Company NameBlackpool Properties Limited
Company StatusDissolved
Company Number04079396
CategoryPrivate Limited Company
Incorporation Date22 September 2000(23 years, 7 months ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Malcolm Stuart Barlow
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWordings Orchard
Church Hill
Sheepscombe
Gloucestershire
GL6 7RE
Wales
Director NameNeil Wallace Barlow
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(same day as company formation)
RolePersonnel Director
Correspondence Address31 Gibraltar Lane
Swavesey
Cambridge
Cambridgeshire
CB4 5RR
Director NameMr Timothy Spencer Barlow
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Manor House
Poffley End Hailey
Witney
Oxfordshire
OX29 9UW
Director NameMr Richard Edward France
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppleton House
Main Street Appleton Roebuck
York
YO23 7DG
Director NameSimon Timothy Gill
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address49 Humbolt Road
London
W6 8QQ
Director NameMr John David Grantham
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrandon Hall
Tarn Lane Brandon
Leeds
West Yorkshire
LS17 9JQ
Secretary NameMr Peter Graham Hirst
NationalityBritish
StatusClosed
Appointed29 April 2002(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 11 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTg Registrars Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address150 Aldersgate Street
London
EC1A 4EJ

Location

Registered AddressOakgate House
25 Market Place
Wetherby
West Yorkshire
LS22 6LQ
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
11 November 2005Application for striking-off (2 pages)
10 October 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
26 October 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 October 2004Full accounts made up to 31 March 2004 (15 pages)
14 April 2004Director's particulars changed (1 page)
28 October 2003Return made up to 22/09/03; full list of members (9 pages)
2 October 2003Full accounts made up to 31 March 2003 (14 pages)
14 January 2003Full accounts made up to 31 March 2002 (14 pages)
1 October 2002Return made up to 22/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 June 2002Registered office changed on 29/06/02 from: oakgate house 25 market place wetherby yorkshire LS22 6LQ (1 page)
29 June 2002New secretary appointed (1 page)
29 June 2002Secretary resigned (1 page)
13 May 2002Registered office changed on 13/05/02 from: 150 aldersgate street london EC1A 4EJ (1 page)
2 January 2002Full accounts made up to 31 March 2001 (13 pages)
10 October 2001Return made up to 22/09/01; full list of members (8 pages)
6 December 2000Particulars of mortgage/charge (11 pages)
6 December 2000Particulars of mortgage/charge (11 pages)
24 November 2000Ad 20/11/00--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
30 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
30 October 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
30 October 2000S-div 25/10/00 (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
2 October 2000New director appointed (3 pages)
2 October 2000New director appointed (3 pages)
22 September 2000Incorporation (17 pages)