Company NameBlackie Limited
Company StatusDissolved
Company Number05251308
CategoryPrivate Limited Company
Incorporation Date6 October 2004(19 years, 6 months ago)
Dissolution Date1 March 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid Andrew Blackie
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2004(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address4 Fairfield Lane
Rothwell
Leeds
West Yorkshire
LS26 0GB
Director NameMargaret Blackie
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Rooks Nest Road
Outwood
Wakefield
West Yorkshire
WF1 3DZ
Director NameRichard Craig Blackie
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2004(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address94 Meadow Vale
Outwood
Wakefield
West Yorkshire
WF1 3TD
Secretary NameRichard Craig Blackie
NationalityBritish
StatusClosed
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Meadow Vale
Outwood
Wakefield
West Yorkshire
WF1 3TD
Director NameDavid Charles Blackie
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address56 Rooks Nest Road
Outwood
Wakefield
West Yorkshire
WF1 3DZ

Contact

Websitewww.blackie-ltd.co.uk

Location

Registered AddressBooth & Co
Coopers House Intake Lane
Ossett
West Yorkshire
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

30 at £1David Andrew Blackie
30.00%
Ordinary
30 at £1Richard Craig Blackie
30.00%
Ordinary
20 at £1David Charles Blackie
20.00%
Ordinary
20 at £1Margaret Blackie
20.00%
Ordinary

Financials

Year2014
Net Worth-£251,015
Cash£1,977
Current Liabilities£312,281

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 March 2018Final Gazette dissolved following liquidation (1 page)
1 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-27
(1 page)
1 December 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
1 December 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
22 November 2016Registered office address changed from Unit 3 107 Easy Road Leeds LS9 8QS to Coopers House Intake Lane Ossett West Yorkshire WF5 0RG on 22 November 2016 (2 pages)
22 November 2016Registered office address changed from Unit 3 107 Easy Road Leeds LS9 8QS to Coopers House Intake Lane Ossett West Yorkshire WF5 0RG on 22 November 2016 (2 pages)
4 November 2016Statement of affairs with form 4.19 (6 pages)
4 November 2016Appointment of a voluntary liquidator (1 page)
4 November 2016Appointment of a voluntary liquidator (1 page)
4 November 2016Statement of affairs with form 4.19 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 January 2016Termination of appointment of David Charles Blackie as a director on 1 January 2016 (1 page)
4 January 2016Termination of appointment of David Charles Blackie as a director on 1 January 2016 (1 page)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(8 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(8 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(8 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 October 2014Register inspection address has been changed from Jolliffe Cork Hardy Llp Market Place Ossett West Yorkshire WF5 8BQ England to John P Hardy Llp Market Place Ossett West Yorkshire WF5 8BQ (1 page)
31 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(8 pages)
31 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(8 pages)
31 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(8 pages)
31 October 2014Register inspection address has been changed from Jolliffe Cork Hardy Llp Market Place Ossett West Yorkshire WF5 8BQ England to John P Hardy Llp Market Place Ossett West Yorkshire WF5 8BQ (1 page)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(8 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(8 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(8 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
20 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (8 pages)
20 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (8 pages)
20 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (8 pages)
16 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 October 2011Director's details changed for Richard Craig Blackie on 9 September 2011 (2 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
12 October 2011Secretary's details changed for Richard Craig Blackie on 9 September 2011 (2 pages)
12 October 2011Director's details changed for Richard Craig Blackie on 9 September 2011 (2 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
12 October 2011Director's details changed for Richard Craig Blackie on 9 September 2011 (2 pages)
12 October 2011Secretary's details changed for Richard Craig Blackie on 9 September 2011 (2 pages)
12 October 2011Secretary's details changed for Richard Craig Blackie on 9 September 2011 (2 pages)
9 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (8 pages)
17 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (8 pages)
17 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (8 pages)
9 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
7 October 2009Director's details changed for David Andrew Blackie on 6 October 2009 (2 pages)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
7 October 2009Director's details changed for David Charles Blackie on 6 October 2009 (2 pages)
7 October 2009Director's details changed for David Charles Blackie on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Richard Craig Blackie on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Margaret Blackie on 6 October 2009 (2 pages)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Director's details changed for David Andrew Blackie on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Richard Craig Blackie on 6 October 2009 (2 pages)
7 October 2009Director's details changed for David Andrew Blackie on 6 October 2009 (2 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Director's details changed for David Charles Blackie on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Richard Craig Blackie on 6 October 2009 (2 pages)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
7 October 2009Director's details changed for Margaret Blackie on 6 October 2009 (2 pages)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
7 October 2009Director's details changed for Margaret Blackie on 6 October 2009 (2 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register(s) moved to registered inspection location (1 page)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 October 2008Return made up to 06/10/08; full list of members (5 pages)
8 October 2008Return made up to 06/10/08; full list of members (5 pages)
29 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 March 2008Registered office changed on 06/03/2008 from jolliffe cork hardy, market place, ossett west yorkshire WF5 8BQ (1 page)
6 March 2008Registered office changed on 06/03/2008 from jolliffe cork hardy, market place, ossett west yorkshire WF5 8BQ (1 page)
19 October 2007Return made up to 06/10/07; full list of members (3 pages)
19 October 2007Return made up to 06/10/07; full list of members (3 pages)
7 August 2007Location of register of members (1 page)
7 August 2007Registered office changed on 07/08/07 from: unit 3, 107 easy road leeds west yorkshire LS9 8QS (1 page)
7 August 2007Return made up to 06/10/06; full list of members (3 pages)
7 August 2007Return made up to 06/10/06; full list of members (3 pages)
7 August 2007Location of debenture register (1 page)
7 August 2007Location of debenture register (1 page)
7 August 2007Registered office changed on 07/08/07 from: unit 3, 107 easy road leeds west yorkshire LS9 8QS (1 page)
7 August 2007Location of register of members (1 page)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 December 2006Secretary's particulars changed;director's particulars changed (1 page)
18 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 November 2005Return made up to 06/10/05; full list of members (4 pages)
1 November 2005Return made up to 06/10/05; full list of members (4 pages)
1 November 2005Location of register of members (1 page)
1 November 2005Location of register of members (1 page)
6 October 2004Incorporation (17 pages)
6 October 2004Incorporation (17 pages)