissolved on 01/04/2013.

Where is BLOWMOCAN (HOLDINGS) LIMITED located?

toggle

BLOWMOCAN (HOLDINGS) LIMITED is registered at C/O NAMPAK PLASTICS EUROPE LIMITED, Nampak Plastics Jenna Way, Interchange Park, Newport Pagnell, Buckinghamshire MK16 9QJ.

What does BLOWMOCAN (HOLDINGS) LIMITED do?

toggle

BLOWMOCAN (HOLDINGS) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLOWMOCAN (HOLDINGS) LIMITED?

toggle

The latest filing was on 01/04/2013: Final Gazette dissolved via voluntary strike-off.