BLACKBROOK SECRETARIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BLACKBROOK SECRETARIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03401745

Incorporation date

10/07/1997

Size

Dormant

Contacts

Registered address

Registered address

Blackbrook Gate, Blackbrook Park Avenue, Taunton, Somerset TA1 2PGCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1997)
dot icon02/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/06/2025
First Gazette notice for voluntary strike-off
dot icon04/06/2025
Application to strike the company off the register
dot icon24/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon01/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon22/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon11/07/2023
Termination of appointment of Timothy John Walker as a director on 2023-04-30
dot icon11/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon25/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon01/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon14/04/2022
Termination of appointment of Nicholas David Francombe as a director on 2021-04-30
dot icon07/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon30/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon13/04/2021
Appointment of Simon Paul Thomas as a director on 2021-04-06
dot icon07/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon07/04/2021
Termination of appointment of Roger Blair Seaton as a director on 2021-04-06
dot icon08/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon24/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon16/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon26/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon26/06/2018
Director's details changed for Mr Nicholas David Francombe on 2016-08-01
dot icon27/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon28/06/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon28/06/2017
Notification of Clarke Willmott Llp as a person with significant control on 2016-04-06
dot icon25/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon15/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon05/05/2016
Accounts for a dormant company made up to 2015-07-31
dot icon11/08/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon08/05/2015
Accounts for a dormant company made up to 2014-07-31
dot icon23/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-06-25
dot icon15/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon15/07/2014
Register inspection address has been changed to Clarke Willmott Llp 1 Georges Square Bath Street Bristol BS1 6BA
dot icon08/05/2014
Accounts for a dormant company made up to 2013-07-31
dot icon08/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon29/05/2013
Accounts for a dormant company made up to 2012-07-31
dot icon05/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon05/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon13/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon13/07/2011
Director's details changed for Timothy John Walker on 2011-07-13
dot icon13/07/2011
Director's details changed for Nicholas David Francombe on 2011-07-13
dot icon19/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon20/08/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon24/05/2010
Accounts for a dormant company made up to 2009-07-31
dot icon18/08/2009
Return made up to 31/05/09; full list of members
dot icon02/07/2009
Director's change of particulars / roger seaton / 01/06/2009
dot icon02/07/2009
Director's change of particulars / timothy walker / 01/06/2009
dot icon30/06/2009
Appointment terminated director and secretary nigel lindsay
dot icon23/06/2009
Director's change of particulars / timothy walker / 01/06/2009
dot icon23/06/2009
Director's change of particulars / roger seaton / 01/06/2009
dot icon29/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon03/10/2008
Appointment terminated director thomas hyde
dot icon01/10/2008
Return made up to 31/05/08; no change of members
dot icon01/10/2008
Accounts for a dormant company made up to 2007-07-31
dot icon27/07/2007
Return made up to 25/06/07; no change of members
dot icon24/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon02/10/2006
Director resigned
dot icon28/07/2006
Return made up to 25/06/06; full list of members
dot icon08/03/2006
Accounts for a dormant company made up to 2005-07-31
dot icon03/08/2005
New director appointed
dot icon03/08/2005
New director appointed
dot icon28/07/2005
Return made up to 25/06/05; full list of members
dot icon28/07/2005
Director resigned
dot icon20/07/2005
Director resigned
dot icon24/05/2005
Director resigned
dot icon17/05/2005
Accounts for a dormant company made up to 2004-07-31
dot icon27/07/2004
Return made up to 25/06/04; full list of members
dot icon17/06/2004
Accounts for a dormant company made up to 2003-07-31
dot icon12/02/2004
Director resigned
dot icon22/10/2003
New director appointed
dot icon22/10/2003
New director appointed
dot icon30/08/2003
Director resigned
dot icon30/07/2003
Director resigned
dot icon11/07/2003
Return made up to 25/06/03; full list of members
dot icon30/06/2003
New secretary appointed
dot icon30/06/2003
Secretary resigned
dot icon28/05/2003
Accounts for a dormant company made up to 2002-07-31
dot icon12/08/2002
Return made up to 10/07/02; full list of members
dot icon16/04/2002
Director resigned
dot icon13/03/2002
Accounts for a dormant company made up to 2001-07-31
dot icon03/12/2001
New director appointed
dot icon03/12/2001
New director appointed
dot icon03/12/2001
New director appointed
dot icon03/12/2001
New director appointed
dot icon03/12/2001
New director appointed
dot icon03/12/2001
New director appointed
dot icon03/12/2001
New director appointed
dot icon20/07/2001
Return made up to 10/07/01; full list of members
dot icon31/05/2001
Accounts for a dormant company made up to 2000-07-31
dot icon09/08/2000
Return made up to 10/07/00; full list of members
dot icon09/08/2000
Director resigned
dot icon09/08/2000
New director appointed
dot icon25/04/2000
New secretary appointed
dot icon25/04/2000
Secretary resigned
dot icon20/09/1999
Accounts for a small company made up to 1999-07-31
dot icon04/08/1999
Return made up to 10/07/99; no change of members
dot icon16/04/1999
Full accounts made up to 1998-07-31
dot icon14/08/1998
Return made up to 10/07/98; full list of members
dot icon14/08/1997
Certificate of change of name
dot icon10/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
25/06/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Timothy John
Director
26/11/2001 - 30/04/2023
21

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 BLACKBROOK SECRETARIAL SERVICES LIMITED

BLACKBROOK SECRETARIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 10/07/1997 with the registered office located at Blackbrook Gate, Blackbrook Park Avenue, Taunton, Somerset TA1 2PG. There is currently no 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 BLACKBROOK SECRETARIAL SERVICES LIMITED?

toggle

BLACKBROOK SECRETARIAL SERVICES LIMITED is currently Dissolved. It was registered on 10/07/1997 and dissolved on 02/09/2025.

Where is BLACKBROOK SECRETARIAL SERVICES LIMITED located?

toggle

BLACKBROOK SECRETARIAL SERVICES LIMITED is registered at Blackbrook Gate, Blackbrook Park Avenue, Taunton, Somerset TA1 2PG.

What does BLACKBROOK SECRETARIAL SERVICES LIMITED do?

toggle

BLACKBROOK SECRETARIAL SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BLACKBROOK SECRETARIAL SERVICES LIMITED?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via voluntary strike-off.