Company Information for BLAKEDEW 501 LIMITED
C J ROBERTS & PARNTER, 160 ELLIOT STREET, TYLDESLEY, MANCHESTER, M29 8DS,
|
Company Registration Number
05111136
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BLAKEDEW 501 LIMITED | |
Legal Registered Office | |
C J ROBERTS & PARNTER 160 ELLIOT STREET TYLDESLEY MANCHESTER M29 8DS Other companies in M29 | |
Company Number | 05111136 | |
---|---|---|
Company ID Number | 05111136 | |
Date formed | 2004-04-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 26/05/2016 | |
Return next due | 23/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-11-05 15:23:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JASON ANTHONY NORMAN |
||
PATRICIA NANCY NORMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN HUMPHREY EVANS |
Company Secretary | ||
BLAKELAW SECRETARIES LIMITED |
Company Secretary | ||
BLAKELAW DIRECTOR SERVICES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Jason Anthony Norman on 2019-06-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Patricia Nancy Norman on 2013-06-07 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 28/04/09; full list of members | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 26/04/08; no change of members | |
AA | 31/05/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 26/04/07; no change of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/09/04 FROM: HARBOUR COURT, COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05 | |
ELRES | S386 DISP APP AUDS 17/05/04 | |
ELRES | S366A DISP HOLDING AGM 17/05/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.92 | 9 |
MortgagesNumMortOutstanding | 1.04 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.88 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 77400 - Leasing of intellectual property and similar products, except copyright works
Creditors Due Within One Year | 2013-05-31 | £ 92,041 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 74,334 |
Provisions For Liabilities Charges | 2013-05-31 | £ 1,485 |
Provisions For Liabilities Charges | 2012-05-31 | £ 1,432 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLAKEDEW 501 LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 3,884 |
Cash Bank In Hand | 2012-05-31 | £ 0 |
Current Assets | 2013-05-31 | £ 155,884 |
Current Assets | 2012-05-31 | £ 145,585 |
Debtors | 2013-05-31 | £ 152,000 |
Debtors | 2012-05-31 | £ 145,000 |
Shareholder Funds | 2013-05-31 | £ 70,994 |
Shareholder Funds | 2012-05-31 | £ 78,455 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77400 - Leasing of intellectual property and similar products, except copyright works) as BLAKEDEW 501 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |