Company NameBlakelaw Realisations Limited
Company StatusDissolved
Company Number03239112
CategoryPrivate Limited Company
Incorporation Date19 August 1996(27 years, 8 months ago)
Dissolution Date24 February 2010 (14 years, 2 months ago)
Previous NameAbsolute Corporate Events Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameAnthony Neil Gasson
NationalityBritish
StatusClosed
Appointed20 August 1996(1 day after company formation)
Appointment Duration13 years, 6 months (closed 24 February 2010)
RoleSecretary
Correspondence Address163 Lauderdale Tower
Barbican
London
EC2Y 8BY
Director NameAnthony Neil Gasson
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2007(10 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 24 February 2010)
RoleOptometrist Retired
Correspondence Address163 Lauderdale Tower
Barbican
London
EC2Y 8BY
Director NameJoanna Sophie Gasson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2007(10 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 24 February 2010)
RoleCompany Director
Correspondence Address48c Edwards Avenue
South Ruislip
Middlesex
HA4 6UT
Director NameTimothy Leigh Gasson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(1 day after company formation)
Appointment Duration10 years, 9 months (resigned 20 May 2007)
RoleManaging Director
Correspondence Address138 Top Lane
Whitley
Melksham
Wiltshire
SN12 8QZ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed19 August 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 February 2010Final Gazette dissolved following liquidation (1 page)
24 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2009Return of final meeting in a members' voluntary winding up (3 pages)
24 November 2009Liquidators statement of receipts and payments to 16 November 2009 (5 pages)
24 November 2009Return of final meeting in a members' voluntary winding up (3 pages)
24 November 2009Liquidators' statement of receipts and payments to 16 November 2009 (5 pages)
28 September 2009Liquidators statement of receipts and payments to 20 August 2009 (5 pages)
28 September 2009Liquidators' statement of receipts and payments to 20 August 2009 (5 pages)
29 August 2008Appointment of a voluntary liquidator (1 page)
29 August 2008Appointment of a voluntary liquidator (1 page)
29 August 2008Declaration of solvency (3 pages)
29 August 2008Declaration of solvency (3 pages)
29 August 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 August 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-08-21
(1 page)
26 August 2008Registered office changed on 26/08/2008 from station house bath road box corsham wiltshire SN13 8AE (1 page)
26 August 2008Registered office changed on 26/08/2008 from station house bath road box corsham wiltshire SN13 8AE (1 page)
5 June 2008Company name changed absolute corporate events LIMITED\certificate issued on 09/06/08 (2 pages)
5 June 2008Company name changed absolute corporate events LIMITED\certificate issued on 09/06/08 (2 pages)
29 December 2007Declaration of satisfaction of mortgage/charge (1 page)
29 December 2007Declaration of satisfaction of mortgage/charge (1 page)
29 December 2007Declaration of satisfaction of mortgage/charge (1 page)
29 December 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
15 November 2006Accounts for a small company made up to 31 March 2006 (12 pages)
15 November 2006Accounts for a small company made up to 31 March 2006 (12 pages)
31 August 2006Return made up to 19/08/06; full list of members (2 pages)
31 August 2006Return made up to 19/08/06; full list of members (2 pages)
18 January 2006Full accounts made up to 31 March 2005 (11 pages)
18 January 2006Full accounts made up to 31 March 2005 (11 pages)
15 October 2005Declaration of satisfaction of mortgage/charge (1 page)
15 October 2005Declaration of satisfaction of mortgage/charge (1 page)
22 August 2005Return made up to 19/08/05; full list of members (2 pages)
22 August 2005Return made up to 19/08/05; full list of members (2 pages)
3 February 2005Full accounts made up to 31 March 2004 (11 pages)
3 February 2005Full accounts made up to 31 March 2004 (11 pages)
6 September 2004Return made up to 19/08/04; full list of members (6 pages)
6 September 2004Return made up to 19/08/04; full list of members (6 pages)
18 December 2003Full accounts made up to 31 March 2003 (11 pages)
18 December 2003Full accounts made up to 31 March 2003 (11 pages)
2 September 2003Return made up to 19/08/03; full list of members (6 pages)
2 September 2003Return made up to 19/08/03; full list of members (6 pages)
28 August 2002Return made up to 19/08/02; full list of members (6 pages)
28 August 2002Return made up to 19/08/02; full list of members (6 pages)
13 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
13 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
29 August 2001Return made up to 19/08/01; full list of members (6 pages)
29 August 2001Return made up to 19/08/01; full list of members (6 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 August 2000Return made up to 19/08/00; full list of members (6 pages)
10 August 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 October 1999Return made up to 19/08/99; full list of members (6 pages)
7 October 1999Return made up to 19/08/99; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 September 1998Return made up to 19/08/98; full list of members (6 pages)
2 September 1998Return made up to 19/08/98; full list of members (6 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
18 March 1998Registered office changed on 18/03/98 from: enterprise house beeson's yard bury lane rickmansworth hertfordshire WD3 1DS (1 page)
18 March 1998Registered office changed on 18/03/98 from: enterprise house beeson's yard bury lane rickmansworth hertfordshire WD3 1DS (1 page)
9 October 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
9 October 1997Accounts made up to 31 March 1997 (4 pages)
24 September 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
24 September 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
23 September 1997Return made up to 19/08/97; full list of members (6 pages)
23 September 1997Return made up to 19/08/97; full list of members (6 pages)
19 November 1996New secretary appointed (2 pages)
19 November 1996Director resigned (1 page)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996Secretary resigned (1 page)
19 November 1996Secretary resigned (1 page)
19 November 1996New secretary appointed (2 pages)
19 November 1996Director resigned (1 page)
30 August 1996Ad 20/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 1996Accounting reference date shortened from 31/08/97 to 31/07/97 (1 page)
30 August 1996Ad 20/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 1996Accounting reference date shortened from 31/08/97 to 31/07/97 (1 page)
19 August 1996Incorporation (17 pages)
19 August 1996Incorporation (17 pages)