Blackford
Carlisle
Cumbria
CA6 4DZ
Director Name | Derrick Arnott |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 May 1997) |
Role | Insurance Intermediary |
Correspondence Address | 68 Roman Road Middlesbrough Cleveland TS5 5PZ |
Secretary Name | Fiona Anne Westwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(1 week, 3 days after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 23 August 1994) |
Role | Company Director |
Correspondence Address | 4 Kirklee Gardens Glasgow G12 0SG Scotland |
Secretary Name | Brooks George Mileson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(6 months, 1 week after company formation) |
Appointment Duration | 1 week, 6 days (resigned 05 September 1994) |
Role | Company Director |
Correspondence Address | The Hill Blackford Carlisle Cumbria CA6 4DZ |
Secretary Name | Sandra Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 February 1999) |
Role | Administration Manager |
Correspondence Address | 8 Westgate Avenue Sunderland Tyne & Wear SR3 1BD |
Secretary Name | Philip James Walker Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 30 Windsor Terrace South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1YL |
Secretary Name | Mr Paul Jan Herman Grootendorst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Weymouth Drive Biddick Woods Houghton Le Spring County Durham DH4 7TQ |
Director Name | Mr Ian Michael Morl |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(10 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 12 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rowland Crescent Castle Eden Hartlepool Cleveland TS27 4FE |
Secretary Name | John O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2008) |
Role | Company Director |
Correspondence Address | Hawthorne Farmhouse, Ince Lane Wimbolds Trafford Chester Cheshire CH2 4JP Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Properties House Easter Park Teesside Industrial Park Thornaby Stockton On Tees Cleveland TS17 9NT |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Year | 2014 |
---|---|
Net Worth | -£111,000 |
Current Liabilities | £111,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2008 | Return made up to 15/02/08; full list of members (3 pages) |
6 March 2008 | Appointment terminated secretary john o'brien (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: senate suite palatine house belmont business park durham DH1 1TW (1 page) |
19 April 2007 | Return made up to 15/02/07; full list of members (6 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Accounts made up to 31 December 2005 (16 pages) |
30 May 2006 | Section 394 (1 page) |
27 April 2006 | Return made up to 15/02/06; full list of members (6 pages) |
20 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | Secretary resigned (1 page) |
4 October 2005 | Particulars of mortgage/charge (4 pages) |
14 July 2005 | Accounts made up to 31 December 2004 (14 pages) |
4 March 2005 | Return made up to 15/02/05; full list of members (6 pages) |
14 January 2005 | Director resigned (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: morton house fence houses houghton-le-spring tyne & wear DH4 6QA (1 page) |
1 November 2004 | Accounts made up to 31 December 2003 (15 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | New director appointed (1 page) |
20 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
25 June 2003 | Accounts made up to 31 December 2002 (15 pages) |
8 April 2003 | Particulars of mortgage/charge (5 pages) |
25 February 2003 | Return made up to 15/02/03; full list of members (6 pages) |
3 January 2003 | Accounts made up to 31 December 2001 (14 pages) |
26 March 2002 | Secretary's particulars changed (1 page) |
21 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
27 July 2001 | Accounts made up to 31 December 2000 (18 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
5 March 2001 | Accounts made up to 31 December 1999 (18 pages) |
20 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
21 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
9 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1999 | Accounts made up to 31 December 1998 (18 pages) |
3 April 1999 | Return made up to 15/02/99; no change of members (4 pages) |
24 March 1999 | Particulars of mortgage/charge (6 pages) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | Secretary resigned (1 page) |
2 November 1998 | Accounts made up to 31 December 1997 (17 pages) |
20 February 1998 | Return made up to 15/02/98; full list of members (7 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
9 June 1997 | Director resigned (1 page) |
3 March 1997 | Return made up to 15/02/97; no change of members
|
2 January 1997 | Accounts for a small company made up to 31 December 1995 (10 pages) |
29 February 1996 | Return made up to 15/02/96; no change of members (4 pages) |
13 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
10 April 1995 | Ad 23/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 1995 | Director's particulars changed (2 pages) |
16 March 1995 | Director's particulars changed (2 pages) |
16 March 1995 | Return made up to 15/02/95; full list of members (6 pages) |