Company NameBlakesley Associates Limited
Company StatusDissolved
Company Number07373171
CategoryPrivate Limited Company
Incorporation Date13 September 2010(13 years, 6 months ago)
Dissolution Date22 September 2016 (7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Richard Arthur Taylor
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Russell Street
Bath
BA1 2QF
Secretary NameMrs Clivette Ann Taylor
StatusClosed
Appointed13 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address10 Russell Street
Bath
BA1 2QF

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2013
Net Worth£847
Cash£11,508
Current Liabilities£17,165

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 September 2016Final Gazette dissolved following liquidation (1 page)
22 September 2016Final Gazette dissolved following liquidation (1 page)
22 June 2016Return of final meeting in a members' voluntary winding up (7 pages)
22 June 2016Return of final meeting in a members' voluntary winding up (7 pages)
19 January 2016Registered office address changed from 62/64 New Road Basingstoke Hampshire RG21 7PW to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 19 January 2016 (1 page)
19 January 2016Registered office address changed from 62/64 New Road Basingstoke Hampshire RG21 7PW to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 19 January 2016 (1 page)
11 January 2016Appointment of a voluntary liquidator (1 page)
11 January 2016Declaration of solvency (3 pages)
11 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-23
  • LRESSP ‐ Special resolution to wind up on 2015-12-23
  • LRESSP ‐ Special resolution to wind up on 2015-12-23
(1 page)
11 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-23
(1 page)
11 January 2016Declaration of solvency (3 pages)
11 January 2016Appointment of a voluntary liquidator (1 page)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
10 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
12 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(6 pages)
12 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(6 pages)
3 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 January 2015Change of share class name or designation (2 pages)
21 January 2015Memorandum and Articles of Association (21 pages)
21 January 2015Particulars of variation of rights attached to shares (2 pages)
21 January 2015Memorandum and Articles of Association (21 pages)
21 January 2015Change of share class name or designation (2 pages)
21 January 2015Particulars of variation of rights attached to shares (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 October 2014Registered office address changed from Collards 2 High Street Kingston upon Thames Surrey KT1 1EY to 62/64 New Road Basingstoke Hampshire RG21 7PW on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Collards 2 High Street Kingston upon Thames Surrey KT1 1EY to 62/64 New Road Basingstoke Hampshire RG21 7PW on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Collards 2 High Street Kingston upon Thames Surrey KT1 1EY to 62/64 New Road Basingstoke Hampshire RG21 7PW on 8 October 2014 (1 page)
7 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
20 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 September 2012Director's details changed for Mr Stephen Richard Arthur Taylor on 13 September 2012 (2 pages)
19 September 2012Secretary's details changed for Mrs Clivette Ann Taylor on 13 September 2012 (2 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
19 September 2012Secretary's details changed for Mrs Clivette Ann Taylor on 13 September 2012 (2 pages)
19 September 2012Director's details changed for Mr Stephen Richard Arthur Taylor on 13 September 2012 (2 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 January 2012Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
10 January 2012Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
7 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
13 September 2010Incorporation (23 pages)
13 September 2010Incorporation (23 pages)