Company NameBlackford Carpets Limited
Company StatusDissolved
Company Number04615176
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameDonald Stewart Blackford
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorizon House 2 Whiting Street
Sheffield
S8 9QR
Secretary NameSandra Maria Blackford
NationalityBritish
StatusClosed
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHorizon House 2 Whiting Street
Sheffield
S8 9QR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressHorizon House
2 Whiting Street
Sheffield
S8 9QR
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

20k at £1Donald Stewart Blackford
100.00%
Ordinary
1 at £1Sandra Maria Blackford
0.01%
Ordinary

Financials

Year2014
Net Worth-£92,040
Cash£33
Current Liabilities£138,293

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
30 August 2014Voluntary strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
18 December 2013Voluntary strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
4 April 2013Voluntary strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
15 February 2013Application to strike the company off the register (3 pages)
11 January 2012Annual return made up to 12 December 2011 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 20,000
(4 pages)
11 January 2012Secretary's details changed for Sandra Maria Blackford on 12 December 2011 (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 February 2011Registered office address changed from the Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE on 1 February 2011 (1 page)
1 February 2011Registered office address changed from the Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE on 1 February 2011 (1 page)
31 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 January 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Director's details changed for Donald Stewart Blackford on 12 December 2009 (2 pages)
20 November 2009Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 December 2008Return made up to 12/12/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 December 2007Return made up to 12/12/07; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 January 2007Return made up to 12/12/06; full list of members (2 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 January 2006Return made up to 12/12/05; full list of members (6 pages)
14 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 December 2004Return made up to 12/12/04; full list of members (6 pages)
16 December 2004Ad 26/11/04--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
16 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
9 February 2004Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
28 January 2004Particulars of mortgage/charge (3 pages)
17 December 2003Return made up to 12/12/03; full list of members (6 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
4 February 2003New director appointed (2 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003Registered office changed on 04/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
4 February 2003New secretary appointed (2 pages)
4 February 2003Director resigned (1 page)
12 December 2002Incorporation (12 pages)