Company NameBlackday Limited
Company StatusDissolved
Company Number06061188
CategoryPrivate Limited Company
Incorporation Date22 January 2007(17 years, 2 months ago)
Dissolution Date28 August 2014 (9 years, 7 months ago)
Previous NameBNA Healthcare Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed22 January 2007(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NamePinnacle Staffing Group Plc (Corporation)
StatusClosed
Appointed07 April 2011(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 28 August 2014)
Correspondence Address258 Capability Green
Luton
Bedfordshire
LU1 3LU
Director NameMrs Julie Anne Greenwood
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Hillside Road
Linton
Swadlincote
South Derbyshire
DE12 6QW
Director NameMr David Laing
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Pickford Road
Markyate
St Albans
Hertfordshire
AL3 8RS
Director NameJacqueline Ann Skinner
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(1 year after company formation)
Appointment Duration8 months (resigned 25 September 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address47 Tewkesbury Drive
Bedworth
Warwickshire
CV12 9ST
Director NameMr David Hope
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Britton Avenue
St. Albans
Hertfordshire
AL3 5EJ
Director NameMr Thomas William George Charlton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 40 Forest Heights
Epping New Road
Buckhurst Hill
IG9 5TE
Director NameMr Peter Andrew Gregory
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(4 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Embsay Mill Skipton Road
Skipton
North Yorkshire
BD23 6QR

Location

Registered AddressOne
Wood Street
London
EC2V 7WS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Pinnacle Health Care Luton LTD
100.00%
Ordinary

Accounts

Latest Accounts3 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2014Completion of winding up (1 page)
10 October 2013Insolvency:secretary of state's notice to court of official receiver's release as liquidator (1 page)
27 March 2012Termination of appointment of Peter Gregory as a director (2 pages)
12 March 2012Withdraw the company strike off application (1 page)
28 February 2012Order of court to wind up (2 pages)
25 November 2011Voluntary strike-off action has been suspended (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
6 October 2011Application to strike the company off the register (3 pages)
20 April 2011Termination of appointment of David Hope as a director (2 pages)
20 April 2011Appointment of Pinnacle Staffing Group Plc as a director (3 pages)
20 April 2011Appointment of Mr Peter Andrew Gregory as a director (3 pages)
20 April 2011Termination of appointment of Thomas Charlton as a director (2 pages)
16 February 2011Annual return made up to 22 January 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 1
(5 pages)
11 November 2010Change of name notice (1 page)
11 November 2010Company name changed bna healthcare LIMITED\certificate issued on 11/11/10
  • RES15 ‐ Change company name resolution on 2010-09-06
(2 pages)
4 October 2010Accounts for a dormant company made up to 3 January 2010 (3 pages)
4 October 2010Accounts for a dormant company made up to 3 January 2010 (3 pages)
17 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
4 November 2009Accounts for a dormant company made up to 4 January 2009 (3 pages)
20 February 2009Return made up to 22/01/09; full list of members (3 pages)
27 December 2008Appointment terminated director david laing (1 page)
27 December 2008Director appointed thomas william charlton (2 pages)
30 October 2008Accounts for a dormant company made up to 6 January 2008 (3 pages)
30 October 2008Accounts for a dormant company made up to 6 January 2008 (3 pages)
9 October 2008Director appointed david hope (2 pages)
9 October 2008Appointment terminated director jacqueline skinner (1 page)
18 June 2008Registered office changed on 18/06/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page)
6 March 2008Return made up to 22/01/08; full list of members (3 pages)
25 January 2008New director appointed (2 pages)
25 January 2008Director resigned (1 page)
19 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
22 January 2007Incorporation (23 pages)