Company NameBlake Exhibitions Ltd
Company StatusDissolved
Company Number05128463
CategoryPrivate Limited Company
Incorporation Date14 May 2004(19 years, 11 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)
Previous NamePetre Management Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Neil Blake
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2004(1 month, 3 weeks after company formation)
Appointment Duration10 years (closed 29 July 2014)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Nuthurst Lane
Hockley Heath
Solihull
West Midlands
B94 5PR
Secretary NameHelen Elisabeth Blake
NationalityBritish
StatusClosed
Appointed09 July 2004(1 month, 3 weeks after company formation)
Appointment Duration10 years (closed 29 July 2014)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Nuthurst Lane
Hockley Heath
Solihull
West Midlands
B94 5PR
Director NamePeter Dearden
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address320 Petre Street
Sheffield
South Yorkshire
S4 8LU
Director NameHelen Elisabeth Blake
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2008)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Nuthurst Lane
Hockley Heath
Solihull
West Midlands
B94 5PR
Secretary NameLogicplan Ltd (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address320 Petre Street
Sheffield
S4 8LU

Location

Registered Address10-12 New College Parade
London
NW3 5EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

500 at 1Ms Helen Blake
50.00%
Ordinary
500 at 1Neil Blake
50.00%
Ordinary

Financials

Year2014
Turnover£1,075,014
Gross Profit£332,818
Net Worth£63,592
Cash£17,791
Current Liabilities£303,115

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved following liquidation (1 page)
29 July 2014Final Gazette dissolved following liquidation (1 page)
29 April 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
29 April 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
25 April 2013Liquidators statement of receipts and payments to 8 April 2013 (5 pages)
25 April 2013Liquidators' statement of receipts and payments to 8 April 2013 (5 pages)
25 April 2013Liquidators' statement of receipts and payments to 8 April 2013 (5 pages)
25 April 2013Liquidators statement of receipts and payments to 8 April 2013 (5 pages)
23 October 2012Liquidators statement of receipts and payments to 8 October 2012 (5 pages)
23 October 2012Liquidators statement of receipts and payments to 8 October 2012 (5 pages)
23 October 2012Liquidators' statement of receipts and payments to 8 October 2012 (5 pages)
23 October 2012Liquidators' statement of receipts and payments to 8 October 2012 (5 pages)
24 April 2012Liquidators statement of receipts and payments to 8 April 2012 (5 pages)
24 April 2012Liquidators statement of receipts and payments to 8 April 2012 (5 pages)
24 April 2012Liquidators' statement of receipts and payments to 8 April 2012 (5 pages)
24 April 2012Liquidators' statement of receipts and payments to 8 April 2012 (5 pages)
31 October 2011Liquidators statement of receipts and payments to 8 October 2011 (5 pages)
31 October 2011Liquidators' statement of receipts and payments to 8 October 2011 (5 pages)
31 October 2011Liquidators' statement of receipts and payments to 8 October 2011 (5 pages)
31 October 2011Liquidators statement of receipts and payments to 8 October 2011 (5 pages)
26 April 2011Liquidators statement of receipts and payments to 8 April 2011 (5 pages)
26 April 2011Liquidators statement of receipts and payments to 8 April 2011 (5 pages)
26 April 2011Liquidators' statement of receipts and payments to 8 April 2011 (5 pages)
26 April 2011Liquidators' statement of receipts and payments to 8 April 2011 (5 pages)
3 November 2010Liquidators' statement of receipts and payments to 8 October 2010 (5 pages)
3 November 2010Liquidators statement of receipts and payments to 8 October 2010 (5 pages)
3 November 2010Liquidators statement of receipts and payments to 8 October 2010 (5 pages)
3 November 2010Liquidators' statement of receipts and payments to 8 October 2010 (5 pages)
19 October 2009Statement of affairs with form 4.19 (10 pages)
19 October 2009Statement of affairs with form 4.19 (10 pages)
19 October 2009Appointment of a voluntary liquidator (1 page)
19 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2009Appointment of a voluntary liquidator (1 page)
19 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 September 2009Registered office changed on 15/09/2009 from 320 petre street sheffield south yorkshire S4 8LU (1 page)
15 September 2009Registered office changed on 15/09/2009 from 320 petre street sheffield south yorkshire S4 8LU (1 page)
22 May 2009Return made up to 14/05/09; full list of members (3 pages)
22 May 2009Return made up to 14/05/09; full list of members (3 pages)
29 December 2008Appointment terminated director helen blake (1 page)
29 December 2008Appointment terminated director helen blake (1 page)
1 December 2008Return made up to 14/05/08; full list of members (4 pages)
1 December 2008Return made up to 14/05/08; full list of members (4 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
8 June 2007Return made up to 14/05/07; full list of members (2 pages)
8 June 2007Return made up to 14/05/07; full list of members (2 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 June 2006Return made up to 14/05/06; full list of members (3 pages)
12 June 2006Director's particulars changed (1 page)
12 June 2006Secretary's particulars changed;director's particulars changed (1 page)
12 June 2006Return made up to 14/05/06; full list of members (3 pages)
12 June 2006Director's particulars changed (1 page)
12 June 2006Secretary's particulars changed;director's particulars changed (1 page)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2006Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
6 January 2006Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
4 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
23 September 2005Return made up to 14/05/05; full list of members (3 pages)
23 September 2005Return made up to 14/05/05; full list of members (3 pages)
4 August 2004Company name changed petre management LTD\certificate issued on 04/08/04 (2 pages)
4 August 2004Company name changed petre management LTD\certificate issued on 04/08/04 (2 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004Ad 09/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 July 2004Ad 09/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Director resigned (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004New secretary appointed;new director appointed (2 pages)
15 July 2004New secretary appointed;new director appointed (2 pages)
15 July 2004Director resigned (1 page)
14 May 2004Incorporation (10 pages)
14 May 2004Incorporation (10 pages)