KEITH BLANCHARD LIMITED
Dissolved on 6 Jun 2017
Address
KEITH BLANCHARD LIMITED
81 STATION ROAD
MARLOW
BUCKS
SL7 1NS
Web:
www.keithblanchardlimited.com MARLOW
BUCKS
SL7 1NS
(698 companies also use this postcode, this might be a mail forwarding service address)

Classification:
Other special trades construction
Legal Information
Company Registration No.:
02404329
Incorporation Date:
14 Jul 1989
Dissolution Date:
6 Jun 2017
Dissolved after 27 Years
Financial Year End:
30 Jun
Capital:
£2.00
on 13 Aug 2010
For period ending:
30 Jun 2010
Filed on:
4 Apr 2011
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
14 Jul 2010
Filed on:
13 Aug 2010
Purchase latest return for £4.99
Information correct as of: 9 Jun 2017 - Check for updates
Map
Recently Filed Documents - 70 available
- Second notification of strike-off action in London Gazette (Section 1000) - £4.99
- First notification of strike-off action in London Gazette (Section 1000) - £4.99
- ORDER OF COURT - £4.99
- Second notification of strike-off action in London Gazette (Section 1000) - £4.99
- Administrator's progress report - £4.99
Directors and Secretaries
Beverley Blanchard | |
before 14 Jul 1992 ⇒ Company Dissolved / Closed | Company Secretary |
Keith Blanchard | |
before 14 Jul 1992 ⇒ Company Dissolved / Closed | Director |
Charges / mortgages against this Company
MIDLAND BANK PLC
FIXED AND FLOATING CHARGE
-
OUTSTANDING
on
22 Nov 1996
Previous Addresses
FIRST FLOOR DAVIDSON HOUSE
FORBURY SQUARE
READING
BERKSHIRE
RG1 3EU
FORBURY SQUARE
READING
BERKSHIRE
RG1 3EU
Changed 4 Apr 2013
UNIT 25D
HERSHAM INDUSTRIAL ESTATE
LYON ROAD WALTON ON THAMES
SURREY
KT12 3PU
HERSHAM INDUSTRIAL ESTATE
LYON ROAD WALTON ON THAMES
SURREY
KT12 3PU
Changed 11 Aug 2011
12-13 ACCOMODATION ROAD
GOLDERS GREEN
LONDON
NW11 8ED
GOLDERS GREEN
LONDON
NW11 8ED
Changed 2 Jul 2003
21 OVERDALE AVENUE
NEW MALDEN
SURREY
KT3 3UE
NEW MALDEN
SURREY
KT3 3UE
Changed 21 Apr 1994
7 WYNDHAM ROAD
KINGSTON UPON THAMES
SURREY
KT2 5JR
KINGSTON UPON THAMES
SURREY
KT2 5JR
Changed 3 Jun 1991
Domain Names
The following domain names are available.
Company Annual Accounts
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
30 Jun 2010 | 4 Apr 2011 | 10 |
30 Jun 2009 | 6 Apr 2010 | 10 |
30 Jun 2008 | 19 Feb 2009 | 8 |
30 Jun 2007 | 2 Jun 2008 | 12 |
30 Jun 2006 | 25 Apr 2007 | 10 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 30 Jun 10
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Companies With Same Post Code
- DUALGLO TECHNOLOGY PLC
- L.T. DEEPROSE LIMITED
- QSR DEVELOPMENT LTD
- OPAL HEALTHCARE LIMITED
- SLIPSTREAM GLOBAL LIMITED
- More...
Activity
This company viewed 18 times in the last few years