Company NameBlake Air Limited
Company StatusDissolved
Company Number06419988
CategoryPrivate Limited Company
Incorporation Date7 November 2007(16 years, 4 months ago)
Dissolution Date12 September 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr David Blake
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address25 Chester Grove
Seghill
Cramlington
Northumberland
NE23 7TR
Director NameMrs Louise Sarah Blake
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2007(same day as company formation)
RoleSecretarial
Country of ResidenceEngland
Correspondence Address25 Chester Grove
Seghill
Cramlington
Northumberland
NE23 7TR
Secretary NameMrs Louise Sarah Blake
NationalityBritish
StatusClosed
Appointed07 November 2007(same day as company formation)
RoleSecretarial
Country of ResidenceEngland
Correspondence Address25 Chester Grove
Seghill
Cramlington
Northumberland
NE23 7TR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

50 at £1David Blake
50.00%
Ordinary
50 at £1Louise Sarah Blake
50.00%
Ordinary

Financials

Year2014
Net Worth-£38,353
Current Liabilities£54,973

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 September 2015Final Gazette dissolved following liquidation (1 page)
12 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2015Final Gazette dissolved following liquidation (1 page)
12 June 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
12 June 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
27 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2014Statement of affairs with form 4.19 (6 pages)
27 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2014Appointment of a voluntary liquidator (1 page)
27 March 2014Appointment of a voluntary liquidator (1 page)
27 March 2014Statement of affairs with form 4.19 (6 pages)
14 March 2014Registered office address changed from 3 Berrymoor Court Northumberland Business Park Cramlington Northumerland NE23 7RZ on 14 March 2014 (2 pages)
14 March 2014Registered office address changed from 3 Berrymoor Court Northumberland Business Park Cramlington Northumerland NE23 7RZ on 14 March 2014 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(6 pages)
14 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(6 pages)
14 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(6 pages)
9 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
25 May 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
25 May 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for David Blake on 7 November 2009 (2 pages)
9 December 2009Director's details changed for David Blake on 7 November 2009 (2 pages)
9 December 2009Director's details changed for David Blake on 7 November 2009 (2 pages)
9 December 2009Director's details changed for Louise Sarah Blake on 7 November 2009 (2 pages)
9 December 2009Director's details changed for Louise Sarah Blake on 7 November 2009 (2 pages)
9 December 2009Director's details changed for Louise Sarah Blake on 7 November 2009 (2 pages)
2 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
2 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
30 July 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
30 July 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
24 November 2008Return made up to 07/11/08; full list of members (4 pages)
24 November 2008Return made up to 07/11/08; full list of members (4 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Ad 07/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007New secretary appointed;new director appointed (2 pages)
12 December 2007New secretary appointed;new director appointed (2 pages)
12 December 2007Ad 07/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2007Incorporation (16 pages)
7 November 2007Incorporation (16 pages)