Company NameBlackberry Construction Limited
Company StatusDissolved
Company Number06875891
CategoryPrivate Limited Company
Incorporation Date13 April 2009(15 years ago)
Dissolution Date3 April 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Nicholas James Robinson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address35 Milden Road
Sheffield
S6 4AT
Director NameMr Liam James Young
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Green Close
Renishaw
Sheffield
South Yorkshire
S21 3WS
Secretary NameMr Nicholas James Robinson
NationalityBritish
StatusResigned
Appointed13 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Milden Road
Sheffield
S6 4AT

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2011
Net Worth-£189
Current Liabilities£393,962

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 April 2017Final Gazette dissolved following liquidation (1 page)
3 April 2017Final Gazette dissolved following liquidation (1 page)
3 January 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
3 January 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
15 September 2016Liquidators' statement of receipts and payments to 4 July 2016 (19 pages)
15 September 2016Liquidators' statement of receipts and payments to 4 July 2016 (19 pages)
1 September 2015Liquidators' statement of receipts and payments to 4 July 2015 (18 pages)
1 September 2015Liquidators' statement of receipts and payments to 4 July 2015 (18 pages)
1 September 2015Liquidators statement of receipts and payments to 4 July 2015 (18 pages)
1 September 2015Liquidators statement of receipts and payments to 4 July 2015 (18 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
21 August 2014Liquidators' statement of receipts and payments to 4 July 2014 (16 pages)
21 August 2014Liquidators' statement of receipts and payments to 4 July 2014 (16 pages)
21 August 2014Liquidators statement of receipts and payments to 4 July 2014 (16 pages)
21 August 2014Liquidators statement of receipts and payments to 4 July 2014 (16 pages)
9 September 2013Liquidators' statement of receipts and payments to 4 July 2013 (15 pages)
9 September 2013Liquidators statement of receipts and payments to 4 July 2013 (15 pages)
9 September 2013Liquidators statement of receipts and payments to 4 July 2013 (15 pages)
9 September 2013Liquidators' statement of receipts and payments to 4 July 2013 (15 pages)
3 December 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 December 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 September 2012Statement of affairs with form 4.19 (6 pages)
20 September 2012Statement of affairs with form 4.19 (6 pages)
20 September 2012Appointment of a voluntary liquidator (1 page)
20 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 September 2012Appointment of a voluntary liquidator (1 page)
20 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 2012Compulsory strike-off action has been suspended (1 page)
18 September 2012Compulsory strike-off action has been suspended (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012Registered office address changed from Unit 12 Enterprise Way Holbrook Industrial Estate, Holbrook Sheffield South Yorkshire S20 3GL England on 26 June 2012 (2 pages)
26 June 2012Registered office address changed from Unit 12 Enterprise Way Holbrook Industrial Estate, Holbrook Sheffield South Yorkshire S20 3GL England on 26 June 2012 (2 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 May 2011Registered office address changed from Unit 16 Lion Park Holbrook Ind Estate Halfway Sheffield Sheffield South Yorkshire S20 3GH on 17 May 2011 (1 page)
17 May 2011Annual return made up to 13 April 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 2
(4 pages)
17 May 2011Annual return made up to 13 April 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 2
(4 pages)
17 May 2011Registered office address changed from Unit 16 Lion Park Holbrook Ind Estate Halfway Sheffield Sheffield South Yorkshire S20 3GH on 17 May 2011 (1 page)
5 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
16 June 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
16 June 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
18 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
18 May 2010Termination of appointment of Nicholas Robinson as a secretary (1 page)
18 May 2010Director's details changed for Mr Nicholas Robinson on 13 April 2010 (2 pages)
18 May 2010Director's details changed for Mr Liam James Young on 13 April 2010 (2 pages)
18 May 2010Termination of appointment of Nicholas Robinson as a secretary (1 page)
18 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Mr Liam James Young on 13 April 2010 (2 pages)
18 May 2010Director's details changed for Mr Nicholas Robinson on 13 April 2010 (2 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 February 2010Registered office address changed from 1 Ennerdale Avenue Halfway Sheffield S20 4HE on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from 1 Ennerdale Avenue Halfway Sheffield S20 4HE on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from 1 Ennerdale Avenue Halfway Sheffield S20 4HE on 8 February 2010 (2 pages)
13 April 2009Incorporation (16 pages)
13 April 2009Incorporation (16 pages)