Company Name21st Century Blinds Limited
Company StatusDissolved
Company Number06926532
CategoryPrivate Limited Company
Incorporation Date6 June 2009(14 years, 10 months ago)
Dissolution Date3 November 2015 (8 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRoger Joseph Tranter
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMazars House Gelderd Road
Gildersome
Leeds
LS27 7JN
Secretary NameMs Claire Lindsey Tranter
StatusClosed
Appointed30 November 2013(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 03 November 2015)
RoleCompany Director
Correspondence Address97 Bridge Road
Horbury
Wakefield
West Yorkshire
WF4 5NN
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameMrs Audrey Elizabeth Tranter
NationalityBritish
StatusResigned
Appointed06 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressMazars House Gelderd Road
Gildersome
Leeds
LS27 7JN
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed06 June 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressMazars House Gelderd Road
Gildersome
Leeds
LS27 7JN
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Roger Joseph Tranter
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
8 July 2015Application to strike the company off the register (3 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
2 July 2014Termination of appointment of Audrey Tranter as a secretary (1 page)
2 July 2014Appointment of Ms Claire Lindsey Tranter as a secretary (2 pages)
27 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
19 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
27 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
27 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
25 January 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
24 June 2011Secretary's details changed for Mrs Audrey Elizabeth Tranter on 24 June 2011 (1 page)
24 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
24 June 2011Director's details changed for Roger Joseph Tranter on 24 June 2011 (2 pages)
4 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Roger Joseph Tranter on 6 June 2010 (2 pages)
1 July 2010Secretary's details changed for Mrs Audrey Elizabeth Tranter on 6 June 2010 (1 page)
1 July 2010Secretary's details changed for Mrs Audrey Elizabeth Tranter on 6 June 2010 (1 page)
1 July 2010Director's details changed for Roger Joseph Tranter on 6 June 2010 (2 pages)
16 March 2010Current accounting period extended from 30 June 2010 to 31 July 2010 (3 pages)
30 July 2009Secretary appointed audrey elizabeth tranter (2 pages)
30 July 2009Director appointed roger joseph tranter (2 pages)
11 June 2009Appointment terminated director clifford wing (1 page)
11 June 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
6 June 2009Incorporation (22 pages)