UKBizDB.co.uk

RUNBLAST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Runblast Limited. The company was founded 123 years ago and was given the registration number 00067646. The firm's registered office is in . You can find them at 30 Millbank, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RUNBLAST LIMITED
Company Number:00067646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 November 1900
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:30 Millbank, London, SW1P 4WY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Grosvenor Place, London, England, SW1X 7HS

Corporate Director26 March 1998Active
9 Albert Embankment, London, SE1 7SN

Secretary05 July 1996Active
51 Kittiwake Drive, Kidderminster, DY10 4RS

Secretary-Active
30 Millbank, London, SW1P 4WY

Secretary11 February 2009Active
67, Warren Road, Colliers Wood, London, SW19 2HY

Secretary19 March 1997Active
Fairlawn 6 Creskeld Crescent, Bramhope, Leeds, LS16 9EH

Director-Active
The Thatched Cottage, Angel Street, Upper Bentley, B97 5TA

Director07 August 1994Active
Hill House, 1 Little New Street, London, EC4A 3TR

Director01 December 2012Active
Hollow Tree House Hollow Tree Lane, Tardebigge, Bromsgrove, B60 1PR

Director31 December 1991Active
Makindye Lodge 7 Victoria Road, Malvern, WR14 2TE

Director-Active
9 Johnston Close, Durand Gardens, London, SW9 0QS

Director07 August 1996Active
67, Warren Road, Colliers Wood, London, SW19 2HY

Director11 February 2009Active
67, Warren Road, Colliers Wood, London, SW19 2HY

Director19 March 1997Active
Dial House, Merrycock Lane, Heighington, LN4 1QL

Director-Active
9 Albert Embankment, London, SE1 7SN

Corporate Director05 July 1996Active

People with Significant Control

Corus Engineering Steels Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hill House, 1 Little New Street, London, England, EC4A 3TR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-27Insolvency

Order of court restoration previously members voluntary liquidation.

Download
2021-09-07Gazette

Gazette dissolved liquidation.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-06-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-14Address

Change registered office address company with date old address new address.

Download
2021-04-13Officers

Change corporate director company with change date.

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2020-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-21Resolution

Resolution.

Download
2019-10-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-04Capital

Legacy.

Download
2019-10-04Capital

Capital statement capital company with date currency figure.

Download
2019-10-04Insolvency

Legacy.

Download
2019-10-04Resolution

Resolution.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Accounts

Accounts with accounts type dormant.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type dormant.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2016-11-08Accounts

Accounts with accounts type dormant.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2015-09-17Accounts

Accounts with accounts type dormant.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.