Company NameBlackberry Financial Limited
Company StatusDissolved
Company Number05597006
CategoryPrivate Limited Company
Incorporation Date19 October 2005(18 years, 5 months ago)
Dissolution Date15 September 2009 (14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSean Michael Bishop
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(same day as company formation)
RoleBusinessman
Correspondence Address27 Birchwood Gardens
Braithwell
Rotherham
South Yorkshire
S66 7BT
Director NameMr Owen John Carr
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 Bonington Rise
Maltby
Rotherham
South Yorkshire
S66 8QP
Secretary NameMr Owen John Carr
NationalityBritish
StatusResigned
Appointed19 October 2005(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 Bonington Rise
Maltby
Rotherham
South Yorkshire
S66 8QP
Secretary NameMr Robert Lee
NationalityBritish
StatusResigned
Appointed01 April 2006(5 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address46 Broadway
Swinton
Mexborough
South Yorkshire
S64 8HF
Secretary NameMr Kyle Brinkley
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(10 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 03 December 2007)
RoleMortgage Advisor
Correspondence Address21 Millmount Road
Hoyland
Barnsley
South Yorkshire
S74 9LE
Secretary NameRuth Elizabeth Carr
NationalityBritish
StatusResigned
Appointed03 December 2007(2 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 April 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Bonington Rise
Rotherham
South Yorkshire
S66 8QP
Director NameMs Mary Ann Nicolson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(2 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 October 2008)
RoleUnderwriter
Correspondence Address16 Doncaster Road
Langold
Worksop
Nottinghamshire
S81 9RY
Secretary NameMr Kyle Brinkley
NationalityBritish
StatusResigned
Appointed13 May 2008(2 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 September 2008)
RoleMortgage Advisor
Correspondence Address21 Millmount Road
Hoyland
Barnsley
South Yorkshire
S74 9LE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSuite 2 Moorgate Crofts Business
Centre South Grove
Rotherham
S60 2EN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth£2,037
Cash£36
Current Liabilities£18,647

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
7 October 2008Appointment terminated director mary nicolson (1 page)
19 September 2008Appointment terminated secretary kyle brinkley (1 page)
14 May 2008Secretary appointed mr kyle brinkley (1 page)
28 April 2008Director appointed ms mary ann nicolson (1 page)
9 April 2008Appointment terminated secretary ruth carr (1 page)
9 April 2008Appointment terminated director owen carr (1 page)
29 February 2008Return made up to 19/10/07; full list of members (3 pages)
25 January 2008New secretary appointed (2 pages)
22 January 2008Secretary resigned (1 page)
5 December 2007Secretary resigned (1 page)
19 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 May 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
27 October 2006Return made up to 19/10/06; full list of members
  • 363(287) ‐ Registered office changed on 27/10/06
(6 pages)
14 September 2006New secretary appointed (1 page)
26 July 2006Secretary resigned (1 page)
20 June 2006Registered office changed on 20/06/06 from: 5 the high street maltby rotherham south yorkshire S66 8LH (1 page)
24 April 2006New secretary appointed (2 pages)
24 April 2006Secretary resigned (1 page)
24 April 2006Ad 13/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 March 2006Director resigned (1 page)
16 November 2005New director appointed (2 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Registered office changed on 16/11/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
16 November 2005New secretary appointed;new director appointed (2 pages)
19 October 2005Incorporation (12 pages)