Company NameThe Blitz Associates Limited
Company StatusDissolved
Company Number02451027
CategoryPrivate Limited Company
Incorporation Date11 December 1989(34 years, 4 months ago)
Dissolution Date24 February 1998 (26 years, 2 months ago)

Business Activity

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

Directors

Director NamePhillip Anthony Brooks
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(2 years after company formation)
Appointment Duration6 years, 2 months (closed 24 February 1998)
RoleCompany Director
Correspondence Address19 Edale Close
Irlam
Manchester
M44 6DS
Director NameLorna Keavney
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(6 years, 2 months after company formation)
Appointment Duration1 year, 12 months (closed 24 February 1998)
RoleSecretary
Correspondence Address19 Edale Close
Irlam
Manchester
M44 6DS
Secretary NameLorna Keavney
NationalityBritish
StatusClosed
Appointed01 March 1996(6 years, 2 months after company formation)
Appointment Duration1 year, 12 months (closed 24 February 1998)
RoleSecretary
Correspondence Address19 Edale Close
Irlam
Manchester
M44 6DS
Director NameSteven Norman Sayle
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(2 years after company formation)
Appointment Duration1 month (resigned 10 January 1992)
RoleDisc Jockey
Correspondence Address178 Stretford Road
Urmston
Manchester
Lancashire
M31 1LF
Secretary NameSteven Norman Sayle
NationalityBritish
StatusResigned
Appointed11 December 1991(2 years after company formation)
Appointment Duration2 years (resigned 11 December 1993)
RoleCompany Director
Correspondence Address178 Stretford Road
Urmston
Manchester
Lancashire
M31 1LF
Director NameBruce Philip Hall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address22 Worsley Place
Shaw
Oldham
Lancashire
OL2 7BQ
Director NameJames Anthony Mordaunt
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1996)
RoleProduction Manager
Correspondence Address27 Balmoral Drive
Leigh
Lancashire
WN7 2TX
Secretary NameBruce Philip Hall
NationalityBritish
StatusResigned
Appointed24 March 1994(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1996)
RoleSecretary
Correspondence Address22 Worsley Place
Shaw
Oldham
Lancashire
OL2 7BQ

Location

Registered AddressSnape House
Merchants Quay Salford
Mancheser
M5 2SU
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
4 November 1997First Gazette notice for voluntary strike-off (1 page)
25 September 1997Application for striking-off (1 page)
2 February 1997Return made up to 11/12/96; no change of members (6 pages)
24 April 1996New secretary appointed;new director appointed (2 pages)
24 April 1996Director resigned (1 page)
24 April 1996Secretary resigned;director resigned (1 page)
5 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
5 February 1996Return made up to 11/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/02/96
(4 pages)