UKBizDB.co.uk

G.K.BLONDE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G.k.blonde Limited. The company was founded 12 years ago and was given the registration number 07795708. The firm's registered office is in MANCHESTER. You can find them at Public Interest Unit (north) 3, Piccadilly Place, Manchester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:G.K.BLONDE LIMITED
Company Number:07795708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 October 2011
End of financial year:31 October 2014
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:Public Interest Unit (north) 3, Piccadilly Place, Manchester, M1 3BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Elgin, Sunderland, England, SR3 2WN

Secretary01 April 2014Active
53, Delacourt Road, Manchester, United Kingdom, M14 6BU

Secretary03 October 2011Active
The Rectory, Old Penshaw, Houghton Le Spring, England, DH4 7ER

Secretary11 July 2014Active
Elm Grange, 559-561 Wilmslow Road, Manchester, United Kingdom, M20 4GJ

Corporate Secretary21 March 2012Active
Elm Grange, Wilmslow Road, Manchester, England, M20 4GJ

Director07 April 2014Active
10, Elm Grange, 559-561 Wilmslow Road Didsbury, Manchester, United Kingdom, M20 4GJ

Director21 March 2012Active
53, Delacourt Road, Manchester, England, M14 6BU

Director08 January 2015Active
Rectory, Saint Annes Church, Old Penshawe, Houghton Le Spring, England, DH4 7ER

Director01 March 2014Active
53, Delacourt Road, Manchester, England, M14 6BU

Director08 January 2015Active
4, Elgin, Sunderland, England, SR3 2WN

Director01 April 2014Active
The Rectory, St Annes Church, Old Penshaw, Houghton Le Spring, England, DH4 7ER

Director30 March 2012Active
53, Delacourt Road, Manchester, United Kingdom, M14 6BU

Director03 October 2011Active
Broadmoor Mental Hospital For Criminally Insane, Broadmoor Hospital, Crowthorne, England, RG45 7EG

Director12 January 2015Active
The Rectory, Old Penshaw, Houghton Le Spring, England, DH4 7ER

Director02 January 2015Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved liquidation.

Download
2016-02-22Insolvency

Liquidation compulsory defer dissolution.

Download
2016-02-22Insolvency

Liquidation compulsory completion.

Download
2015-06-02Address

Change registered office address company with date old address new address.

Download
2015-05-20Insolvency

Liquidation compulsory winding up order.

Download
2015-05-18Officers

Termination director company with name termination date.

Download
2015-05-15Address

Change registered office address company with date old address new address.

Download
2015-01-26Address

Change registered office address company with date old address new address.

Download
2015-01-26Officers

Termination secretary company with name termination date.

Download
2015-01-26Officers

Termination director company with name termination date.

Download
2015-01-26Officers

Appoint person director company with name date.

Download
2015-01-09Officers

Appoint person director company with name date.

Download
2015-01-09Officers

Termination director company with name termination date.

Download
2015-01-08Officers

Change person director company with change date.

Download
2015-01-08Officers

Change person secretary company with change date.

Download
2015-01-08Address

Change registered office address company with date old address new address.

Download
2015-01-08Officers

Appoint person director company with name date.

Download
2015-01-08Officers

Termination director company with name termination date.

Download
2015-01-05Officers

Appoint person director company with name date.

Download
2015-01-02Officers

Termination director company with name termination date.

Download
2015-01-02Officers

Termination secretary company.

Download
2015-01-02Officers

Termination secretary company with name termination date.

Download
2014-11-21Accounts

Accounts with accounts type total exemption small.

Download
2014-07-11Officers

Appoint person secretary company with name.

Download
2014-05-13Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.