UKBizDB.co.uk

THE BLN GROUP LIMITED

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

This company is commonly known as The Bln Group Limited. The company was founded 21 years ago and was given the registration number 04455879. The firm's registered office is in MANCHESTER. You can find them at 340 Deansgate, , Manchester, . This company's SIC code is 7415 - Holding Companies including Head Offices.

Company Information

Name:THE BLN GROUP LIMITED
Company Number:04455879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 June 2002
End of financial year:31 March 2007
Jurisdiction:England - Wales
Industry Codes:
  • 7415 - Holding Companies including Head Offices

Office Address & Contact

Registered Address:340 Deansgate, Manchester, M3 4LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill House, Mill Lane, Laxton Road, Egmanton, Newark, NG22 0EX

Secretary06 June 2002Active
Beck House, Hawthorn Close, Bleasby, NG14 7HW

Director27 October 2003Active
17 Thyra Grove, Woodborough Road, Nottingham, NG3 5GY

Director26 September 2005Active
3 Wharfedale Gardens, Mansfield, NG18 3GZ

Director30 October 2006Active
124, High Lane West, West Hallam, Ilkeston, DE7 6HP

Director06 June 2002Active
Hodgebusk House, Egmanton Road, Tuxford, NG22 0NR

Director31 October 2002Active
Long Cottage, 51 High Street, Swinderby, LN6 9LU

Director30 January 2003Active
8 Redcar Close, Mansfield, NG18 4FE

Director09 July 2002Active
Highfield, 175 Derby Road, Ilkeston, DE7 5FF

Director09 July 2002Active
20 Dunwoody Close, Mansfield, NG18 3FD

Director09 July 2002Active
The Old Orchard 180a Watnall Road, Hucknall, Nottingham, NG15 6FB

Director09 July 2002Active
Pool Bank, Tonge, Melbourne, DE73 1BD

Director06 June 2002Active
17 Judson Avenue, Stapleford, Nottingham, NG9 7FH

Director09 July 2002Active
Grendon House 15 Pinfold Lane, Elston, Newark, NG23 5PD

Director09 July 2002Active
167 Moore Road, Mapperley, Nottingham, NG3 6EL

Director09 July 2002Active
The Paddocks, Ollerton Road, Oxton, NG25 0RE

Director09 July 2002Active
The Chestnuts Low Street, Collingham, Newark-On-Trent, NG23 7LW

Director09 July 2002Active
The Red House 256 Melton Road, Edwalton, Nottingham, NG12 4AG

Director09 July 2002Active
Worthingham House, Deep Lane Hagworthingham, Spilsby, PE23 4LZ

Director09 July 2002Active
99 Pine View, Radford, Nottingham, NG7 3QD

Director26 September 2002Active
60 Cycle Road, Nottingham, NG7 2DT

Director28 July 2003Active
60 Cycle Road, Nottingham, NG7 2DT

Director09 July 2002Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-10-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-04-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-10-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-04-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-01-08Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2016-01-08Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2015-12-03Address

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

Download
2015-12-01Insolvency

Liquidation court order miscellaneous.

Download
2015-12-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-10-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-06-26Insolvency

Liquidation court order miscellaneous.

Download
2015-06-26Insolvency

Liquidation voluntary cease to act as liquidator.

Download

Copyright © 2024. All rights reserved.