ALFRED BLACKMORE LIMITED

Register to unlock more data on OkredoRegister

ALFRED BLACKMORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03931919

Incorporation date

22/02/2000

Size

Dormant

Contacts

Registered address

Registered address

Resolve Partners Llp One America Square, Crosswall, London EC3N 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2000)
dot icon29/06/2015
Final Gazette dissolved following liquidation
dot icon30/03/2015
Liquidators' statement of receipts and payments to 2015-03-17
dot icon30/03/2015
Return of final meeting in a members' voluntary winding up
dot icon30/03/2014
Registered office address changed from 3Rd Floor 1 Royal Exchange London EC3V 3LN on 2014-03-31
dot icon27/03/2014
Declaration of solvency
dot icon27/03/2014
Appointment of a voluntary liquidator
dot icon27/03/2014
Resolutions
dot icon17/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon08/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon27/11/2012
Appointment of Mr Grant Edwin Stobart as a director
dot icon27/11/2012
Appointment of Mr Phillip Mark Elliott as a director
dot icon27/11/2012
Registered office address changed from 5Th Floor, Leon House 233 High Street Croydon Surrey CR9 9AF on 2012-11-28
dot icon27/11/2012
Register(s) moved to registered office address
dot icon27/11/2012
Termination of appointment of Tony O'dwyer as a director
dot icon27/11/2012
Termination of appointment of John Cooper as a director
dot icon15/11/2012
Secretary's details changed for Louisa Elizabeth Voss on 2012-10-19
dot icon15/11/2012
Register inspection address has been changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS
dot icon13/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon30/05/2012
Secretary's details changed for Louisa Elizabeth Voss on 2012-05-16
dot icon22/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon05/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon21/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon07/09/2010
Director's details changed for Mr Tony O'dwyer on 2010-08-24
dot icon23/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon31/05/2010
Register inspection address has been changed from 6 Bevis Marks London EC3A 7AF United Kingdom
dot icon25/04/2010
Registered office address changed from 6 Bevis Marks London EC3A 7AF on 2010-04-26
dot icon22/04/2010
Register(s) moved to registered inspection location
dot icon22/04/2010
Register(s) moved to registered office address
dot icon22/04/2010
Register inspection address has been changed from Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom
dot icon11/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon03/11/2009
Register(s) moved to registered inspection location
dot icon03/11/2009
Register inspection address has been changed
dot icon22/10/2009
Resolutions
dot icon14/07/2009
Certificate of change of name
dot icon05/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon30/03/2009
Director appointed mr tony o'dwyer
dot icon30/03/2009
Appointment terminated director nigel chambers
dot icon29/12/2008
Return made up to 10/12/08; full list of members
dot icon07/10/2008
Resolutions
dot icon29/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon06/01/2008
Secretary resigned
dot icon06/01/2008
New secretary appointed
dot icon02/01/2008
Return made up to 10/12/07; full list of members
dot icon01/01/2008
New director appointed
dot icon12/12/2007
Director resigned
dot icon21/06/2007
Full accounts made up to 2007-03-31
dot icon22/02/2007
Resolutions
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon08/01/2007
Return made up to 10/12/06; full list of members
dot icon08/01/2007
Location of register of members
dot icon06/01/2007
New secretary appointed
dot icon06/01/2007
Registered office changed on 07/01/07 from: alexander forbes house 6 bevis marks london EC3A 7AF
dot icon06/01/2007
Secretary resigned
dot icon28/11/2006
Secretary's particulars changed
dot icon02/06/2006
Secretary's particulars changed
dot icon02/03/2006
Certificate of change of name
dot icon05/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon08/01/2006
Return made up to 10/12/05; full list of members
dot icon14/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon28/01/2005
Director resigned
dot icon05/01/2005
Return made up to 10/12/04; full list of members
dot icon29/09/2004
Director resigned
dot icon29/09/2004
New director appointed
dot icon29/09/2004
New director appointed
dot icon19/09/2004
Certificate of change of name
dot icon12/04/2004
Return made up to 10/12/03; full list of members
dot icon14/08/2003
Full accounts made up to 2003-03-31
dot icon04/08/2003
Registered office changed on 05/08/03 from: 1 seething lane london EC3N 4NH
dot icon10/04/2003
Director's particulars changed
dot icon20/03/2003
Auditor's resignation
dot icon12/03/2003
Return made up to 23/02/03; full list of members
dot icon04/12/2002
Resolutions
dot icon04/12/2002
Resolutions
dot icon04/12/2002
Resolutions
dot icon25/11/2002
Full accounts made up to 2002-03-31
dot icon22/04/2002
Director resigned
dot icon17/03/2002
Return made up to 23/02/02; full list of members
dot icon23/12/2001
Full accounts made up to 2001-03-31
dot icon01/10/2001
Director's particulars changed
dot icon19/08/2001
Director resigned
dot icon19/08/2001
Director resigned
dot icon07/05/2001
Secretary's particulars changed
dot icon26/03/2001
Return made up to 23/02/01; full list of members
dot icon15/10/2000
Secretary resigned
dot icon15/10/2000
New secretary appointed
dot icon08/10/2000
Registered office changed on 09/10/00 from: lennig house masons avenue croydon surrey CR0 9XS
dot icon28/09/2000
Certificate of change of name
dot icon31/08/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon06/08/2000
Location of register of members
dot icon19/04/2000
Ad 22/03/00--------- £ si 98@1=98 £ ic 2/100
dot icon20/03/2000
Secretary resigned
dot icon20/03/2000
Director resigned
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New secretary appointed;new director appointed
dot icon20/03/2000
Registered office changed on 21/03/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN
dot icon20/03/2000
New director appointed
dot icon22/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chambers, Nigel Keith
Director
22/02/2000 - 24/03/2009
12
Webber, Sally Anne
Secretary
22/02/2000 - 22/09/2000
2
Stobart, Grant Edwin
Director
20/11/2012 - Present
29
Voss, Louisa Elizabeth
Secretary
20/12/2007 - Present
10
Harrison, Philip James
Secretary
13/12/2006 - 20/12/2007
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALFRED BLACKMORE LIMITED

ALFRED BLACKMORE LIMITED is an(a) Dissolved company incorporated on 22/02/2000 with the registered office located at Resolve Partners Llp One America Square, Crosswall, London EC3N 2LB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALFRED BLACKMORE LIMITED?

toggle

ALFRED BLACKMORE LIMITED is currently Dissolved. It was registered on 22/02/2000 and dissolved on 29/06/2015.

Where is ALFRED BLACKMORE LIMITED located?

toggle

ALFRED BLACKMORE LIMITED is registered at Resolve Partners Llp One America Square, Crosswall, London EC3N 2LB.

What does ALFRED BLACKMORE LIMITED do?

toggle

ALFRED BLACKMORE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALFRED BLACKMORE LIMITED?

toggle

The latest filing was on 29/06/2015: Final Gazette dissolved following liquidation.