Company NameBlackmore Harper Limited
Company StatusDissolved
Company Number06812980
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 1 month ago)
Dissolution Date8 January 2013 (11 years, 2 months ago)
Previous NameHollands Macniven Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Adrian Walters
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2012(3 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Leppoc Road
Clapham
London
SW4 9LT
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusClosed
Appointed09 February 2009(same day as company formation)
Correspondence AddressRegency House, Westminster Place
York Business Park, Nether Poppleton
York
YO26 6RW
Director NameMr Mervyn John Bradfield
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16c York Street
Dunnington
York
North Yorkshire
YO19 5PN
Director NameMr Martin John Pirie-Hayton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressMaguelone
Chaille Les Marais
85450
France
Director NameMr Granville John Turner
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House, Westminster Place
York Business Park, Nether Poppleton
York
YO26 6RW
Director NameMr James Douglas Turner
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House, Westminster Place
York Business Park, Nether Poppleton
York
YO26 6RW
Director NameMr Mervyn John Bradfield
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(9 months, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House, Westminster Place
York Business Park, Nether Poppleton
York
YO26 6RW
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2009(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW

Location

Registered AddressRegency House, Westminster Place
York Business Park, Nether Poppleton
York
YO26 6RW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Shareholders

2 at £1Granville Turner
50.00%
Ordinary
2 at £1James Douglas Turner
50.00%
Ordinary

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012Application to strike the company off the register (3 pages)
11 September 2012Application to strike the company off the register (3 pages)
31 May 2012Company name changed hollands macniven LIMITED\certificate issued on 31/05/12
  • RES15 ‐ Change company name resolution on 2012-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2012Company name changed hollands macniven LIMITED\certificate issued on 31/05/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-30
(3 pages)
26 April 2012Termination of appointment of Granville John Turner as a director on 16 April 2012 (1 page)
26 April 2012Appointment of Mr Adrian Walters as a director on 16 April 2012 (2 pages)
26 April 2012Termination of appointment of James Turner as a director (1 page)
26 April 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 10
(3 pages)
26 April 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 10
(3 pages)
26 April 2012Appointment of Mr Adrian Walters as a director (2 pages)
26 April 2012Termination of appointment of James Douglas Turner as a director on 16 April 2012 (1 page)
26 April 2012Termination of appointment of Granville Turner as a director (1 page)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
2 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
2 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
4 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
4 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
5 March 2010Termination of appointment of Mervyn Bradfield as a director (1 page)
5 March 2010Termination of appointment of Mervyn Bradfield as a director (1 page)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Director's details changed for Mr Mervyn John Bradfield on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Mervyn John Bradfield on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
23 February 2010Registered office address changed from Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW on 23 February 2010 (1 page)
23 February 2010Registered office address changed from Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW on 23 February 2010 (1 page)
23 February 2010Secretary's details changed for Turner Little Company Secretaries Limited on 23 February 2010 (2 pages)
23 February 2010Secretary's details changed for Turner Little Company Secretaries Limited on 23 February 2010 (2 pages)
14 January 2010Appointment of Mr Mervyn John Bradfield as a director (2 pages)
14 January 2010Appointment of Mr Mervyn John Bradfield as a director (2 pages)
2 December 2009Termination of appointment of Mervyn Bradfield as a director (1 page)
2 December 2009Director's details changed for Mr James Douglas Turner on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Granville John Turner on 2 December 2009 (2 pages)
2 December 2009Termination of appointment of Martin Pirie-Hayton as a director (1 page)
2 December 2009Termination of appointment of Martin Pirie-Hayton as a director (1 page)
2 December 2009Director's details changed for Mr Granville John Turner on 2 December 2009 (2 pages)
2 December 2009Termination of appointment of Mervyn Bradfield as a director (1 page)
2 December 2009Director's details changed for Mr James Douglas Turner on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr James Douglas Turner on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Granville John Turner on 2 December 2009 (2 pages)
9 February 2009Director appointed mr granville john turner (1 page)
9 February 2009Appointment terminated director turner little company nominees LIMITED (1 page)
9 February 2009Appointment Terminated Director turner little company nominees LIMITED (1 page)
9 February 2009Director appointed mr granville john turner (1 page)
9 February 2009Incorporation (14 pages)
9 February 2009Incorporation (14 pages)