Company NameFirth Blakeley Sons And Co.Limited
DirectorsRobert Brook Thomson and William Robert Watson
Company StatusActive
Company Number00096271
CategoryPrivate Limited Company
Incorporation Date31 December 1907(116 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Brook Thomson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(83 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Correspondence AddressThe Spinney 195 Adel Lane
Adel
Leeds
West Yorkshire
LS16 8BY
Secretary NameMr Robert Brook Thomson
NationalityBritish
StatusCurrent
Appointed31 December 1999(92 years after company formation)
Appointment Duration24 years, 3 months
RoleChartered Engineer
Correspondence AddressThe Spinney 195 Adel Lane
Adel
Leeds
West Yorkshire
LS16 8BY
Director NameWilliam Robert Watson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2001(94 years after company formation)
Appointment Duration22 years, 3 months
RoleChartered Engineer
Correspondence Address7 Belford Court
Meanwood
Leeds
LS6 4QZ
Director NameJohn Malcolm Lowe
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(83 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 1996)
RoleChartered Accountant
Correspondence Address15 Armley Grange Drive
Leeds
West Yorkshire
LS12 3QH
Director NameMr Stanley Clayton Thomson
Date of BirthAugust 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(83 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 April 1994)
RoleChartered Engineer
Correspondence AddressSilver Birches Ling Lane
Scarcroft
Leeds
West Yorkshire
LS14 3HY
Secretary NameJohn Malcolm Lowe
NationalityBritish
StatusResigned
Appointed06 June 1991(83 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address15 Armley Grange Drive
Leeds
West Yorkshire
LS12 3QH
Director NameMr Andrew Michael Galvin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(88 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Longlands Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8JN
Secretary NameMr Andrew Michael Galvin
NationalityBritish
StatusResigned
Appointed30 September 1996(88 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Longlands Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8JN
Director NameKeith William Threadgould
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(92 years after company formation)
Appointment Duration2 years (resigned 31 December 2001)
RoleChartered Engineer
Correspondence AddressBalks Cottage
Walkers Lane
Leeds
West Yorkshire
LS12 4AF

Location

Registered AddressClayton Works
Midland Road
Hunslet
Leeds
LS10 2BH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£70,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Next Accounts Due30 April 2005 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 August 2019Restoration by order of the court (3 pages)
29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
1 November 2004Application for striking-off (1 page)
30 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
19 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
18 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2002Particulars of mortgage/charge (14 pages)
21 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
22 May 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
29 June 2001Return made up to 06/06/01; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
19 June 2000Return made up to 06/06/00; full list of members (6 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Secretary resigned;director resigned (1 page)
8 February 2000New secretary appointed (2 pages)
3 August 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
14 June 1999Return made up to 06/06/99; no change of members (4 pages)
15 June 1998Return made up to 06/06/98; full list of members (6 pages)
15 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
4 July 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
12 June 1997Return made up to 06/06/97; full list of members
  • 363(287) ‐ Registered office changed on 12/06/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 1997Director's particulars changed (1 page)
7 October 1996Secretary resigned;director resigned (1 page)
6 October 1996New secretary appointed;new director appointed (3 pages)
24 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
12 June 1996Return made up to 06/06/96; full list of members (8 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
24 August 1995Accounts for a dormant company made up to 31 December 1994 (8 pages)
15 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
21 June 1995Return made up to 06/06/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)