Company NameBlacksco 42 Limited
Company StatusDissolved
Company Number03322589
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 2 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)
Previous NameNorbake Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Joseph Spencer
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1997(same day as company formation)
RoleBakery Engineer
Country of ResidenceEngland
Correspondence Address4th Floor, Stockdale House Headingley Office Park
8 Victoria Road
Leeds
West Yorkshire
LS6 1PF
Director NameMr Anthony Green
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(3 years, 10 months after company formation)
Appointment Duration15 years (closed 05 January 2016)
RoleBakery Engineer
Country of ResidenceEngland
Correspondence Address4th Floor, Stockdale House Headingley Office Park
8 Victoria Road
Leeds
West Yorkshire
LS6 1PF
Secretary NameMr Sadiq Dalal
NationalityBritish
StatusClosed
Appointed01 January 2001(3 years, 10 months after company formation)
Appointment Duration15 years (closed 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Stockdale House Headingley Office Park
8 Victoria Road
Leeds
West Yorkshire
LS6 1PF
Director NameMr Sadiq Dalal
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(6 years, 10 months after company formation)
Appointment Duration12 years (closed 05 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor, Stockdale House Headingley Office Park
8 Victoria Road
Leeds
West Yorkshire
LS6 1PF
Director NamePhillip Anthony Martin
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleEngineer
Correspondence Address1 Eversley View
Scarcroft
Leeds
LS14 3HP
Secretary NameJohn Joseph Spencer
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address12 Longwood Garth
Tingley
Wakefield
West Yorkshire
WF3 1UJ
Director NameMr Michael Henry Cook
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(2 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2002)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address10 Wells Mount
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8XQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4th Floor, Stockdale House Headingley Office Park
8 Victoria Road
Leeds
West Yorkshire
LS6 1PF
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Shareholders

9.8k at £1Norbake Services Limited
99.91%
Ordinary
1 at £1Anthony Green
0.01%
Ordinary B
1 at £1Christine Green
0.01%
Ordinary A
1 at £1Duncan Macfarlane
0.01%
Ordinary I
1 at £1Jean Spencer
0.01%
Ordinary D
1 at £1John Spencer
0.01%
Ordinary C
1 at £1Natalie Spencer
0.01%
Ordinary E
1 at £1Rehana Dalal
0.01%
Ordinary G
1 at £1Sadiq Dalal
0.01%
Ordinary F
1 at £1Stephen John Langan
0.01%
Ordinary H

