Company NameFRED Blackburn Limited
DirectorPeter Jackson Blackburn
Company StatusDissolved
Company Number00295676
CategoryPrivate Limited Company
Incorporation Date1 January 1935(89 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Peter Jackson Blackburn
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(57 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address2 Aspen Grove
Moorlands Road
Dewsbury
West Yorkshire
WF13 2LQ
Secretary NameZoe O'Brien
NationalityBritish
StatusCurrent
Appointed10 July 2000(65 years, 6 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address3 West View
Birkenshaw
Bradford
West Yorkshire
BD11 2HN
Secretary NameMr Neil Kershaw
NationalityBritish
StatusResigned
Appointed31 December 1991(57 years after company formation)
Appointment Duration1 year (resigned 18 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPolkerris
Shillbank Lane
Mirfield
West Yorks
WF14 0PZ
Secretary NameMr Carl Steven Wright
NationalityBritish
StatusResigned
Appointed18 January 1993(58 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 05 April 1997)
RoleCompany Director
Correspondence Address1 West Royd Drive
Mirfield
West Yorkshire
WF14 9LP
Secretary NameDeborah Blackburn
NationalityBritish
StatusResigned
Appointed05 April 1997(62 years, 3 months after company formation)
Appointment Duration2 years (resigned 24 April 1999)
RoleCompany Director
Correspondence Address2 Aspen Grove
Moorlands Road
Dewsbury
West Yorkshire
WF13 2LQ

Location

Registered AddressRsm Robson Rhodes
St George House
40 Great George Street
Leeds
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,916
Current Liabilities£25,278

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 April 2004Dissolved (1 page)
13 January 2004Return of final meeting of creditors (1 page)
18 November 2002Registered office changed on 18/11/02 from: 2 aspen grove dewsbury west yorkshire WF13 2LQ (1 page)
23 August 2002Appointment of a liquidator (1 page)
15 May 2002Order of court to wind up (3 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 March 2002Return made up to 31/12/01; full list of members (8 pages)
15 August 2001Return made up to 31/12/00; full list of members (6 pages)
21 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 November 2000Return made up to 31/12/99; full list of members (6 pages)
21 July 2000New secretary appointed (2 pages)
17 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 June 1999Registered office changed on 18/06/99 from: 11A nelson street birstall batley WF17 9ER (1 page)
18 June 1999Return made up to 31/12/98; full list of members (8 pages)
28 April 1999Secretary resigned (1 page)
13 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
26 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 1997New secretary appointed (2 pages)
30 May 1997Secretary resigned (1 page)
30 December 1996Return made up to 31/12/96; full list of members (6 pages)
13 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
9 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)