Company NameBlenkin's Catering Training And Support Services Limited
Company StatusDissolved
Company Number05067186
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameWilfred Roger Blenkin
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Fox And Hounds
24 Teesway Neasham
Darlington
County Durham
DL2 1QP
Secretary NameSara Hopkins
NationalityBritish
StatusClosed
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Fox And Hounds
24 Teesway Neasham
Darlington
County Durham
DL2 1QP
Director NameClaire Nicola Blenkin
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hillcrest, High Row
East Cowton
Northallerton
North Yorkshire
DL7 0BQ

Location

Registered AddressThe Fox And Hounds
24 Teesway
Neasham
Darlington
DL2 1QP
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishNeasham
WardHurworth
Built Up AreaNeasham

Shareholders

410 at £1Wilfred Roger Blenkin
82.00%
Ordinary
30 at £1Claire Nicola Blenkin
6.00%
Ordinary
30 at £1Daniel William Blenkin
6.00%
Ordinary
30 at £1Susan Elizabeth Blenkin
6.00%
Ordinary

Financials

Year2014
Net Worth-£23,540
Cash£750
Current Liabilities£46,132

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 500
(4 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 500
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
2 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
7 March 2011Termination of appointment of Claire Blenkin as a director (1 page)
7 March 2011Termination of appointment of Claire Blenkin as a director (1 page)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 May 2010Director's details changed for Wilfred Roger Blenkin on 20 March 2010 (2 pages)
11 May 2010Director's details changed for Claire Nicola Blenkin on 20 March 2010 (2 pages)
11 May 2010Director's details changed for Claire Nicola Blenkin on 20 March 2010 (2 pages)
11 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Wilfred Roger Blenkin on 20 March 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 August 2009Return made up to 20/03/09; full list of members (4 pages)
4 August 2009Return made up to 20/03/08; full list of members (4 pages)
4 August 2009Return made up to 20/03/08; full list of members (4 pages)
4 August 2009Return made up to 20/03/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 May 2007Return made up to 20/03/07; no change of members (7 pages)
24 May 2007Return made up to 20/03/07; no change of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 April 2006Return made up to 20/03/06; full list of members (7 pages)
5 April 2006Return made up to 20/03/06; full list of members (7 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 April 2005Return made up to 20/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2005Return made up to 20/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2004Director's particulars changed (1 page)
15 April 2004Director's particulars changed (1 page)
9 March 2004Incorporation (14 pages)
9 March 2004Incorporation (14 pages)