Company NameBlandfield Limited
Company StatusDissolved
Company Number02120405
CategoryPrivate Limited Company
Incorporation Date7 April 1987(37 years, 1 month ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMrs Christine Isobel Copping
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(3 years, 11 months after company formation)
Appointment Duration31 years, 11 months (closed 21 February 2023)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address7 Blackwell Scar
Darlington
County Durham
DL3 8DL
Director NameMr Edward Trevor Copping
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(3 years, 11 months after company formation)
Appointment Duration31 years, 11 months (closed 21 February 2023)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address7 Blackwell Scar
Darlington
County Durham
DL3 8DL
Secretary NameMrs Christine Isobel Copping
NationalityBritish
StatusClosed
Appointed31 March 1991(3 years, 11 months after company formation)
Appointment Duration31 years, 11 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Blackwell Scar
Darlington
County Durham
DL3 8DL

Location

Registered AddressC/O Northpoint
Cobalt Business Exchange Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

51 at £1Mr Edward Trevor Copping
51.00%
Ordinary
49 at £1Mrs Christine Isobel Copping
49.00%
Ordinary

Financials

Year2014
Net Worth£6,393
Cash£24,730
Current Liabilities£20,989

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Filing History

21 February 2023Final Gazette dissolved following liquidation (1 page)
21 November 2022Return of final meeting in a creditors' voluntary winding up (13 pages)
12 January 2022Registered office address changed from 7 Blackwell Scar Darlington Co Durham DL3 8DL to Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 12 January 2022 (2 pages)
12 January 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-05
(1 page)
12 January 2022Statement of affairs (8 pages)
12 January 2022Appointment of a voluntary liquidator (3 pages)
27 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
22 March 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
9 December 2019Unaudited abridged accounts made up to 31 July 2019 (8 pages)
9 April 2019Register inspection address has been changed from 70 Victoria Road Darlington County Durham DL1 5JG England to 23 Woodland Road Darlington DL3 7BJ (1 page)
2 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
9 March 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(6 pages)
9 May 2015Director's details changed for Mrs Christine Isobel Copping on 9 May 2015 (2 pages)
9 May 2015Director's details changed for Mr Edward Trevor Copping on 9 May 2015 (2 pages)
9 May 2015Director's details changed for Mrs Christine Isobel Copping on 9 May 2015 (2 pages)
9 May 2015Director's details changed for Mr Edward Trevor Copping on 9 May 2015 (2 pages)
9 May 2015Director's details changed for Mrs Christine Isobel Copping on 9 May 2015 (2 pages)
9 May 2015Director's details changed for Mr Edward Trevor Copping on 9 May 2015 (2 pages)
9 May 2015Register inspection address has been changed from Maritime House Harbour Walk the Marina Hartlepool TS24 0UX England to 70 Victoria Road Darlington County Durham DL1 5JG (1 page)
9 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(6 pages)
9 May 2015Register inspection address has been changed from Maritime House Harbour Walk the Marina Hartlepool TS24 0UX England to 70 Victoria Road Darlington County Durham DL1 5JG (1 page)
9 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(6 pages)
21 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
21 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
11 April 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
11 April 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
3 April 2012Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
3 April 2012Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page)
21 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
21 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
13 April 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
31 March 2009Return made up to 31/03/09; full list of members (4 pages)
31 March 2009Return made up to 31/03/09; full list of members (4 pages)
18 April 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
18 April 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
31 March 2008Return made up to 31/03/08; full list of members (4 pages)
31 March 2008Return made up to 31/03/08; full list of members (4 pages)
30 July 2007Return made up to 31/03/07; full list of members (2 pages)
30 July 2007Return made up to 31/03/07; full list of members (2 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
9 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
9 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
17 April 2006Return made up to 31/03/06; full list of members (2 pages)
17 April 2006Return made up to 31/03/06; full list of members (2 pages)
3 May 2005Return made up to 31/03/05; full list of members (7 pages)
3 May 2005Return made up to 31/03/05; full list of members (7 pages)
23 February 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
23 February 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
20 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
20 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
27 March 2004Return made up to 31/03/04; full list of members (7 pages)
27 March 2004Return made up to 31/03/04; full list of members (7 pages)
2 April 2003Return made up to 31/03/03; full list of members (7 pages)
2 April 2003Return made up to 31/03/03; full list of members (7 pages)
6 December 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
6 December 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
26 June 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
26 June 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
29 March 2002Return made up to 31/03/02; full list of members (6 pages)
29 March 2002Return made up to 31/03/02; full list of members (6 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
5 April 2001Return made up to 31/03/01; full list of members (6 pages)
5 April 2001Return made up to 31/03/01; full list of members (6 pages)
23 January 2001Full accounts made up to 31 March 2000 (11 pages)
23 January 2001Full accounts made up to 31 March 2000 (11 pages)
5 May 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 May 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 December 1999Full accounts made up to 31 March 1999 (8 pages)
13 December 1999Full accounts made up to 31 March 1999 (8 pages)
23 April 1999Return made up to 31/03/99; full list of members (6 pages)
23 April 1999Return made up to 31/03/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
27 April 1998Return made up to 31/03/98; full list of members (6 pages)
27 April 1998Return made up to 31/03/98; full list of members (6 pages)
28 January 1998Full accounts made up to 31 March 1997 (7 pages)
28 January 1998Full accounts made up to 31 March 1997 (7 pages)
14 April 1997Return made up to 31/03/97; full list of members (6 pages)
14 April 1997Return made up to 31/03/97; full list of members (6 pages)
28 January 1997Full accounts made up to 31 March 1996 (7 pages)
28 January 1997Full accounts made up to 31 March 1996 (7 pages)
29 March 1996Return made up to 31/03/96; full list of members (6 pages)
29 March 1996Return made up to 31/03/96; full list of members (6 pages)
16 January 1996Full accounts made up to 31 March 1995 (6 pages)
16 January 1996Full accounts made up to 31 March 1995 (6 pages)
29 March 1995Return made up to 31/03/95; full list of members (6 pages)
29 March 1995Return made up to 31/03/95; full list of members (6 pages)