Company NameM.R. Blackstone Limited
Company StatusDissolved
Company Number00613959
CategoryPrivate Limited Company
Incorporation Date30 October 1958(65 years, 6 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)
Previous NameGeoffrey Rhodes Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Howard Nesbitt
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2010(51 years, 4 months after company formation)
Appointment Duration6 years (closed 01 March 2016)
RoleOptician
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
Director NameLinda Charlotte Blackstone
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(32 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 02 April 2008)
RoleSecretary
Correspondence AddressLittle Stafford 2 Loudwater Ridge
Loudwater
Rickmansworth
Hertfordshire
WD3 4AR
Director NameMr Michael Raymond Blackstone
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(32 years, 6 months after company formation)
Appointment Duration18 years, 9 months (resigned 24 February 2010)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Stafford 2 Loudwater Ridge
Loudwater
Rickmansworth
Hertfordshire
WD3 4AR
Secretary NameLinda Charlotte Blackstone
NationalityBritish
StatusResigned
Appointed17 May 1991(32 years, 6 months after company formation)
Appointment Duration18 years, 9 months (resigned 24 February 2010)
RoleSecretary
Correspondence AddressLittle Stafford 2 Loudwater Ridge
Loudwater
Rickmansworth
Hertfordshire
WD3 4AR

Contact

Websitewww.blackstone.co.uk
Telephone01494 673782
Telephone regionHigh Wycombe

Location

Registered Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

750 at £1Jhn Associates LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
7 December 2015Application to strike the company off the register (2 pages)
7 December 2015Application to strike the company off the register (2 pages)
23 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 750
(3 pages)
23 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 750
(3 pages)
16 January 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
16 January 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
20 June 2014Director's details changed for Mr Jonathan Howard Nesbitt on 2 June 2014 (2 pages)
20 June 2014Director's details changed for Mr Jonathan Howard Nesbitt on 2 June 2014 (2 pages)
20 June 2014Director's details changed for Mr Jonathan Howard Nesbitt on 2 June 2014 (2 pages)
25 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 750
(3 pages)
25 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 750
(3 pages)
4 January 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
4 January 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
3 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
18 December 2012Accounts for a dormant company made up to 30 September 2012 (1 page)
18 December 2012Accounts for a dormant company made up to 30 September 2012 (1 page)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
1 February 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
1 February 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
29 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 December 2010Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
17 December 2010Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
28 April 2010Appointment of Mr Jonathan Howard Nesbitt as a director (2 pages)
28 April 2010Termination of appointment of Linda Blackstone as a secretary (1 page)
28 April 2010Termination of appointment of Michael Blackstone as a director (1 page)
28 April 2010Termination of appointment of Linda Blackstone as a secretary (1 page)
28 April 2010Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 28 April 2010 (1 page)
28 April 2010Appointment of Mr Jonathan Howard Nesbitt as a director (2 pages)
28 April 2010Termination of appointment of Michael Blackstone as a director (1 page)
28 April 2010Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 28 April 2010 (1 page)
31 March 2010Director's details changed for Mr Michael Raymond Blackstone on 1 October 2009 (2 pages)
31 March 2010Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 31 March 2010 (1 page)
31 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
31 March 2010Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 31 March 2010 (1 page)
31 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Mr Michael Raymond Blackstone on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mr Michael Raymond Blackstone on 1 October 2009 (2 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
6 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
31 March 2009Return made up to 17/03/09; full list of members (3 pages)
31 March 2009Registered office changed on 31/03/2009 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page)
31 March 2009Return made up to 17/03/09; full list of members (3 pages)
31 March 2009Registered office changed on 31/03/2009 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page)
