Company NameBlakerun Ltd
Company StatusDissolved
Company Number06811134
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 2 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)
Previous NamesBlakerun Ltd and Vexica Ltd

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameDavid Owen Horton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(2 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 09 July 2010)
RoleCompany Director
Correspondence AddressElmtree Grange The Landings
West Haddlesey
Selby
North Yorkshire
Y08 8QA
Director NameMr Andrew Peter Littler
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(2 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 03 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Harold Gardens
Morley
Leeds
LS27 8HW
Secretary NameDavid Owen Horton
NationalityBritish
StatusResigned
Appointed23 February 2009(2 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 09 July 2010)
RoleCompany Director
Correspondence AddressElmtree Grange The Landings
West Haddlesey
Selby
North Yorkshire
Y08 8QA

Location

Registered AddressParkside House
17 East Parade
Harrogate
N Yorks
HG1 5LF
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2010Termination of appointment of David Horton as a director (2 pages)
27 July 2010Termination of appointment of David Horton as a secretary (2 pages)
27 July 2010Termination of appointment of David Horton as a director (2 pages)
27 July 2010Termination of appointment of David Horton as a secretary (2 pages)
14 July 2010Company name changed vexica LTD\certificate issued on 14/07/10
  • RES15 ‐ Change company name resolution on 2010-07-08
(2 pages)
14 July 2010Company name changed vexica LTD\certificate issued on 14/07/10
  • RES15 ‐ Change company name resolution on 2010-07-08
(2 pages)
14 July 2010Change of name notice (2 pages)
14 July 2010Change of name notice (2 pages)
10 June 2010Termination of appointment of Andrew Littler as a director (2 pages)
10 June 2010Termination of appointment of Andrew Littler as a director (2 pages)
5 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 100
(14 pages)
5 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 100
(14 pages)
26 May 2009Ad 14/05/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
26 May 2009Ad 24/02/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
26 May 2009Ad 24/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
26 May 2009Ad 14/05/09 gbp si 98@1=98 gbp ic 2/100 (2 pages)
4 March 2009Director and secretary appointed david owen horton (1 page)
4 March 2009Director appointed andrew peter littler (1 page)
4 March 2009Director appointed andrew peter littler (1 page)
4 March 2009Director and secretary appointed david owen horton (1 page)
4 March 2009Registered office changed on 04/03/2009 from elm tree grange the landings off main street west haddlesey selby north yorkshire YO8 8QA (1 page)
4 March 2009Registered office changed on 04/03/2009 from elm tree grange the landings off main street west haddlesey selby north yorkshire YO8 8QA (1 page)
27 February 2009Company name changed blakerun LTD\certificate issued on 03/03/09 (2 pages)
27 February 2009Company name changed blakerun LTD\certificate issued on 03/03/09 (2 pages)
16 February 2009Appointment terminated director yomtov jacobs (1 page)
16 February 2009Registered office changed on 16/02/2009 from 39A leicester road salford manchester M7 4AS (1 page)
16 February 2009Appointment Terminated Director yomtov jacobs (1 page)
16 February 2009Registered office changed on 16/02/2009 from 39A leicester road salford manchester M7 4AS (1 page)
5 February 2009Incorporation (9 pages)
5 February 2009Incorporation (9 pages)