Company NameBlacketts Furniture Store Limited
Company StatusDissolved
Company Number05904821
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 8 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Nicholas Raymond Blackett
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
Director NameMrs Pamela Blackett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
Secretary NameMr Nicholas Raymond Blackett
NationalityBritish
StatusClosed
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Nicholas Raymond Blackett
100.00%
Ordinary

Financials

Year2014
Net Worth£20,246
Cash£20,065
Current Liabilities£67,142

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2013Registered office address changed from 81 Newgate Street Bishop Auckland DL14 7EW on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 81 Newgate Street Bishop Auckland DL14 7EW on 7 October 2013 (1 page)
12 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
17 August 2011Director's details changed for Mrs Pamela Blackett on 1 January 2011 (2 pages)
17 August 2011Director's details changed for Mrs Pamela Blackett on 1 January 2011 (2 pages)
17 August 2011Secretary's details changed for Mr Nicholas Raymond Blackett on 1 January 2011 (1 page)
17 August 2011Director's details changed for Mr Nicholas Raymond Blackett on 1 January 2011 (2 pages)
17 August 2011Secretary's details changed for Mr Nicholas Raymond Blackett on 1 January 2011 (1 page)
17 August 2011Director's details changed for Mr Nicholas Raymond Blackett on 1 January 2011 (2 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
5 October 2010Secretary's details changed for Mr Nicholas Raymond Blackett on 1 January 2010 (1 page)
5 October 2010Secretary's details changed for Mr Nicholas Raymond Blackett on 1 January 2010 (1 page)
4 October 2010Director's details changed for Nicholas Raymond Blackett on 1 January 2010 (2 pages)
4 October 2010Director's details changed for Pamela Blackett on 1 January 2010 (2 pages)
4 October 2010Director's details changed for Pamela Blackett on 1 January 2010 (2 pages)
4 October 2010Director's details changed for Nicholas Raymond Blackett on 1 January 2010 (2 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 June 2010Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
17 February 2010Compulsory strike-off action has been discontinued (1 page)
16 February 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
15 August 2008Return made up to 14/08/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 December 2007Return made up to 14/08/07; full list of members (2 pages)
10 December 2007Director's particulars changed (1 page)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
17 November 2006Accounting reference date extended from 31/08/07 to 31/10/07 (1 page)
6 October 2006Registered office changed on 06/10/06 from: 60 oakfields, hunwick crook co durham DL15 0GA (1 page)
5 September 2006Ad 14/08/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
23 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 August 2006Incorporation (21 pages)
14 August 2006Secretary resigned (1 page)