Company NameBlinkered Limited
Company StatusDissolved
Company Number02055697
CategoryPrivate Limited Company
Incorporation Date16 September 1986(37 years, 7 months ago)
Dissolution Date14 April 2020 (4 years ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Alan Dalton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1996(10 years, 2 months after company formation)
Appointment Duration23 years, 4 months (closed 14 April 2020)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address4 Red House Drive
Red House Farm
Whitley Bay
North Tyneside
NE25 9XL
Secretary NameMr Bharat Jashbai Patel
NationalityBritish
StatusClosed
Appointed21 November 1996(10 years, 2 months after company formation)
Appointment Duration23 years, 4 months (closed 14 April 2020)
RoleCompany Director
Correspondence Address71 Eastbury Road
Northwood
Middlesex
HA6 3AP
Director NameMr Peter John Millican
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(4 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 November 1996)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Matfen
Stamfordham
Northumberland
NE20 0RS
Secretary NameMrs Thelma Hooper
NationalityBritish
StatusResigned
Appointed14 December 1990(4 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 November 1996)
RoleCompany Director
Correspondence Address56 Eastlands
Newcastle Upon Tyne
Tyne & Wear
NE7 7YE
Director NameAnne Deborah Millican
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 1994)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Matfen
Stamfordham
Northumberland
NE20 0RS
Director NameMr Bharat Jashbai Patel
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(10 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 21 November 1996)
RoleCompany Director
Correspondence Address71 Eastbury Road
Northwood
Middlesex
HA6 3AP
Secretary NameAndrew John Hartley
NationalityBritish
StatusResigned
Appointed21 November 1996(10 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 21 November 1996)
RoleVenture Capitalist
Correspondence Address12 Charlton Avenue
Walton On Thames
Surrey
KT12 5LE

Location

Registered AddressKpmg Corporate Recovery
1 The Embankment Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2001
Turnover£14,352,000
Gross Profit£10,958,000
Net Worth£1,801,000
Cash£5,000
Current Liabilities£17,535,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

