Company NameBlenheim Distribution Limited
Company StatusConverted / Closed
Company Number00947511
CategoryConverted / Closed
Incorporation Date6 February 1969(55 years, 3 months ago)
Dissolution Date25 August 2011 (12 years, 8 months ago)
Previous NameRichmond Rentals Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2008(39 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 25 August 2011)
RoleGeneral Manager - Food
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(41 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 25 August 2011)
RoleCompany Director
Correspondence AddressPO Box 53
New Century House
Manchester
M60 4ES
Director NameFrank Edgar Doherty
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(21 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 1992)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThrumpton House
Thrumpton
Nottinghamshire
NG11 0AX
Director NameMr William Henry Stephenson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(21 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1993)
RoleDirector & Coy Secretary
Correspondence Address14 The Links
Mansfield
Nottinghamshire
NG18 3HW
Secretary NameMr William Henry Stephenson
NationalityBritish
StatusResigned
Appointed31 January 1991(21 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address14 The Links
Mansfield
Nottinghamshire
NG18 3HW
Director NameMr Alan Maxwell
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(23 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 26 November 1993)
RoleChief Officer
Correspondence AddressPerrins Barn
Woods Green
Wadhurst
East Sussex
TN5 6QS
Director NameMr Derek Kevin Kelly
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(25 years after company formation)
Appointment Duration1 year, 3 months (resigned 26 May 1995)
RoleDivisional Accountant
Correspondence AddressLondon Spring Farm
Soyland Ripponden
Halifax
West Yorkshire
HX6 4LS
Director NameMr David James Jackson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(26 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 May 2003)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address82 Horseshoe Lane
Bromley Cross
Bolton
Lancashire
BL7 9RR
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(34 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 October 2006)
RoleDeputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(37 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(37 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 July 2008)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed01 October 2007(38 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 March 2010)
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameCWS (No 1) Limited (Corporation)
StatusResigned
Appointed30 June 1993(24 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 04 October 2006)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed30 June 1993(24 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 October 2007)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES

Location

Registered AddressPO Box 53
New Century House
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

6m at £1Co-operative Group LTD
100.00%
Ordinary

Accounts

Latest Accounts1 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End02 January

