This company is commonly known as Blakedew 501 Limited. The company was founded 20 years ago and was given the registration number 05111136. The firm's registered office is in TYLDESLEY. You can find them at C J Roberts & Parnter, 160 Elliot Street, Tyldesley, Manchester. This company's SIC code is 77400 - Leasing of intellectual property and similar products, except copyright works.
Name | : | BLAKEDEW 501 LIMITED |
---|---|---|
Company Number | : | 05111136 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 26 April 2004 |
End of financial year | : | 31 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C J Roberts & Parnter, 160 Elliot Street, Tyldesley, Manchester, M29 8DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cheops, Egypt Hill, Cowes, PO31 8BP | Director | 11 June 2004 | Active |
12 Kershope Grove, Salford, M5 4QE | Secretary | 11 June 2004 | Active |
41 Mort Lane, Tyldesley, M29 8PE | Secretary | 09 January 2006 | Active |
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST | Corporate Secretary | 26 April 2004 | Active |
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST | Corporate Director | 26 April 2004 | Active |
Mrs Patricia Nancy Norman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Address | : | C J Roberts & Parnter, Tyldesley, M29 8DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-12 | Gazette | Gazette dissolved compulsory. | Download |
2020-10-27 | Gazette | Gazette notice compulsory. | Download |
2019-06-14 | Gazette | Gazette filings brought up to date. | Download |
2019-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-13 | Officers | Termination secretary company with name termination date. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Gazette | Gazette notice compulsory. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-07 | Officers | Change person director company with change date. | Download |
2013-03-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-06-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-02-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-06-03 | Annual return | Annual return company with made up date. | Download |
2011-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.