Company NameBLK Solutions Limited
DirectorsPhilip Stephen Cook and Kerrie Louise Cook
Company StatusLiquidation
Company Number07049302
CategoryPrivate Limited Company
Incorporation Date19 October 2009(14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Philip Stephen Cook
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Lowgate House Lowgate
Hull
HU1 1EL
Director NameMrs Kerrie Louise Cook
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(4 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleChild Minder
Country of ResidenceEngland
Correspondence Address1st Floor, Lowgate House Lowgate
Hull
HU1 1EL

Location

Registered AddressC/O Kingsbridge Corporate Solutions
1st Floor, Lowgate House
Hull
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

6 at £1Philip Cook
60.00%
Ordinary
4 at £1Kerrie Cook
40.00%
Ordinary

Financials

Year2014
Net Worth£279,504
Cash£164,410
Current Liabilities£207,946

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return19 October 2020 (3 years, 6 months ago)
Next Return Due2 November 2021 (overdue)

Filing History

2 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
1 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
24 July 2019Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page)
11 July 2019Registered office address changed from Moyola House 31 Hawthorne Grove York YO31 7YA to 12 Alma Square Scarborough North Yorkshire YO11 1JU on 11 July 2019 (1 page)
16 February 2019Compulsory strike-off action has been discontinued (1 page)
13 February 2019Confirmation statement made on 19 October 2018 with no updates (3 pages)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2018Micro company accounts made up to 31 October 2017 (7 pages)
6 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 October 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
28 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10
(4 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10
(4 pages)
15 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 10
(4 pages)
22 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 10
(4 pages)
16 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 October 2014Current accounting period shortened from 30 April 2015 to 31 October 2014 (1 page)
8 October 2014Current accounting period shortened from 30 April 2015 to 31 October 2014 (1 page)
4 March 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014Registered office address changed from Moyola House 31 Hawthorn Grove Heworth York YO31 7YA on 21 February 2014 (1 page)
21 February 2014Appointment of Mrs Kerrie Cook as a director (2 pages)
21 February 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 10
(4 pages)
21 February 2014Director's details changed for Mr Philip Stephen Cook on 21 February 2014 (2 pages)
21 February 2014Register inspection address has been changed (1 page)
21 February 2014Register inspection address has been changed (1 page)
21 February 2014Director's details changed for Mr Philip Stephen Cook on 21 February 2014 (2 pages)
21 February 2014Register(s) moved to registered inspection location (1 page)
21 February 2014Register(s) moved to registered inspection location (1 page)
21 February 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 10
(4 pages)
21 February 2014Registered office address changed from Moyola House 31 Hawthorn Grove Heworth York YO31 7YA on 21 February 2014 (1 page)
21 February 2014Appointment of Mrs Kerrie Cook as a director (2 pages)
5 April 2013Current accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
5 April 2013Current accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
18 March 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 10
(3 pages)
18 March 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 10
(3 pages)
18 March 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 10
(3 pages)
17 January 2013Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
31 October 2012Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF England on 31 October 2012 (2 pages)
31 October 2012Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF England on 31 October 2012 (2 pages)
22 October 2012Withdraw the company strike off application (2 pages)
22 October 2012Withdraw the company strike off application (2 pages)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
27 July 2012Application to strike the company off the register (2 pages)
27 July 2012Application to strike the company off the register (2 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 November 2011Director's details changed for Mr Philip Stephen Cook on 1 January 2011 (2 pages)
29 November 2011Director's details changed for Mr Philip Stephen Cook on 1 January 2011 (2 pages)
29 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
29 November 2011Director's details changed for Mr Philip Stephen Cook on 1 January 2011 (2 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
10 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
10 November 2010Director's details changed for Mr Philip Stephen Cook on 19 October 2009 (2 pages)
10 November 2010Director's details changed for Mr Philip Stephen Cook on 19 October 2009 (2 pages)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)