Rothwell
Leeds
West Yorkshire
LS26 0GB
Director Name | Margaret Blackie |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Rooks Nest Road Outwood Wakefield West Yorkshire WF1 3DZ |
Director Name | Richard Craig Blackie |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2004(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 94 Meadow Vale Outwood Wakefield West Yorkshire WF1 3TD |
Secretary Name | Richard Craig Blackie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Meadow Vale Outwood Wakefield West Yorkshire WF1 3TD |
Director Name | David Charles Blackie |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 56 Rooks Nest Road Outwood Wakefield West Yorkshire WF1 3DZ |
Website | www.blackie-ltd.co.uk |
---|
Registered Address | Booth & Co Coopers House Intake Lane Ossett West Yorkshire WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
30 at £1 | David Andrew Blackie 30.00% Ordinary |
---|---|
30 at £1 | Richard Craig Blackie 30.00% Ordinary |
20 at £1 | David Charles Blackie 20.00% Ordinary |
20 at £1 | Margaret Blackie 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£251,015 |
Cash | £1,977 |
Current Liabilities | £312,281 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2017 | Resolutions
|
1 December 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
1 December 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
22 November 2016 | Registered 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 2016 | Registered 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 2016 | Statement of affairs with form 4.19 (6 pages) |
4 November 2016 | Appointment of a voluntary liquidator (1 page) |
4 November 2016 | Appointment of a voluntary liquidator (1 page) |
4 November 2016 | Statement of affairs with form 4.19 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
4 January 2016 | Termination of appointment of David Charles Blackie as a director on 1 January 2016 (1 page) |
4 January 2016 | Termination of appointment of David Charles Blackie as a director on 1 January 2016 (1 page) |
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 October 2014 | Register 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 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Register 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 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
20 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (8 pages) |
20 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (8 pages) |
20 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (8 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 October 2011 | Director's details changed for Richard Craig Blackie on 9 September 2011 (2 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (8 pages) |
12 October 2011 | Secretary's details changed for Richard Craig Blackie on 9 September 2011 (2 pages) |
12 October 2011 | Director's details changed for Richard Craig Blackie on 9 September 2011 (2 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (8 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (8 pages) |
12 October 2011 | Director's details changed for Richard Craig Blackie on 9 September 2011 (2 pages) |
12 October 2011 | Secretary's details changed for Richard Craig Blackie on 9 September 2011 (2 pages) |
12 October 2011 | Secretary's details changed for Richard Craig Blackie on 9 September 2011 (2 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (8 pages) |
17 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (8 pages) |
17 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (8 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
7 October 2009 | Director's details changed for David Andrew Blackie on 6 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Director's details changed for David Charles Blackie on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David Charles Blackie on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Richard Craig Blackie on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Margaret Blackie on 6 October 2009 (2 pages) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Director's details changed for David Andrew Blackie on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Richard Craig Blackie on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David Andrew Blackie on 6 October 2009 (2 pages) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Director's details changed for David Charles Blackie on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Richard Craig Blackie on 6 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Director's details changed for Margaret Blackie on 6 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Director's details changed for Margaret Blackie on 6 October 2009 (2 pages) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
8 October 2008 | Return made up to 06/10/08; full list of members (5 pages) |
8 October 2008 | Return made up to 06/10/08; full list of members (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from jolliffe cork hardy, market place, ossett west yorkshire WF5 8BQ (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from jolliffe cork hardy, market place, ossett west yorkshire WF5 8BQ (1 page) |
19 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
19 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
7 August 2007 | Location of register of members (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: unit 3, 107 easy road leeds west yorkshire LS9 8QS (1 page) |
7 August 2007 | Return made up to 06/10/06; full list of members (3 pages) |
7 August 2007 | Return made up to 06/10/06; full list of members (3 pages) |
7 August 2007 | Location of debenture register (1 page) |
7 August 2007 | Location of debenture register (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: unit 3, 107 easy road leeds west yorkshire LS9 8QS (1 page) |
7 August 2007 | Location of register of members (1 page) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
1 November 2005 | Return made up to 06/10/05; full list of members (4 pages) |
1 November 2005 | Return made up to 06/10/05; full list of members (4 pages) |
1 November 2005 | Location of register of members (1 page) |
1 November 2005 | Location of register of members (1 page) |
6 October 2004 | Incorporation (17 pages) |
6 October 2004 | Incorporation (17 pages) |