Company NameBleecker Inc Ltd
Company StatusDissolved
Company Number06702158
CategoryPrivate Limited Company
Incorporation Date18 September 2008(15 years, 7 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Peter Dowson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(3 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 03 January 2023)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressOffice 3n Pinetree Business Centre Durham Road
Birtley
Chester Le Street
DH3 2TD
Director NameMiss Clare Elizabeth Gleghorn
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleAdministrator
Correspondence Address2 School View
Dipton
Stanley
County Durham
DH9 9DH
Director NameMr Gerald Francis Hester
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(1 year, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pont Road
Leadgate
Consett
County Durham
DH8 6HE
Director NameMiss Deborah Ann Thompson
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 February 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address5 Phoenix Court
Blackhill
Consett
County Durham
DH8 8TP
Director NameMr Paul Gary Maurice
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Hendon Hall Court
Parson Street
London
NW4 1QY
Secretary NameBournewood Ltd (Corporation)
StatusResigned
Appointed18 September 2008(same day as company formation)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
B.V.I.
Secretary NameRose Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 2011(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2014)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusResigned
Appointed28 May 2014(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 November 2016)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett
Durham
DH8 6BP

Location

Registered AddressOffice 3n Pinetree Business Centre Durham Road
Birtley
Chester Le Street
DH3 2TD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Highgate Holdings LTD
50.00%
Ordinary
1 at £1Merlin Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£692
Current Liabilities£692

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

3 December 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
7 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
13 July 2019Accounts for a dormant company made up to 31 October 2018 (5 pages)
1 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
25 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
3 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
9 February 2017Registered office address changed from Unit One Consett Business Park Villa Real Consett County Durham DH8 6BP to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page)
9 February 2017Registered office address changed from Unit One Consett Business Park Villa Real Consett County Durham DH8 6BP to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page)
29 November 2016Withdraw the company strike off application (1 page)
29 November 2016Termination of appointment of Paul Gary Maurice as a director on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Paul Gary Maurice as a director on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Emb Management Solutions Ltd as a director on 29 November 2016 (1 page)
29 November 2016Withdraw the company strike off application (1 page)
29 November 2016Termination of appointment of Emb Management Solutions Ltd as a director on 29 November 2016 (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016Application to strike the company off the register (2 pages)
15 November 2016Application to strike the company off the register (2 pages)
4 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(6 pages)
16 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(6 pages)
25 August 2015Director's details changed for Mr Simon Peter Dowson on 1 June 2015 (2 pages)
25 August 2015Director's details changed for Mr Paul Gary Maurice on 25 August 2015 (2 pages)
25 August 2015Director's details changed for Mr Simon Peter Dowson on 1 June 2015 (2 pages)
25 August 2015Appointment of Mr Paul Gary Maurice as a director on 31 July 2015 (2 pages)
25 August 2015Director's details changed for Mr Paul Gary Maurice on 25 August 2015 (2 pages)
25 August 2015Director's details changed for Mr Simon Peter Dowson on 1 June 2015 (2 pages)
25 August 2015Appointment of Mr Paul Gary Maurice as a director on 31 July 2015 (2 pages)
31 July 2015Registered office address changed from 5 Phoenix Court Blackhill Consett Durham DH8 8TP to Unit One Consett Business Park Villa Real Consett County Durham DH8 6BP on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 5 Phoenix Court Blackhill Consett Durham DH8 8TP to Unit One Consett Business Park Villa Real Consett County Durham DH8 6BP on 31 July 2015 (1 page)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
6 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 June 2014Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 10 June 2014 (1 page)
10 June 2014Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 10 June 2014 (1 page)
9 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
9 June 2014Termination of appointment of Rose Secretaries Ltd as a secretary (1 page)
9 June 2014Termination of appointment of Rose Secretaries Ltd as a secretary (1 page)
9 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
29 May 2014Registered office address changed from 5 Phoenix Court Blackhill Consett County Durham DH8 8TP England on 29 May 2014 (1 page)
29 May 2014Registered office address changed from 5 Phoenix Court Blackhill Consett County Durham DH8 8TP England on 29 May 2014 (1 page)
7 October 2013Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
7 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
7 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
7 October 2013Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
3 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 April 2013Secretary's details changed for Rose Secretaries Ltd on 1 October 2012 (2 pages)
16 April 2013Secretary's details changed for Rose Secretaries Ltd on 1 October 2012 (2 pages)
16 April 2013Secretary's details changed for Rose Secretaries Ltd on 1 October 2012 (2 pages)
16 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
7 February 2012Appointment of Mr Simon Peter Dowson as a director (2 pages)
7 February 2012Appointment of Mr Simon Peter Dowson as a director (2 pages)
6 February 2012Termination of appointment of Deborah Thompson as a director (1 page)
6 February 2012Termination of appointment of Deborah Thompson as a director (1 page)
3 November 2011Register inspection address has been changed (2 pages)
3 November 2011Register(s) moved to registered inspection location (2 pages)
3 November 2011Register inspection address has been changed (2 pages)
3 November 2011Register(s) moved to registered inspection location (2 pages)
1 November 2011Appointment of Rose Secretaries Ltd as a secretary (2 pages)
1 November 2011Termination of appointment of Bournewood Ltd as a secretary (1 page)
1 November 2011Termination of appointment of Bournewood Ltd as a secretary (1 page)
1 November 2011Appointment of Rose Secretaries Ltd as a secretary (2 pages)
22 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 February 2011Appointment of Miss Deborah Ann Thompson as a director (2 pages)
2 February 2011Appointment of Miss Deborah Ann Thompson as a director (2 pages)
1 February 2011Termination of appointment of Gerald Hester as a director (1 page)
1 February 2011Termination of appointment of Gerald Hester as a director (1 page)
14 January 2011Registered office address changed from 22 St. Johns Terrace Dipton Stanley Durham DH9 9DT on 14 January 2011 (1 page)
14 January 2011Registered office address changed from 22 St. Johns Terrace Dipton Stanley Durham DH9 9DT on 14 January 2011 (1 page)
5 October 2010Secretary's details changed for Bournewood Ltd on 18 September 2010 (2 pages)
5 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
5 October 2010Secretary's details changed for Bournewood Ltd on 18 September 2010 (2 pages)
18 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 February 2010Appointment of Mr Gerald Francis Hester as a director (2 pages)
17 February 2010Appointment of Mr Gerald Francis Hester as a director (2 pages)
16 February 2010Termination of appointment of Clare Gleghorn as a director (1 page)
16 February 2010Termination of appointment of Clare Gleghorn as a director (1 page)
15 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
4 March 2009Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
4 March 2009Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
18 September 2008Incorporation (18 pages)
18 September 2008Incorporation (18 pages)