Company NameBlackbird Leathers Limited
Company StatusDissolved
Company Number04176574
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 1 month ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1810Manufacture of leather clothes
SIC 14110Manufacture of leather clothes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
Section SOther service activities
SIC 5271Repair boots, shoes, leather goods
SIC 95230Repair of footwear and leather goods

Directors

Director NameGary Alan Jolliffe
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2001(4 days after company formation)
Appointment Duration17 years, 10 months (closed 29 January 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address64 Cavendish Road
Rochester
Kent
ME1 2HN
Director NameSally Jane Rose
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleCo Director Secretary
Country of ResidenceUnited Kingdom
Correspondence Address64 Cavendish Road
Rochester
Kent
ME1 2HN
Secretary NameSally Jane Rose
NationalityBritish
StatusResigned
Appointed13 March 2001(4 days after company formation)
Appointment Duration13 years, 5 months (resigned 01 September 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address64 Cavendish Road
Rochester
Kent
ME1 2HN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 2 Home Farm Business Units
Riverside Eynsford
Dartford
DA4 0AE
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishEynsford
WardEynsford
Built Up AreaEynsford

Shareholders

1 at £1Mr Gary Alan Jolliffe
50.00%
Ordinary
1 at £1Mrs Sally Jane Rose
50.00%
Ordinary

Financials

Year2014
Net Worth-£45,809
Cash£2
Current Liabilities£61,190

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2016Voluntary strike-off action has been suspended (1 page)
23 June 2016Voluntary strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016Application to strike the company off the register (3 pages)
29 March 2016Application to strike the company off the register (3 pages)
2 September 2014Termination of appointment of Sally Jane Rose as a secretary on 1 September 2014 (1 page)
2 September 2014Termination of appointment of Sally Jane Rose as a director on 1 August 2014 (1 page)
2 September 2014Termination of appointment of Sally Jane Rose as a director on 1 August 2014 (1 page)
2 September 2014Termination of appointment of Sally Jane Rose as a director on 1 August 2014 (1 page)
2 September 2014Termination of appointment of Sally Jane Rose as a secretary on 1 September 2014 (1 page)
2 September 2014Termination of appointment of Sally Jane Rose as a secretary on 1 September 2014 (1 page)
6 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 2
(5 pages)
6 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 2
(5 pages)
6 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 2
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
10 April 2013Registered office address changed from 23 Star Hill Rochester Kent ME1 1XF on 10 April 2013 (1 page)
10 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
10 April 2013Registered office address changed from 23 Star Hill Rochester Kent ME1 1XF on 10 April 2013 (1 page)
5 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
26 March 2012Director's details changed for Sally Jane Rose on 9 March 2012 (2 pages)
26 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
26 March 2012Director's details changed for Sally Jane Rose on 9 March 2012 (2 pages)
26 March 2012Director's details changed for Sally Jane Rose on 9 March 2012 (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
27 March 2009Return made up to 09/03/09; full list of members (4 pages)
27 March 2009Return made up to 09/03/09; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
26 November 2008Return made up to 09/03/08; full list of members (4 pages)
26 November 2008Return made up to 09/03/08; full list of members (4 pages)
26 September 2008Director appointed sally jane rose (2 pages)
26 September 2008Director appointed sally jane rose (2 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
8 May 2007Return made up to 09/03/07; full list of members (2 pages)
8 May 2007Return made up to 09/03/07; full list of members (2 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
27 March 2006Return made up to 09/03/06; full list of members (2 pages)
27 March 2006Return made up to 09/03/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
15 March 2005Return made up to 09/03/05; full list of members (6 pages)
15 March 2005Return made up to 09/03/05; full list of members (6 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
30 March 2004Return made up to 09/03/04; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2004Return made up to 09/03/04; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
14 April 2003Registered office changed on 14/04/03 from: blackbird house 2 foord street rochester kent ME1 2BX (1 page)
14 April 2003Registered office changed on 14/04/03 from: blackbird house 2 foord street rochester kent ME1 2BX (1 page)
10 April 2003Return made up to 09/03/03; no change of members (6 pages)
10 April 2003Return made up to 09/03/03; no change of members (6 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
29 March 2002Return made up to 09/03/02; full list of members (6 pages)
29 March 2002Return made up to 09/03/02; full list of members (6 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Registered office changed on 29/03/01 from: 2A foord street rochester kent ME1 2BX (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001Registered office changed on 29/03/01 from: 2A foord street rochester kent ME1 2BX (1 page)
29 March 2001New secretary appointed (2 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001Secretary resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Registered office changed on 16/03/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Registered office changed on 16/03/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 March 2001Incorporation (7 pages)
9 March 2001Incorporation (7 pages)