Company NameBlink Driver Training Limited
Company StatusDissolved
Company Number07888457
CategoryPrivate Limited Company
Incorporation Date21 December 2011(12 years, 3 months ago)
Dissolution Date22 September 2015 (8 years, 6 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 NameJames William Akin
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Davison Close
Wynyard Park
Billingham
TS22 5TE
Director NameMr David Steve Burns
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17/25 Scarborough Street
Hartlepool
TS24 7DA
Director NameMr Stephen Mark Farrell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Seaton Close
Redcar
Cleveland
TS10 2QL

Location

Registered AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Shareholders

25 at £1James William Akin
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,586
Cash£2,404
Current Liabilities£27,990

Accounts

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

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
23 March 2015Registered office address changed from 10 Evolution Wynyard Park Wynyard TS22 5TB to Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 10 Evolution Wynyard Park Wynyard TS22 5TB to Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB on 23 March 2015 (1 page)
16 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 25
(3 pages)
16 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 25
(3 pages)
6 January 2014Registered office address changed from 17-25 Scarborough Street Hartlepool Cleveland TS24 7DA United Kingdom on 6 January 2014 (2 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 25
(14 pages)
6 January 2014Registered office address changed from 17-25 Scarborough Street Hartlepool Cleveland TS24 7DA United Kingdom on 6 January 2014 (2 pages)
6 January 2014Registered office address changed from 17-25 Scarborough Street Hartlepool Cleveland TS24 7DA United Kingdom on 6 January 2014 (2 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 25
(14 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 May 2013Appointment of James William Akin as a director (3 pages)
15 May 2013Termination of appointment of Stephen Farrell as a director (2 pages)
15 May 2013Termination of appointment of Stephen Farrell as a director (2 pages)
15 May 2013Appointment of James William Akin as a director (3 pages)
17 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (14 pages)
17 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (14 pages)
25 April 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 15
(5 pages)
25 April 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 15
(5 pages)
25 January 2012Termination of appointment of David Burns as a director (2 pages)
25 January 2012Termination of appointment of David Burns as a director (2 pages)
12 January 2012Appointment of Mr Stephen Mark Farrell as a director (3 pages)
12 January 2012Appointment of Mr Stephen Mark Farrell as a director (3 pages)
11 January 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
11 January 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 9
(4 pages)
11 January 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 9
(4 pages)
11 January 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 9
(4 pages)
11 January 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
21 December 2011Incorporation (15 pages)
21 December 2011Incorporation (15 pages)