14 April 2020Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
24 August 2006C/O;-replacement of liquidator (7 pages)
24 August 2006C/O;-replacement of liquidator (7 pages)
24 August 2006Appointment of a liquidator (1 page)
24 August 2006Appointment of a liquidator (1 page)
18 February 2005Notice of discharge of Administration Order (3 pages)
18 February 2005Notice of discharge of Administration Order (3 pages)
17 February 2005Administrator's abstract of receipts and payments (2 pages)
17 February 2005Administrator's abstract of receipts and payments (2 pages)
6 January 2005Registered office changed on 06/01/05 from: c/o kpmg the embankment neville street leeds west yorkshire LS1 4DW (1 page)
6 January 2005Registered office changed on 06/01/05 from: c/o kpmg the embankment neville street leeds west yorkshire LS1 4DW (1 page)
5 January 2005Appointment of a liquidator (1 page)
5 January 2005Appointment of a liquidator (1 page)
29 December 2004Order of court to wind up (3 pages)
29 December 2004Order of court to wind up (3 pages)
23 December 2004Order of court to wind up (2 pages)
23 December 2004Order of court to wind up (2 pages)
19 November 2004Administrator's abstract of receipts and payments (2 pages)
19 November 2004Administrator's abstract of receipts and payments (2 pages)
20 May 2004Administrator's abstract of receipts and payments (2 pages)
20 May 2004Administrator's abstract of receipts and payments (2 pages)
11 December 2003Administrator's abstract of receipts and payments (3 pages)
11 December 2003Administrator's abstract of receipts and payments (3 pages)
15 July 2003Notice of result of meeting of creditors (15 pages)
15 July 2003Notice of result of meeting of creditors (15 pages)
10 June 2003Administrator's abstract of receipts and payments (3 pages)
10 June 2003Administrator's abstract of receipts and payments (3 pages)
23 December 2002Notice of result of meeting of creditors (4 pages)
23 December 2002Notice of result of meeting of creditors (4 pages)
18 December 2002Statement of administrator's proposal (3 pages)
18 December 2002Statement of administrator's proposal (3 pages)
29 October 2002Administration Order (4 pages)
29 October 2002Administration Order (4 pages)
24 October 2002Company name changed the eye clinic LIMITED\certificate issued on 24/10/02 (2 pages)
24 October 2002Company name changed the eye clinic LIMITED\certificate issued on 24/10/02 (2 pages)
22 October 2002Registered office changed on 22/10/02 from: 24 northumberland rd newcastle upon tyne NE1 8JF (1 page)
22 October 2002Registered office changed on 22/10/02 from: 24 northumberland rd newcastle upon tyne NE1 8JF (1 page)
18 October 2002Declaration of satisfaction of mortgage/charge (6 pages)
18 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2002Declaration of satisfaction of mortgage/charge (6 pages)
17 October 2002Notice of Administration Order (1 page)
17 October 2002Notice of Administration Order (1 page)
25 September 2002Particulars of mortgage/charge (5 pages)
25 September 2002Particulars of mortgage/charge (5 pages)
25 September 2002Particulars of mortgage/charge (9 pages)
25 September 2002Particulars of mortgage/charge (9 pages)
11 April 2002Full accounts made up to 30 April 2001 (19 pages)
11 April 2002Full accounts made up to 30 April 2001 (19 pages)
21 December 2001Particulars of mortgage/charge (26 pages)
21 December 2001Particulars of mortgage/charge (26 pages)
23 November 2001Return made up to 20/10/01; full list of members (6 pages)
23 November 2001Return made up to 20/10/01; full list of members (6 pages)
20 November 2001Particulars of mortgage/charge (33 pages)
20 November 2001Particulars of mortgage/charge (33 pages)
25 October 2000Return made up to 20/10/00; full list of members (6 pages)
25 October 2000Return made up to 20/10/00; full list of members (6 pages)
31 August 2000Full accounts made up to 30 April 2000 (18 pages)
31 August 2000Full accounts made up to 30 April 2000 (18 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
14 January 2000Full accounts made up to 30 April 1999 (16 pages)
14 January 2000Full accounts made up to 30 April 1999 (16 pages)
9 November 1999Return made up to 20/10/99; full list of members (6 pages)
9 November 1999Return made up to 20/10/99; full list of members (6 pages)
30 November 1998Return made up to 14/12/98; no change of members (4 pages)
30 November 1998Return made up to 14/12/98; no change of members (4 pages)
20 November 1998Full accounts made up to 30 April 1998 (17 pages)
20 November 1998Full accounts made up to 30 April 1998 (17 pages)
11 February 1998Return made up to 14/12/97; no change of members (4 pages)
11 February 1998Full accounts made up to 30 April 1997 (19 pages)
11 February 1998Return made up to 14/12/97; no change of members (4 pages)
11 February 1998Full accounts made up to 30 April 1997 (19 pages)
6 October 1997Company name changed peter millican associates limite d\certificate issued on 06/10/97 (2 pages)
6 October 1997Company name changed peter millican associates limite d\certificate issued on 06/10/97 (2 pages)
20 March 1997Accounts for a medium company made up to 30 April 1996 (22 pages)
20 March 1997Accounts for a medium company made up to 30 April 1996 (22 pages)
20 January 1997Return made up to 14/12/96; full list of members (6 pages)
20 January 1997Return made up to 14/12/96; full list of members (6 pages)
9 January 1997Particulars of mortgage/charge (4 pages)
9 January 1997Particulars of mortgage/charge (4 pages)
9 December 1996Director resigned (1 page)
9 December 1996New director appointed (2 pages)
9 December 1996New secretary appointed (2 pages)
9 December 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996Secretary resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996New secretary appointed (2 pages)
9 December 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 December 1996Secretary resigned (1 page)
2 December 1996Particulars of mortgage/charge (4 pages)
2 December 1996Particulars of mortgage/charge (4 pages)
2 December 1996Particulars of mortgage/charge (13 pages)
2 December 1996Particulars of mortgage/charge (13 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996New director appointed (11 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996New secretary appointed (2 pages)
28 November 1996Director resigned (12 pages)
28 November 1996Director resigned (12 pages)
28 November 1996New director appointed (11 pages)
28 November 1996New secretary appointed (2 pages)
27 November 1996Declaration of satisfaction of mortgage/charge (1 page)
27 November 1996Declaration of assistance for shares acquisition (12 pages)
27 November 1996Declaration of satisfaction of mortgage/charge (1 page)
27 November 1996Declaration of satisfaction of mortgage/charge (1 page)
27 November 1996Declaration of assistance for shares acquisition (11 pages)
27 November 1996Declaration of satisfaction of mortgage/charge (1 page)
27 November 1996Declaration of satisfaction of mortgage/charge (1 page)
27 November 1996Declaration of satisfaction of mortgage/charge (1 page)
27 November 1996Declaration of assistance for shares acquisition (11 pages)
27 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1996Declaration of satisfaction of mortgage/charge (1 page)
27 November 1996Declaration of satisfaction of mortgage/charge (1 page)
27 November 1996Declaration of assistance for shares acquisition (12 pages)
22 January 1996Accounts for a medium company made up to 30 April 1995 (21 pages)
22 January 1996Accounts for a medium company made up to 30 April 1995 (21 pages)
22 January 1996Return made up to 14/12/95; full list of members (6 pages)
22 January 1996Return made up to 14/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
16 September 1986Incorporation (16 pages)
16 September 1986Incorporation (16 pages)