28 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
5 April 2008Return made up to 17/03/08; full list of members (4 pages)
5 April 2008Return made up to 17/03/08; full list of members (4 pages)
4 April 2008Appointment terminated director linda blackstone (1 page)
4 April 2008Appointment terminated director linda blackstone (1 page)
27 March 2007Return made up to 17/03/07; full list of members (2 pages)
27 March 2007Return made up to 17/03/07; full list of members (2 pages)
26 March 2007Location of register of members (1 page)
26 March 2007Director's particulars changed (1 page)
26 March 2007Location of register of members (1 page)
26 March 2007Secretary's particulars changed;director's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
26 March 2007Secretary's particulars changed;director's particulars changed (1 page)
12 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 April 2006Return made up to 17/03/06; full list of members (3 pages)
4 April 2006Return made up to 17/03/06; full list of members (3 pages)
22 March 2005Return made up to 17/03/05; full list of members (7 pages)
22 March 2005Return made up to 17/03/05; full list of members (7 pages)
15 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
15 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
24 March 2004Registered office changed on 24/03/04 from: 3 manchester square london W1M 5RF (1 page)
24 March 2004Registered office changed on 24/03/04 from: 3 manchester square london W1M 5RF (1 page)
16 March 2004Return made up to 17/03/04; full list of members (5 pages)
16 March 2004Return made up to 17/03/04; full list of members (5 pages)
6 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
6 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
20 March 2003Return made up to 17/03/03; full list of members (5 pages)
20 March 2003Return made up to 17/03/03; full list of members (5 pages)
28 March 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
28 March 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
28 March 2002Return made up to 17/03/02; full list of members (5 pages)
28 March 2002Return made up to 17/03/02; full list of members (5 pages)
11 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
11 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
26 March 2001Return made up to 17/03/01; full list of members (5 pages)
26 March 2001Return made up to 17/03/01; full list of members (5 pages)
14 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
14 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
10 April 2000Return made up to 17/03/00; full list of members (5 pages)
10 April 2000Return made up to 17/03/00; full list of members (5 pages)
25 May 1999Return made up to 17/03/99; no change of members (5 pages)
25 May 1999Return made up to 17/03/99; no change of members (5 pages)
25 April 1999Accounts for a small company made up to 31 August 1998 (10 pages)
25 April 1999Accounts for a small company made up to 31 August 1998 (10 pages)
19 May 1998Return made up to 17/05/98; full list of members (6 pages)
19 May 1998Return made up to 17/05/98; full list of members (6 pages)
25 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1998Accounts for a small company made up to 31 August 1997 (9 pages)
25 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1998Accounts for a small company made up to 31 August 1997 (9 pages)
25 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1997Return made up to 17/05/97; no change of members (4 pages)
15 July 1997Return made up to 17/05/97; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (9 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (9 pages)
25 June 1996Return made up to 17/05/96; no change of members (4 pages)
25 June 1996Return made up to 17/05/96; no change of members (4 pages)
11 March 1996Accounts for a small company made up to 31 August 1995 (9 pages)
11 March 1996Accounts for a small company made up to 31 August 1995 (9 pages)
14 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
14 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
1 June 1995Return made up to 17/05/95; full list of members (6 pages)
1 June 1995Return made up to 17/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
29 September 1993Particulars of mortgage/charge (3 pages)
29 September 1993Particulars of mortgage/charge (3 pages)
26 May 1983Accounts made up to 31 August 1982 (10 pages)
26 May 1983Accounts made up to 31 August 1982 (10 pages)
13 May 1983Accounts made up to 31 August 1981 (9 pages)
13 May 1983Accounts made up to 31 August 1981 (9 pages)
19 August 1980Accounts made up to 31 August 1979 (4 pages)
19 August 1980Accounts made up to 31 August 1979 (4 pages)
10 October 1966Company name changed\certificate issued on 10/10/66 (2 pages)
10 October 1966Company name changed\certificate issued on 10/10/66 (2 pages)
30 October 1958Certificate of incorporation (1 page)
30 October 1958Certificate of incorporation (1 page)
13 October 1958Incorporation (12 pages)
13 October 1958Incorporation (12 pages)