Company NameN W Blake Limited
Company StatusDissolved
Company Number05725738
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 2 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameNigel Walter Blake
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleTiler
Country of ResidenceEngland
Correspondence Address30 Shirlaw Close
Kensington Gardens
Newcastle Upon Tyne
NE5 4DG
Secretary NameMr Alan Frederick Creed
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address36 Downend Road
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 5NE
Secretary NameMr Jeffrey Neil
NationalityBritish
StatusResigned
Appointed26 October 2006(7 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Mill Crescent
Shiney Row
Houghton Le Spring
Tyne & Wear
DH4 7QL

Location

Registered Address30 Shirlaw Close
Kensington Gardens
Newcastle Upon Tyne
NE5 4DG
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside

Shareholders

100 at £1Nigel Walter Blake
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
24 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 100
(3 pages)
6 July 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 100
(3 pages)
6 July 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 100
(3 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
30 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
26 March 2010Director's details changed for Nigel Walter Blake on 1 March 2010 (2 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Nigel Walter Blake on 1 March 2010 (2 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Nigel Walter Blake on 1 March 2010 (2 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 July 2009Appointment Terminated Secretary jeffrey neil (1 page)
6 July 2009Appointment terminated secretary jeffrey neil (1 page)
30 March 2009Return made up to 01/03/09; full list of members (3 pages)
30 March 2009Return made up to 01/03/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 March 2008Return made up to 01/03/08; full list of members (3 pages)
25 March 2008Return made up to 01/03/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 May 2007New secretary appointed (1 page)
24 May 2007New secretary appointed (1 page)
24 May 2007Return made up to 01/03/07; full list of members (2 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007Return made up to 01/03/07; full list of members (2 pages)
24 May 2007Secretary resigned (1 page)
1 March 2006Incorporation (9 pages)
1 March 2006Incorporation (9 pages)