Company NameBlakes Refurbishers Limited
Company StatusDissolved
Company Number04468421
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameMr Stuart Paul Keating
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address35 Scholey Road
Rastrick
Brighouse
West Yorkshire
HD6 3EW
Secretary NameNorma Keating
NationalityBritish
StatusClosed
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address35 Scholey Road
Rastrick
Brighouse
West Yorkshire
HD6 3EW
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7 at £1Stuart Paul Keating
70.00%
Ordinary
3 at £1Norma Keating
30.00%
Ordinary

Financials

Year2014
Net Worth£1,948
Cash£3,817
Current Liabilities£5,158

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
31 August 2017Application to strike the company off the register (3 pages)
31 August 2017Application to strike the company off the register (3 pages)
28 June 2017Notification of Stuart Paul Keating as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
28 June 2017Notification of Stuart Paul Keating as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10
(4 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10
(4 pages)
28 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10
(4 pages)
26 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10
(4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
(4 pages)
16 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
(4 pages)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
25 April 2013Registered office address changed from 35 Scholey Road Rastrick Brighouse West Yorkshire HD6 3EW on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 35 Scholey Road Rastrick Brighouse West Yorkshire HD6 3EW on 25 April 2013 (1 page)
24 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 July 2009Return made up to 25/06/09; full list of members (3 pages)
9 July 2009Return made up to 25/06/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 July 2008Return made up to 25/06/08; full list of members (3 pages)
10 July 2008Return made up to 25/06/08; full list of members (3 pages)
3 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 July 2007Return made up to 25/06/07; full list of members (2 pages)
3 July 2007Return made up to 25/06/07; full list of members (2 pages)
10 August 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 August 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 July 2006Return made up to 25/06/06; full list of members (2 pages)
6 July 2006Return made up to 25/06/06; full list of members (2 pages)
22 August 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 August 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 August 2005Return made up to 25/06/05; full list of members (2 pages)
15 August 2005Return made up to 25/06/05; full list of members (2 pages)
6 August 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 August 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
25 June 2004Return made up to 25/06/04; full list of members (6 pages)
25 June 2004Return made up to 25/06/04; full list of members (6 pages)
17 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 July 2003Return made up to 25/06/03; full list of members (6 pages)
3 July 2003Ad 25/06/02--------- £ si 8@1=8 £ ic 2/10 (2 pages)
3 July 2003Return made up to 25/06/03; full list of members (6 pages)
3 July 2003Ad 25/06/02--------- £ si 8@1=8 £ ic 2/10 (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002Registered office changed on 14/07/02 from: 1 wards end halifax west yorkshire HX1 1DD (1 page)
14 July 2002New secretary appointed (2 pages)
14 July 2002Registered office changed on 14/07/02 from: 1 wards end halifax west yorkshire HX1 1DD (1 page)
14 July 2002New secretary appointed (2 pages)
3 July 2002Registered office changed on 03/07/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002Registered office changed on 03/07/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
25 June 2002Incorporation (15 pages)
25 June 2002Incorporation (15 pages)