BLITZ VISION LIMITED

Address:
Deloitte LLP, 1 City Square, Leeds, LS1 2AL

BLITZ VISION LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02372013. The registration start date is April 13, 1989. The current status is Liquidation.

Company Overview

Company Number 02372013
Company Name BLITZ VISION LIMITED
Registered Address Deloitte LLP
1 City Square
Leeds
LS1 2AL
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1989-04-13
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-07-07
Returns Last Update 2016-06-09
Confirmation Statement Due Date 2020-06-23
Confirmation Statement Last Update 2019-06-09
Mortgage Charges 8
Mortgage Satisfied 8
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address DELOITTE LLP
1 CITY SQUARE
Post Town LEEDS
Post Code LS1 2AL

Companies with the same location

Entity Name Office Address
ALIZE LOWER TOPCO LIMITED Deloitte LLP, 1 City Square, Leeds, LS1 2AL
ALLIANCE AUTOMOTIVE FINANCE LIMITED Deloitte LLP, 1 City Square, Leeds, LS1 2AL
ALIZE TOPCO LIMITED Deloitte LLP, 1 City Square, Leeds, LS1 2AL
RADIUS HOLDCO LIMITED Deloitte LLP, 1 City Square, Leeds, LS1 2AL
RADIUS MIDCO LIMITED Deloitte LLP, 1 City Square, Leeds, LS1 2AL
LOWELL GROUP FINANCING LIMITED Deloitte LLP, 1 City Square, Leeds, LS1 2AL
WAKEFIELD CITY ACADEMIES TRUST Deloitte LLP, 1 City Square, Leeds, LS1 2AL
LUMESSE GLOBAL LIMITED Deloitte LLP, 1 City Square, Leeds, LS1 2AL
BLITZ COMMUNICATIONS (TRUSTEES) LIMITED Deloitte LLP, 1 City Square, Leeds, LS1 2AL
LOWELL FUNDING LIMITED Deloitte LLP, 1 City Square, Leeds, LS1 2AL

