Company NameBlanknet Limited
DirectorI M Directors Limited
Company StatusDissolved
Company Number04239378
CategoryPrivate Limited Company
Incorporation Date22 June 2001(22 years, 10 months ago)
Previous NamesAnaximander Limited and Crombie (Bond Street) Limited

Business Activity

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

Directors

Director NameI M Directors Limited (Corporation)
StatusCurrent
Appointed22 June 2001(same day as company formation)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed28 May 2004(2 years, 11 months after company formation)
Appointment Duration19 years, 11 months
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
8 December 2006Liquidators statement of receipts and payments (5 pages)
21 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2006Appointment of a voluntary liquidator (1 page)
21 February 2006Statement of affairs (5 pages)
6 February 2006Registered office changed on 06/02/06 from: 98 kirkstall road leeds LS3 1YN (1 page)
11 January 2006Company name changed crombie (bond street) LIMITED\certificate issued on 11/01/06 (2 pages)
25 July 2005Return made up to 22/06/05; full list of members (3 pages)
22 September 2004Return made up to 22/06/04; full list of members (2 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (1 page)
15 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 September 2003Return made up to 22/06/03; full list of members (5 pages)
30 August 2003Particulars of mortgage/charge (4 pages)
30 July 2003Company name changed anaximander LIMITED\certificate issued on 30/07/03 (2 pages)
18 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 October 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
7 August 2002Registered office changed on 07/08/02 from: 98 kirstall road leeds LS3 1YN (1 page)
24 June 2002Director's particulars changed (1 page)
24 June 2002Secretary's particulars changed (1 page)
19 June 2002Registered office changed on 19/06/02 from: po box 122 fairweather green thornton road bradford BD8 0HZ (1 page)
22 June 2001Incorporation (14 pages)