Filing History

25 August 2011Convert to I & ps (2 pages)
25 August 2011Resolutions
  • RES13 ‐ Convert to I & ps 17/06/2011
(1 page)
25 August 2011Resolutions
  • RES13 ‐ Convert to I & ps 17/06/2011
(1 page)
25 August 2011Convert to I & ps (2 pages)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 6,000,000
(4 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 6,000,000
(4 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 6,000,000
(4 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
21 June 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
21 June 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
21 June 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
28 May 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
28 May 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
28 May 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
15 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
15 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
15 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
15 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
7 September 2009Return made up to 01/09/09; full list of members (3 pages)
7 September 2009Return made up to 01/09/09; full list of members (3 pages)
30 June 2009Full accounts made up to 10 January 2009 (18 pages)
30 June 2009Full accounts made up to 10 January 2009 (18 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 November 2008Full accounts made up to 12 January 2008 (21 pages)
4 November 2008Full accounts made up to 12 January 2008 (21 pages)
8 September 2008Return made up to 01/09/08; full list of members (3 pages)
8 September 2008Return made up to 01/09/08; full list of members (3 pages)
5 August 2008Director appointed mr tim hurrell (1 page)
5 August 2008Director appointed mr tim hurrell (1 page)
28 July 2008Appointment terminated director philip mccracken (1 page)
28 July 2008Appointment terminated director philip mccracken (1 page)
13 November 2007Full accounts made up to 13 January 2007 (21 pages)
13 November 2007Full accounts made up to 13 January 2007 (21 pages)
31 October 2007New secretary appointed (1 page)
31 October 2007New secretary appointed (1 page)
31 October 2007Secretary resigned (1 page)
31 October 2007Secretary resigned (1 page)
5 September 2007Return made up to 01/09/07; full list of members (2 pages)
5 September 2007Return made up to 01/09/07; full list of members (2 pages)
14 November 2006Full accounts made up to 14 January 2006 (20 pages)
14 November 2006Full accounts made up to 14 January 2006 (20 pages)
4 October 2006New director appointed (1 page)
4 October 2006New director appointed (1 page)
4 October 2006New director appointed (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (1 page)
1 September 2006Return made up to 01/09/06; full list of members (2 pages)
1 September 2006Return made up to 01/09/06; full list of members (2 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
16 November 2005Full accounts made up to 8 January 2005 (11 pages)
16 November 2005Full accounts made up to 8 January 2005 (11 pages)
16 November 2005Full accounts made up to 8 January 2005 (11 pages)
12 September 2005Return made up to 01/09/05; full list of members (2 pages)
12 September 2005Return made up to 01/09/05; full list of members (2 pages)
17 November 2004Full accounts made up to 10 January 2004 (12 pages)
17 November 2004Full accounts made up to 10 January 2004 (12 pages)
21 September 2004Return made up to 01/09/04; full list of members (5 pages)
21 September 2004Return made up to 01/09/04; full list of members (5 pages)
4 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
14 September 2003Return made up to 01/09/03; no change of members (4 pages)
14 September 2003Return made up to 01/09/03; no change of members (4 pages)
14 August 2003Full accounts made up to 11 January 2003 (12 pages)
14 August 2003Full accounts made up to 11 January 2003 (12 pages)
7 June 2003Director resigned (1 page)
7 June 2003New director appointed (3 pages)
7 June 2003New director appointed (3 pages)
7 June 2003Director resigned (1 page)
20 September 2002Return made up to 01/09/02; no change of members (4 pages)
20 September 2002Return made up to 01/09/02; no change of members (4 pages)
17 June 2002Full accounts made up to 12 January 2002 (12 pages)
17 June 2002Full accounts made up to 12 January 2002 (12 pages)
9 October 2001Return made up to 01/09/01; full list of members (5 pages)
9 October 2001Return made up to 01/09/01; full list of members (5 pages)
29 August 2001Full accounts made up to 13 January 2001 (12 pages)
29 August 2001Full accounts made up to 13 January 2001 (12 pages)
9 October 2000Return made up to 01/09/00; full list of members (5 pages)
9 October 2000Return made up to 01/09/00; full list of members (5 pages)
10 August 2000Full accounts made up to 8 January 2000 (13 pages)
10 August 2000Full accounts made up to 8 January 2000 (13 pages)
10 August 2000Full accounts made up to 8 January 2000 (13 pages)
16 September 1999Return made up to 01/09/99; full list of members (6 pages)
16 September 1999Return made up to 01/09/99; full list of members (6 pages)
14 July 1999Full accounts made up to 9 January 1999 (13 pages)
14 July 1999Full accounts made up to 9 January 1999 (13 pages)
14 July 1999Full accounts made up to 9 January 1999 (13 pages)
28 September 1998Return made up to 01/09/98; full list of members (6 pages)
28 September 1998Return made up to 01/09/98; full list of members (6 pages)
11 September 1998Full accounts made up to 10 January 1998 (11 pages)
11 September 1998Full accounts made up to 10 January 1998 (11 pages)
6 November 1997Full accounts made up to 11 January 1997 (11 pages)
6 November 1997Full accounts made up to 11 January 1997 (11 pages)
23 September 1997Return made up to 01/09/97; full list of members (6 pages)
23 September 1997Return made up to 01/09/97; full list of members (6 pages)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
16 September 1996Full accounts made up to 13 January 1996 (12 pages)
16 September 1996Full accounts made up to 13 January 1996 (12 pages)
12 September 1996Return made up to 01/09/96; full list of members (6 pages)
12 September 1996Return made up to 01/09/96; full list of members (6 pages)
16 October 1995Full accounts made up to 14 January 1995 (13 pages)
16 October 1995Full accounts made up to 14 January 1995 (13 pages)
8 September 1995Return made up to 01/09/95; full list of members (12 pages)
8 September 1995Return made up to 01/09/95; full list of members (12 pages)
12 June 1995New director appointed (3 pages)
12 June 1995New director appointed (3 pages)
1 June 1995Director resigned (4 pages)
1 June 1995Director resigned (4 pages)