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MCKENNA, Paul Secretary (Active) C/O Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, England, CV6 6PA /
15 December 2014
/
INGERSOLL, Ellen Marie Director (Active) C/O Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, England, CV6 6PA June 1964 /
16 September 2014
American /
Usa
Director
MARSHALL, Nicholas John Director (Active) C/O Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, England, CV6 6PA October 1959 /
16 September 2014
British /
England
Director
MOSTER, Steven Director (Active) C/O Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, England, CV6 6PA January 1970 /
3 December 2014
American /
Usa
Chairman, President And Ceo Of Viad Corp
BREEN, Michael John Secretary (Resigned) 47 Wieland Road, Northwood, Middlesex, HA6 3QX /
/
COOK, Russell John Secretary (Resigned) 26 Egmont Road, Surbiton, Surrey, KT6 7AT /
14 June 1999
/
DAVIES, Digby John Secretary (Resigned) 1a Cambridge Road, Twickenham, Middlesex, TW1 2HN /
30 July 1998
/
DAY, Christopher Alexander Coryton Secretary (Resigned) 48 Whitley Court Road, Quinton, Birmingham, West Midlands, B32 1EY /
14 July 2000
/
GORDON, Neil Arthur Secretary (Resigned) Stable Cottage, Burrows Lea, Hook Lane, Shere, Guildford, Surrey, GU5 9QQ /
1 June 2005
/
MAKANJI, Ashok Secretary (Resigned) C/O Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, England, CV6 6PA /
16 September 2014
/
MAKANJI, Ashok Secretary (Resigned) Unit 100, Centennial Avenue, Elstree, Hertfordshire, WD6 3SA /
31 March 2007
/
PARDEN, Susannah Mary Louise Secretary (Resigned) 87 Sutton Court, Chiswick, London, W4 3JF /
17 June 1996
/
PATEL, Daxshaben Secretary (Resigned) 2 Millers Court, Vicars Bridge Close, Alperton, Middlesex, HA0 1XG /
31 March 2004
/
WAKELEY, David Peacefull Secretary (Resigned) 166 Rosemary Hill Road, Sutton Coldfield, West Midlands, B74 4HN /
11 November 2002
/
BEDDOW, Charles Edward Kenneth Director (Resigned) 163 Manor Road, Barton Le Clay, Bedfordshire, MK45 4NU January 1951 /
25 May 2000
British /
United Kingdom
Company Director
BEDDOW, Charles Edward Kenneth Director (Resigned) 163 Manor Road, Barton Le Clay, Bedfordshire, MK45 4NU January 1951 /
British /
United Kingdom
Director
BREEN, Michael John Director (Resigned) 47 Wieland Road, Northwood, Middlesex, HA6 3QX June 1954 /
25 May 2000
British /
United Kingdom
Accountant
BREEN, Michael John Director (Resigned) 47 Wieland Road, Northwood, Middlesex, HA6 3QX June 1954 /
British /
United Kingdom
Accountant
BURTON, Peter Director (Resigned) The Old School, Sandridgebury, St Albans, AL3 6JB February 1930 /
British /
United Kingdom
Director
DAVIES, Digby John Director (Resigned) 1a Cambridge Road, Twickenham, Middlesex, TW1 2HN June 1958 /
30 July 1998
British /
Chief Financial Officer
DAY, Barry David Director (Resigned) The Old Rectory Hatton Green, Hatton, Warwick, Warwickshire, CV35 7LA October 1962 /
8 May 2000
British /
England
Company Director
DYKSTRA, Paul Brian Director (Resigned) C/O Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, England, CV6 6PA April 1961 /
16 September 2014
American /
Usa
Director
ELLIS, Robert Keith Director (Resigned) 55 Bushy Park Road, Teddington, Middlesex, TW11 9DQ September 1951 /
30 July 1998
British /
England
Chief Executive Officer
ELLIS, Robert Keith Director (Resigned) 55 Bushy Park Road, Teddington, Middlesex, TW11 9DQ September 1951 /
17 June 1996
British /
England
Company Director
FRASER, Donald Director (Resigned) Beechwood 4 Dower Close, Knotty Green, Beaconsfield, Buckinghamshire, HP9 1XL February 1942 /
17 June 1996
British /
Company Director
GORDON, Neil Arthur Director (Resigned) Stable Cottage, Burrows Lea, Hook Lane, Shere, Guildford, Surrey, GU5 9QQ August 1954 /
1 June 2005
British /
United Kingdom
Company Director
HUTTON, Paul William Peter Director (Resigned) 68 Allandale Crescent, Potters Bar, Hertfordshire, EN6 2JZ November 1960 /
4 January 1994
British /
Director
JURELLER, John Michael Director (Resigned) 150 Brite Avenue Scarsdale, Westchester New York, Usa, 10583 July 1959 /
28 July 1998
American /
Usa
Finance Director
MAKANJI, Ashok Director (Resigned) Unit 100, Centennial Avenue, Elstree, Hertfordshire, WD6 3SA December 1964 /
31 March 2007
British /
United Kingdom
Director
MARSHALL, Nicholas John Director (Resigned) Spring House, Fieldgate Lawn, Fieldgate Lane, Kenilworth, Warwickshire, CV8 1BT October 1959 /
8 May 2000
British /
England
Company Director
SAMJI, Munir Akberali Director (Resigned) Unit 100, Centennial Avenue, Elstree, Hertfordshire, WD6 3SA October 1955 /
1 March 2007
British /
England
Company Director
SUTTON, Peter Howard Director (Resigned) 109 Pembroke Road, Muswell Hill, London, N10 2JE June 1953 /
British /
Director
VENT, Richard H Director (Resigned) 93 Tahoe Boulevard Suite 802-318, Incline Village, Nevada, Usa, 89451 August 1941 /
6 March 1998
American /
Presindent
WATTERSTON, Andrew Robb Director (Resigned) Karingal North Road, Widmer End, High Wycombe, Buckinghamshire, HP15 6NE August 1957 /
12 June 1996
British /
Account Executive
WATTS, Michael Director (Resigned) Bay Tree Cottage, Bottle Lane, Littlewick Green, Berks, SL6 3SB October 1953 /
18 March 2004
British /
Finance Director

Competitor

Search similar business entities

Post Town LEEDS
Post Code LS1 2AL
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on BLITZ VISION LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches