Company NameBlakes Retail Limited
Company StatusDissolved
Company Number07911620
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 3 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Harry Vaulkhard
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2014(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBealim House 17-25 Gallowgate
Newcastle Upon Tyne
NE1 4SG
Director NameMr Oliver Tom Vaulkhard
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2014(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBealim House 17-25 Gallowgate
Newcastle Upon Tyne
NE1 4SG
Director NameMr Nigel David Tracy Vaulkhard
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 High Quay
City Road
Newcastle Upon Tyne
Tyne & Wear
NE1 2PD

Contact

Websitewww.bealimhouse.com

Location

Registered AddressBealim House
17-25 Gallowgate
Newcastle Upon Tyne
NE1 4SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £0.01Vaulkhard Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£148,252
Cash£48,513
Current Liabilities£67,998

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
15 February 2018Application to strike the company off the register (2 pages)
28 November 2017Restoration by order of the court (3 pages)
28 November 2017Restoration by order of the court (3 pages)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017Application to strike the company off the register (3 pages)
4 April 2017Application to strike the company off the register (3 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
27 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
27 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 April 2015Sub-division of shares on 31 March 2015 (5 pages)
19 April 2015Sub-division of shares on 31 March 2015 (5 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 November 2014Registered office address changed from 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF England to Bealim House 17-25 Gallowgate Newcastle upon Tyne NE1 4SG on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF England to Bealim House 17-25 Gallowgate Newcastle upon Tyne NE1 4SG on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF England to Bealim House 17-25 Gallowgate Newcastle upon Tyne NE1 4SG on 7 November 2014 (1 page)
25 July 2014Registered office address changed from 79 High Quay City Road Newcastle upon Tyne Tyne & Wear NE1 2PD to 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF on 25 July 2014 (1 page)
25 July 2014Registered office address changed from 79 High Quay City Road Newcastle upon Tyne Tyne & Wear NE1 2PD to 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF on 25 July 2014 (1 page)
25 June 2014Termination of appointment of Nigel Vaulkhard as a director (2 pages)
25 June 2014Appointment of Harru Vaulkhard as a director (3 pages)
25 June 2014Appointment of Oliver Tom Vaulkhard as a director (3 pages)
25 June 2014Termination of appointment of Nigel Vaulkhard as a director (2 pages)
25 June 2014Appointment of Harru Vaulkhard as a director (3 pages)
25 June 2014Appointment of Oliver Tom Vaulkhard as a director (3 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
1 May 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
1 May 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
16 January 2012Incorporation (21 pages)
16 January 2012Incorporation (21 pages)