Financials

Year2014
Net Worth£20,009

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 (1 page)
25 January 2014Voluntary strike-off action has been suspended (1 page)
25 January 2014Voluntary strike-off action has been suspended (1 page)
14 January 2014First Gazette notice for voluntary strike-off (1 page)
14 January 2014First Gazette notice for voluntary strike-off (1 page)
30 March 2012Secretary's details changed for Mr Sadiq Dalal on 30 March 2012 (1 page)
30 March 2012Director's details changed for Mr Anthony Green on 30 March 2012 (2 pages)
30 March 2012Annual return made up to 21 February 2011 with a full list of shareholders (9 pages)
30 March 2012Director's details changed for John Joseph Spencer on 30 March 2012 (2 pages)
30 March 2012Director's details changed for Mr Anthony Green on 30 March 2012 (2 pages)
30 March 2012Director's details changed for Mr Sadiq Dalal on 30 March 2012 (2 pages)
30 March 2012Annual return made up to 21 February 2011 with a full list of shareholders (9 pages)
30 March 2012Secretary's details changed for Mr Sadiq Dalal on 30 March 2012 (1 page)
30 March 2012Register(s) moved to registered office address (1 page)
30 March 2012Register(s) moved to registered office address (1 page)
30 March 2012Director's details changed for Mr Sadiq Dalal on 30 March 2012 (2 pages)
30 March 2012Director's details changed for John Joseph Spencer on 30 March 2012 (2 pages)
3 November 2011Voluntary strike-off action has been suspended (1 page)
3 November 2011Voluntary strike-off action has been suspended (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011Voluntary strike-off action has been suspended (1 page)
12 April 2011Voluntary strike-off action has been suspended (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011Statement by directors (1 page)
8 March 2011Solvency statement dated 25/02/11 (1 page)
8 March 2011Statement of capital on 8 March 2011
  • GBP 10
(11 pages)
8 March 2011Statement of capital on 8 March 2011
  • GBP 10
(11 pages)
8 March 2011Solvency statement dated 25/02/11 (1 page)
8 March 2011Application to strike the company off the register (3 pages)
8 March 2011Statement by directors (1 page)
8 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 March 2011Application to strike the company off the register (3 pages)
8 March 2011Statement of capital on 8 March 2011
  • GBP 10
(11 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
4 August 2010Compulsory strike-off action has been discontinued (1 page)
4 August 2010Compulsory strike-off action has been discontinued (1 page)
3 August 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 August 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
9 April 2010Company name changed norbake services LIMITED\certificate issued on 09/04/10
  • RES15 ‐ Change company name resolution on 2010-03-23
(2 pages)
9 April 2010Change of name notice (2 pages)
9 April 2010Change of name notice (2 pages)
9 April 2010Company name changed norbake services LIMITED\certificate issued on 09/04/10
  • RES15 ‐ Change company name resolution on 2010-03-23
(2 pages)
8 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (11 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (11 pages)
8 March 2010Director's details changed for Anthony Stuart Green on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Anthony Stuart Green on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Anthony Stuart Green on 8 March 2010 (2 pages)
24 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
24 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
7 May 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
7 May 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
14 April 2009Location of debenture register (1 page)
14 April 2009Registered office changed on 14/04/2009 from burley house 12 clarendon road leeds west yorkshire LS2 9NF (1 page)
14 April 2009Registered office changed on 14/04/2009 from burley house 12 clarendon road leeds west yorkshire LS2 9NF (1 page)
14 April 2009Return made up to 21/02/09; full list of members (7 pages)
14 April 2009Return made up to 21/02/09; full list of members (7 pages)
14 April 2009Location of debenture register (1 page)
14 April 2009Location of register of members (1 page)
14 April 2009Location of register of members (1 page)
30 September 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
30 September 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 July 2008Registered office changed on 30/07/2008 from burley house 12 clarendon road leeds west yorkshire LS2 9NF (1 page)
30 July 2008Return made up to 21/02/08; full list of members (7 pages)
30 July 2008Return made up to 21/02/08; full list of members (7 pages)
30 July 2008Registered office changed on 30/07/2008 from burley house 12 clarendon road leeds west yorkshire LS2 9NF (1 page)
30 July 2008Location of debenture register (1 page)
30 July 2008Location of register of members (1 page)
30 July 2008Location of register of members (1 page)
30 July 2008Location of debenture register (1 page)
4 July 2008Registered office changed on 04/07/2008 from 10 market place batley west yorkshire WF17 5DA (1 page)
4 July 2008Registered office changed on 04/07/2008 from 10 market place batley west yorkshire WF17 5DA (1 page)
24 August 2007Director's particulars changed (1 page)
24 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
9 July 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
9 July 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
23 March 2007Return made up to 21/02/07; full list of members (5 pages)
23 March 2007Return made up to 21/02/07; full list of members (5 pages)
3 January 2007Particulars of mortgage/charge (9 pages)
3 January 2007Particulars of mortgage/charge (9 pages)
20 July 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
20 July 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
30 March 2006Return made up to 21/02/06; full list of members (12 pages)
30 March 2006Return made up to 21/02/06; full list of members (12 pages)
1 July 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
1 July 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
23 March 2005Return made up to 21/02/05; full list of members (12 pages)
23 March 2005Return made up to 21/02/05; full list of members (12 pages)
11 February 2005Ad 30/11/04--------- £ si 1@1=1 £ ic 9808/9809 (2 pages)
11 February 2005Ad 30/11/04--------- £ si 1@1=1 £ ic 9808/9809 (2 pages)
23 December 2004Accounts for a small company made up to 31 December 2003 (9 pages)
23 December 2004Accounts for a small company made up to 31 December 2003 (9 pages)
25 March 2004Return made up to 21/02/04; change of members (10 pages)
25 March 2004Return made up to 21/02/04; change of members (10 pages)
10 February 2004Ad 28/07/03--------- £ si 1@1=1 £ ic 9807/9808 (2 pages)
10 February 2004Ad 28/07/03--------- £ si 1@1=1 £ ic 9807/9808 (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
10 May 2003Return made up to 21/02/03; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2003Return made up to 21/02/03; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2003£ ic 10207/9807 14/02/03 £ sr 400@1=400 (4 pages)
24 April 2003Statement of affairs (3 pages)
24 April 2003Statement of affairs (3 pages)
24 April 2003£ ic 10207/9807 14/02/03 £ sr 400@1=400 (4 pages)
2 April 2003Ad 25/03/03--------- £ si 3@1=3 £ ic 10203/10206 (2 pages)
2 April 2003Ad 25/03/03--------- £ si 1@1=1 £ ic 10206/10207 (2 pages)
2 April 2003Ad 25/03/03--------- £ si 3@1=3 £ ic 10200/10203 (2 pages)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 April 2003Ad 25/03/03--------- £ si 3@1=3 £ ic 10200/10203 (2 pages)
2 April 2003Ad 25/03/03--------- £ si 3@1=3 £ ic 10203/10206 (2 pages)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 April 2003Ad 25/03/03--------- £ si 1@1=1 £ ic 10206/10207 (2 pages)
10 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
10 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
4 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 May 2002Return made up to 21/02/02; full list of members (7 pages)
28 May 2002Return made up to 21/02/02; full list of members (7 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 April 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 April 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001New secretary appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
15 March 2000Return made up to 21/02/00; full list of members (6 pages)
15 March 2000Return made up to 21/02/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 31 December 1998 (9 pages)
29 December 1999Accounts for a small company made up to 31 December 1998 (9 pages)
11 March 1999Return made up to 21/02/99; full list of members (6 pages)
11 March 1999Return made up to 21/02/99; full list of members (6 pages)
31 January 1999Memorandum and Articles of Association (6 pages)
31 January 1999Memorandum and Articles of Association (6 pages)
20 January 1999Declaration of assistance for shares acquisition (6 pages)
20 January 1999Declaration of assistance for shares acquisition (6 pages)
7 January 1999Director resigned (1 page)
7 January 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
7 January 1999Director resigned (1 page)
7 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
22 May 1998Particulars of mortgage/charge (4 pages)
22 May 1998Particulars of mortgage/charge (4 pages)
2 March 1998Return made up to 21/02/98; full list of members (6 pages)
2 March 1998Return made up to 21/02/98; full list of members (6 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
29 April 1997Ad 21/02/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
29 April 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
29 April 1997Ad 21/02/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
29 April 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
27 February 1997Secretary resigned (1 page)
27 February 1997Secretary resigned (1 page)
21 February 1997Incorporation (16 pages)
21 February 1997Incorporation (16 pages)