Company NameBlacklands Limited
Company StatusDissolved
Company Number03081998
CategoryPrivate Limited Company
Incorporation Date20 July 1995(28 years, 9 months ago)
Dissolution Date5 June 2021 (2 years, 10 months ago)
Previous NameBlacklands Vehicle Engineering Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Douglas James Leckie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Blacklands Drive
Hayes End
Middlesex
UB4 8EU
Secretary NameMrs Dawn Ann Leckie
NationalityBritish
StatusClosed
Appointed20 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Blacklands Drive
Hayes End
Middlesex
UB4 8EU
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressThe Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

95 at £1Douglas James Leckie
95.00%
Ordinary
5 at £1Dawn Ann Leckie
5.00%
Ordinary

Financials

Year2014
Net Worth£181,456
Cash£36,464

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

5 June 2021Final Gazette dissolved following liquidation (1 page)
5 March 2021Return of final meeting in a members' voluntary winding up (10 pages)
21 October 2020Liquidators' statement of receipts and payments to 7 August 2020 (11 pages)
30 August 2019Registered office address changed from 9a High Street West Drayton Middlesex UB7 7QS to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 30 August 2019 (2 pages)
29 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-08
(1 page)
29 August 2019Declaration of solvency (5 pages)
29 August 2019Appointment of a voluntary liquidator (3 pages)
11 June 2019Micro company accounts made up to 28 February 2019 (2 pages)
23 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
21 March 2019Previous accounting period shortened from 31 July 2019 to 28 February 2019 (1 page)
23 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
7 February 2018Micro company accounts made up to 31 July 2017 (2 pages)
11 November 2017Previous accounting period shortened from 30 September 2017 to 31 July 2017 (1 page)
11 November 2017Previous accounting period shortened from 30 September 2017 to 31 July 2017 (1 page)
4 November 2017Previous accounting period extended from 31 July 2017 to 30 September 2017 (1 page)
4 November 2017Previous accounting period extended from 31 July 2017 to 30 September 2017 (1 page)
15 September 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
11 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 July 2014Annual return made up to 20 July 2014 with a full list of shareholders (4 pages)
25 July 2014Annual return made up to 20 July 2014 with a full list of shareholders (4 pages)
5 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
4 April 2013Company name changed blacklands vehicle engineering LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-03-22
(2 pages)
4 April 2013Company name changed blacklands vehicle engineering LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-03-22
(2 pages)
4 April 2013Change of name notice (2 pages)
4 April 2013Change of name notice (2 pages)
26 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
18 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
3 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
29 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 July 2009Return made up to 20/07/09; full list of members (3 pages)
20 July 2009Return made up to 20/07/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
11 August 2008Return made up to 20/07/08; full list of members (3 pages)
11 August 2008Return made up to 20/07/08; full list of members (3 pages)
16 January 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
16 January 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
25 September 2007Return made up to 20/07/07; no change of members (6 pages)
25 September 2007Return made up to 20/07/07; no change of members (6 pages)
10 January 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
10 January 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
18 August 2006Return made up to 20/07/06; full list of members (6 pages)
18 August 2006Return made up to 20/07/06; full list of members (6 pages)
6 January 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
6 January 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
22 July 2005Return made up to 20/07/05; full list of members (6 pages)
22 July 2005Return made up to 20/07/05; full list of members (6 pages)
21 January 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
21 January 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
23 July 2004Return made up to 20/07/04; full list of members (6 pages)
23 July 2004Return made up to 20/07/04; full list of members (6 pages)
6 January 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
6 January 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
25 July 2003Return made up to 20/07/03; full list of members (6 pages)
25 July 2003Return made up to 20/07/03; full list of members (6 pages)
10 January 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
10 January 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
26 July 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
10 January 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
30 July 2001Return made up to 20/07/01; full list of members (6 pages)
30 July 2001Return made up to 20/07/01; full list of members (6 pages)
29 December 2000Full accounts made up to 31 July 2000 (8 pages)
29 December 2000Full accounts made up to 31 July 2000 (8 pages)
26 July 2000Return made up to 20/07/00; full list of members (6 pages)
26 July 2000Return made up to 20/07/00; full list of members (6 pages)
3 December 1999Full accounts made up to 31 July 1999 (8 pages)
3 December 1999Full accounts made up to 31 July 1999 (8 pages)
29 July 1999Return made up to 20/07/99; full list of members (6 pages)
29 July 1999Return made up to 20/07/99; full list of members (6 pages)
14 January 1999Full accounts made up to 31 July 1998 (8 pages)
14 January 1999Full accounts made up to 31 July 1998 (8 pages)
3 August 1998Return made up to 20/07/98; no change of members (4 pages)
3 August 1998Return made up to 20/07/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 July 1997 (8 pages)
3 November 1997Full accounts made up to 31 July 1997 (8 pages)
25 July 1997Return made up to 20/07/97; no change of members (4 pages)
25 July 1997Return made up to 20/07/97; no change of members (4 pages)
3 March 1997Full accounts made up to 31 July 1996 (10 pages)
3 March 1997Full accounts made up to 31 July 1996 (10 pages)
16 July 1996Return made up to 20/07/96; full list of members (6 pages)
16 July 1996Return made up to 20/07/96; full list of members (6 pages)
8 September 1995Ad 28/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 1995Ad 28/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 1995Director resigned;new director appointed (2 pages)
28 July 1995Secretary resigned;new secretary appointed (2 pages)
28 July 1995Director resigned;new director appointed (2 pages)
28 July 1995Registered office changed on 28/07/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 July 1995Registered office changed on 28/07/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 July 1995Secretary resigned;new secretary appointed (2 pages)
20 July 1995Incorporation (22 pages)
20 July 1995Incorporation (22 pages)