Company NameBlakelodge Limited
Company StatusDissolved
Company Number05014711
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 3 months ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Catherine Julie Jackson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2005(1 year, 8 months after company formation)
Appointment Duration15 years, 7 months (closed 20 April 2021)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed14 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameDiana Fleming
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(6 days after company formation)
Appointment Duration1 year, 7 months (resigned 15 September 2005)
RoleRetired
Correspondence Address226 Whitchurch Road
Cardiff
CF14 3ND
Wales
Director NameJoseph Fleming
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(1 week after company formation)
Appointment Duration1 year, 7 months (resigned 15 September 2005)
RoleRetired
Correspondence Address226 Whitchurch Road
Cardiff
South Glamorgan
CF14 3ND
Wales
Director NameRoy Howard Porter
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(1 month, 2 weeks after company formation)
Appointment Duration2 weeks, 3 days (resigned 20 March 2004)
RoleRetired
Correspondence Address32 Woodside Court
Lisvane
Cardiff
CF14 0RY
Wales
Secretary NameMr Paul Francis Eddins
NationalityBritish
StatusResigned
Appointed03 March 2004(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 15 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbernant Cottage
Llancarfan
Barry
Vale Of Glamorgan
CF62 3AD
Wales
Secretary NameMr John Roddison
NationalityBritish
StatusResigned
Appointed16 September 2005(1 year, 8 months after company formation)
Appointment Duration12 years (resigned 21 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Clarkegrove Road
Broomhill
Sheffield
Yorkshire
S10 2NH
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressThe Old Workshop
1 Ecclesall Road South
Sheffield
S11 9PA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Catherine Julie Jackson
100.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

20 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2021First Gazette notice for voluntary strike-off (1 page)
22 January 2021Application to strike the company off the register (1 page)
30 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
4 March 2020Registered office address changed from 51 Clarkegrove Road Broomhill Sheffield Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 4 March 2020 (2 pages)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 January 2019 (4 pages)
16 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
16 January 2019Director's details changed for Miss Catherine Julie Jackson on 13 January 2019 (2 pages)
8 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
18 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
20 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
20 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
10 October 2017Termination of appointment of John Roddison as a secretary on 21 September 2017 (1 page)
10 October 2017Termination of appointment of John Roddison as a secretary on 21 September 2017 (1 page)
25 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
14 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
29 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
9 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
9 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
31 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 February 2012Secretary's details changed for Mr John Roddison on 15 January 2011 (1 page)
10 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
10 February 2012Secretary's details changed for Mr John Roddison on 15 January 2011 (1 page)
10 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 February 2010Director's details changed for Catherine Jackson on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Catherine Jackson on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Catherine Jackson on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
18 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 April 2009Secretary's change of particulars / john roddison / 31/03/2009 (1 page)
8 April 2009Secretary's change of particulars / john roddison / 31/03/2009 (1 page)
19 February 2009Return made up to 14/01/09; full list of members (3 pages)
19 February 2009Return made up to 14/01/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
26 September 2008Return made up to 14/01/08; full list of members; amend (6 pages)
26 September 2008Return made up to 14/01/08; full list of members; amend (6 pages)
31 January 2008Return made up to 14/01/08; full list of members (2 pages)
31 January 2008Return made up to 14/01/08; full list of members (2 pages)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 January 2007Return made up to 14/01/07; full list of members (2 pages)
29 January 2007Return made up to 14/01/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
23 January 2006Return made up to 14/01/06; full list of members (2 pages)
23 January 2006Return made up to 14/01/06; full list of members (2 pages)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 October 2005Registered office changed on 14/10/05 from: 226 whitchurch road cardiff CF14 3ND (1 page)
14 October 2005Registered office changed on 14/10/05 from: 226 whitchurch road cardiff CF14 3ND (1 page)
27 September 2005New secretary appointed (2 pages)
27 September 2005New secretary appointed (2 pages)
21 September 2005New director appointed (1 page)
21 September 2005New director appointed (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
2 September 2005Ad 03/03/04--------- £ si 99@1=99 (1 page)
2 September 2005Ad 03/03/04--------- £ si 99@1=99 (1 page)
17 June 2005Director's particulars changed (1 page)
17 June 2005Director's particulars changed (1 page)
5 April 2005Return made up to 14/01/05; full list of members (3 pages)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005Return made up to 14/01/05; full list of members (3 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
9 March 2004Registered office changed on 09/03/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
9 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2004New director appointed (2 pages)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2004Nc inc already adjusted 03/03/04 (1 page)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004Nc inc already adjusted 03/03/04 (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004Registered office changed on 09/03/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004Director resigned (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004Director resigned (1 page)
14 January 2004Incorporation (16 pages)
14 January 2004Incorporation (16 pages)