Company NameBlackstone (NW) Limited
Company StatusDissolved
Company Number06750181
CategoryPrivate Limited Company
Incorporation Date17 November 2008(15 years, 4 months ago)
Dissolution Date24 May 2016 (7 years, 10 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 NameMr Michael John Bower
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2010(1 year, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameLora Helena Barovic
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2010(1 year, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Mike Allen
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 2010)
RoleCompany Director
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Gerard Martin Cooley
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address100 Mountpottinger Road
Belfast
Down
BT5 4LP
Northern Ireland
Director NameChristopher Mark Evans
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 2010)
RoleCompany Director
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Paul James McAllister
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address6 Coolnasilla Park South
Belfast
County Antrim
BT11 8LF
Northern Ireland
Director NameMr Paul Douglas Land
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(1 year, 6 months after company formation)
Appointment Duration1 day (resigned 16 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Paul Douglas Land
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(1 year, 6 months after company formation)
Appointment Duration1 day (resigned 16 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY

Location

Registered Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Lora Helen Barovic
50.00%
Ordinary
50 at £1Michael John Bower
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
21 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
19 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
19 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
22 October 2012Director's details changed for Mr Michael John Bower on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Mr Michael John Bower on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Lora Helen Barovic on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Lora Helen Barovic on 22 October 2012 (2 pages)
3 April 2012Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
23 September 2011Director's details changed for Michael John Bower on 23 September 2011 (2 pages)
23 September 2011Director's details changed for Lora Helen Barovic on 23 September 2011 (2 pages)
23 September 2011Director's details changed for Lora Helen Barovic on 23 September 2011 (2 pages)
23 September 2011Director's details changed for Michael John Bower on 23 September 2011 (2 pages)
23 August 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
23 August 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
18 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Michael John Bower on 5 August 2010 (2 pages)
9 August 2010Director's details changed for Lora Helen Barovic on 5 August 2010 (2 pages)
9 August 2010Director's details changed for Michael John Bower on 5 August 2010 (2 pages)
9 August 2010Director's details changed for Lora Helen Barovic on 5 August 2010 (2 pages)
9 August 2010Director's details changed for Lora Helen Barovic on 5 August 2010 (2 pages)
9 August 2010Director's details changed for Michael John Bower on 5 August 2010 (2 pages)
30 July 2010Appointment of Lora Helen Barovic as a director (2 pages)
30 July 2010Appointment of Michael John Bower as a director (2 pages)
30 July 2010Appointment of Michael John Bower as a director (2 pages)
30 July 2010Appointment of Lora Helen Barovic as a director (2 pages)
30 July 2010Termination of appointment of Paul Land as a director (1 page)
30 July 2010Termination of appointment of Paul Land as a director (1 page)
21 July 2010Termination of appointment of Paul Mcallister as a director (1 page)
21 July 2010Termination of appointment of Christopher Evans as a director (1 page)
21 July 2010Termination of appointment of Christopher Evans as a director (1 page)
21 July 2010Termination of appointment of Paul Mcallister as a director (1 page)
21 July 2010Termination of appointment of Gerard Cooley as a director (1 page)
21 July 2010Termination of appointment of Gerard Cooley as a director (1 page)
20 July 2010Appointment of Mr Paul Douglas Land as a director (2 pages)
20 July 2010Termination of appointment of Mike Allen as a director (1 page)
20 July 2010Termination of appointment of Mike Allen as a director (1 page)
20 July 2010Appointment of Mr Paul Douglas Land as a director (2 pages)
1 April 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
1 April 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
15 March 2010Director's details changed for Christopher Mark Evans on 1 November 2009 (2 pages)
15 March 2010Director's details changed for Christopher Mark Evans on 1 November 2009 (2 pages)
15 March 2010Director's details changed for Christopher Mark Evans on 1 November 2009 (2 pages)
15 March 2010Director's details changed for Mr Mike Allen on 1 November 2009 (2 pages)
15 March 2010Director's details changed for Mr Mike Allen on 1 November 2009 (2 pages)
15 March 2010Director's details changed for Mr Mike Allen on 1 November 2009 (2 pages)
12 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
12 January 2009Director's change of particulars / paul mcallister / 18/12/2008 (1 page)
12 January 2009Director's change of particulars / paul mcallister / 18/12/2008 (1 page)
18 December 2008Appointment terminated director paul land (1 page)
18 December 2008Director appointed mr mike allen (2 pages)
18 December 2008Ad 18/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 December 2008Appointment terminated director paul land (1 page)
18 December 2008Director appointed mr paul mcallister (1 page)
18 December 2008Director appointed mr mike allen (2 pages)
18 December 2008Director appointed christopher mark evans (2 pages)
18 December 2008Ad 18/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 December 2008Director appointed mr gerrard cooley (1 page)
18 December 2008Director appointed christopher mark evans (2 pages)
18 December 2008Director appointed mr paul mcallister (1 page)
18 December 2008Director appointed mr gerrard cooley (1 page)
17 November 2008Incorporation (13 pages)
17 November 2008Incorporation (13 pages)