Company NameBlakekirk Limited
Company StatusDissolved
Company Number02503363
CategoryPrivate Limited Company
Incorporation Date18 May 1990(33 years, 11 months ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Patrick Joseph Mahoney
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(20 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 24 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Rosslyn Hill
Hampstead
London
NW3 1NH
Director NameBernadette Mahoney
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(1 year after company formation)
Appointment Duration20 years, 10 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Park View Road
Neasden
London
NW10 1AD
Director NameJames Mahoney
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(1 year after company formation)
Appointment Duration8 years (resigned 31 May 1999)
RoleCompany Director
Correspondence Address7 Park View Road
Neaden
London
NW10 1AD
Secretary NameJames Mahoney
NationalityBritish
StatusResigned
Appointed18 May 1991(1 year after company formation)
Appointment Duration21 years, 4 months (resigned 26 September 2012)
RoleCompany Director
Correspondence Address28 Rosslyn Hill
Hampstead
London
NW3 1NH
Director NameMr James Patrick Mahoney
Date of BirthJuly 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed05 January 2006(15 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Gallows Hill
Kings Langley
Hertfordshire
WD4 8PG

Location

Registered Address28 Rosslyn Hill
Hampstead
London
NW3 1NH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Shareholders

1 at £1James Partick Mahoney
50.00%
Ordinary
1 at £1Patrick Mahoney
50.00%
Ordinary

Financials

Year2014
Net Worth£19,901
Cash£37,862
Current Liabilities£17,962

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013Voluntary strike-off action has been suspended (1 page)
26 February 2013Voluntary strike-off action has been suspended (1 page)
27 November 2012Application to strike the company off the register (3 pages)
27 November 2012Application to strike the company off the register (3 pages)
26 September 2012Termination of appointment of James Mahoney as a director (1 page)
26 September 2012Termination of appointment of James Mahoney as a secretary (1 page)
26 September 2012Termination of appointment of James Partick Mahoney as a director on 26 September 2012 (1 page)
26 September 2012Termination of appointment of James Mahoney as a secretary on 26 September 2012 (1 page)
2 August 2012Director's details changed for Mr Patrick James Mahoney on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Mr Patrick James Mahoney on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Mr Patrick James Mahoney on 2 August 2012 (2 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 2
(4 pages)
29 May 2012Termination of appointment of Bernadette Mahoney as a director on 31 March 2012 (1 page)
29 May 2012Termination of appointment of Bernadette Mahoney as a director (1 page)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 2
(4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 February 2012Appointment of Mr Patrick James Mahoney as a director on 25 February 2011 (2 pages)
9 February 2012Appointment of Mr Patrick James Mahoney as a director (2 pages)
19 May 2011Secretary's details changed for James Mahoney on 18 May 2011 (1 page)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
19 May 2011Secretary's details changed for James Mahoney on 18 May 2011 (1 page)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Bernadette Mahoney on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Bernadette Mahoney on 18 May 2010 (2 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
19 May 2009Return made up to 18/05/09; full list of members (4 pages)
19 May 2009Return made up to 18/05/09; full list of members (4 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
12 December 2008Registered office changed on 12/12/2008 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page)
12 December 2008Registered office changed on 12/12/2008 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page)
30 May 2008Return made up to 18/05/08; full list of members (4 pages)
30 May 2008Return made up to 18/05/08; full list of members (4 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
24 July 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
24 July 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
5 June 2007Return made up to 18/05/07; full list of members (2 pages)
5 June 2007Return made up to 18/05/07; full list of members (2 pages)
25 May 2006Return made up to 18/05/06; full list of members (2 pages)
25 May 2006Return made up to 18/05/06; full list of members (2 pages)
28 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
28 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
27 May 2005Return made up to 18/05/05; full list of members (2 pages)
27 May 2005Return made up to 18/05/05; full list of members (2 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
9 July 2004Return made up to 18/05/04; full list of members (6 pages)
9 July 2004Return made up to 18/05/04; full list of members (6 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
1 June 2003Return made up to 18/05/03; full list of members (6 pages)
1 June 2003Return made up to 18/05/03; full list of members (6 pages)
1 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
1 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
15 July 2002Return made up to 18/05/02; full list of members (6 pages)
15 July 2002Return made up to 18/05/02; full list of members (6 pages)
22 February 2002Partial exemption accounts made up to 31 May 2001 (8 pages)
22 February 2002Partial exemption accounts made up to 31 May 2001 (8 pages)
5 July 2001Return made up to 18/05/01; full list of members (6 pages)
5 July 2001Return made up to 18/05/01; full list of members (6 pages)
20 January 2001Full accounts made up to 31 May 2000 (8 pages)
20 January 2001Full accounts made up to 31 May 2000 (8 pages)
7 June 2000Return made up to 18/05/00; full list of members (6 pages)
7 June 2000Return made up to 18/05/00; full list of members (6 pages)
25 October 1999Director resigned (1 page)
25 October 1999Full accounts made up to 31 May 1999 (9 pages)
25 October 1999Full accounts made up to 31 May 1999 (9 pages)
25 October 1999Director resigned (1 page)
23 August 1999Return made up to 18/05/99; full list of members (6 pages)
23 August 1999Return made up to 18/05/99; full list of members (6 pages)
12 January 1999Full accounts made up to 31 May 1998 (9 pages)
12 January 1999Full accounts made up to 31 May 1998 (9 pages)
31 May 1998Return made up to 18/05/98; no change of members (4 pages)
31 May 1998Return made up to 18/05/98; no change of members (4 pages)
6 October 1997Full accounts made up to 31 May 1997 (9 pages)
6 October 1997Full accounts made up to 31 May 1997 (9 pages)
11 June 1997Return made up to 18/05/97; full list of members (6 pages)
11 June 1997Return made up to 18/05/97; full list of members (6 pages)
27 February 1997Full accounts made up to 31 May 1996 (8 pages)
27 February 1997Full accounts made up to 31 May 1996 (8 pages)
19 January 1996Registered office changed on 19/01/96 from: 138 southcroft road london swa 9TP (1 page)
19 January 1996Registered office changed on 19/01/96 from: 138 southcroft road london swa 9TP (1 page)
19 January 1996Accounts for a small company made up to 31 May 1995 (8 pages)
19 January 1996Accounts for a small company made up to 31 May 1995 (8 pages)
22 September 1992Final Gazette dissolved via compulsory strike-off (1 page)
22 September 1992Final Gazette dissolved via compulsory strike-off (1 page)
5 May 1992First Gazette notice for compulsory strike-off (1 page)
5 May 1992First Gazette notice for compulsory strike-off (1 page)