BLACKBURN MILL LIMITED

Register to unlock more data on OkredoRegister

BLACKBURN MILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02456270

Incorporation date

28/12/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

12-14 Wilfred Street, London SW1E 6PLCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1989)
dot icon25/04/2017
Final Gazette dissolved via compulsory strike-off
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon23/05/2016
Total exemption small company accounts made up to 2015-02-28
dot icon11/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon11/01/2016
Register inspection address has been changed from 1st Floor Weald House 88 Main Road Sundridge Sevenoaks Kent TN14 6ER to 12-14 Wilfred Street London SW1E 6PL
dot icon22/04/2015
Compulsory strike-off action has been discontinued
dot icon21/04/2015
First Gazette notice for compulsory strike-off
dot icon20/04/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon30/05/2014
Total exemption small company accounts made up to 2013-02-28
dot icon17/05/2014
Compulsory strike-off action has been discontinued
dot icon16/05/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon16/05/2014
Register(s) moved to registered office address
dot icon04/03/2014
First Gazette notice for compulsory strike-off
dot icon01/08/2013
Registered office address changed from 84 Brook Street Mayfair London W1K 5EH on 2013-08-01
dot icon04/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon02/08/2012
Total exemption full accounts made up to 2011-09-30
dot icon19/05/2012
Compulsory strike-off action has been discontinued
dot icon17/05/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon24/04/2012
First Gazette notice for compulsory strike-off
dot icon19/12/2011
Appointment of David Frohnsdorff as a director
dot icon19/12/2011
Current accounting period extended from 2012-09-28 to 2013-02-28
dot icon09/12/2011
Registered office address changed from 1St Floor North, Weald House 88 Main Road Sundridge Sevenoaks Kent TN14 6ER United Kingdom on 2011-12-09
dot icon07/12/2011
Certificate of change of name
dot icon05/12/2011
Termination of appointment of Laurence Newman as a director
dot icon05/12/2011
Termination of appointment of Neil Collin as a secretary
dot icon05/12/2011
Termination of appointment of Michael Gibson as a director
dot icon24/11/2011
Resolutions
dot icon25/02/2011
Full accounts made up to 2010-09-30
dot icon17/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon17/02/2010
Full accounts made up to 2009-09-30
dot icon02/01/2010
Full accounts made up to 2008-09-30
dot icon17/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon17/12/2009
Register(s) moved to registered inspection location
dot icon17/12/2009
Register inspection address has been changed
dot icon27/07/2009
Accounting reference date shortened from 29/09/2008 to 28/09/2008
dot icon14/07/2009
Appointment terminated director willy heckers
dot icon14/07/2009
Director's change of particulars / michael gibson / 31/03/2009
dot icon31/03/2009
Registered office changed on 31/03/2009 from blackburn mill feniscowles blackburn lancashire BB2 5HX
dot icon25/03/2009
Director appointed mr michael william gibson
dot icon07/01/2009
Return made up to 16/12/08; full list of members
dot icon31/10/2008
Full accounts made up to 2007-09-30
dot icon30/07/2008
Accounting reference date shortened from 30/09/2007 to 29/09/2007
dot icon09/01/2008
Return made up to 16/12/07; full list of members
dot icon09/01/2008
Director resigned
dot icon02/08/2007
Full accounts made up to 2006-10-01
dot icon27/02/2007
New director appointed
dot icon18/01/2007
Director resigned
dot icon12/01/2007
Return made up to 16/12/06; full list of members
dot icon25/10/2006
Full accounts made up to 2005-10-02
dot icon01/08/2006
Delivery ext'd 3 mth 30/09/05
dot icon21/06/2006
New secretary appointed
dot icon20/06/2006
Secretary resigned
dot icon09/02/2006
Return made up to 16/12/05; full list of members
dot icon25/11/2005
Full accounts made up to 2004-09-26
dot icon28/07/2005
Delivery ext'd 3 mth 26/09/04
dot icon20/01/2005
Return made up to 16/12/04; full list of members
dot icon20/08/2004
Full accounts made up to 2003-09-30
dot icon05/08/2004
Delivery ext'd 3 mth 30/09/03
dot icon01/04/2004
Director resigned
dot icon01/04/2004
Director resigned
dot icon01/04/2004
Director resigned
dot icon01/04/2004
Director resigned
dot icon01/04/2004
New director appointed
dot icon01/04/2004
New director appointed
dot icon01/04/2004
New director appointed
dot icon31/03/2004
Registered office changed on 31/03/04 from: 5TH floor stratton house stratton street london W1X 6JX
dot icon03/02/2004
Return made up to 16/12/03; full list of members
dot icon27/11/2003
Director resigned
dot icon22/11/2003
New director appointed
dot icon04/05/2003
Full accounts made up to 2002-09-30
dot icon06/01/2003
Return made up to 16/12/02; full list of members
dot icon08/05/2002
Amended full accounts made up to 2001-09-30
dot icon22/02/2002
Full accounts made up to 2001-09-30
dot icon17/01/2002
Return made up to 16/12/01; full list of members
dot icon07/11/2001
Director resigned
dot icon03/09/2001
Return made up to 16/12/00; full list of members
dot icon17/07/2001
Full accounts made up to 2000-09-30
dot icon16/10/2000
New secretary appointed
dot icon16/10/2000
Secretary resigned
dot icon27/07/2000
Full accounts made up to 1999-09-30
dot icon14/01/2000
Return made up to 16/12/99; full list of members
dot icon05/01/2000
New director appointed
dot icon05/01/2000
Director resigned
dot icon20/10/1999
Full accounts made up to 1998-09-30
dot icon29/07/1999
New director appointed
dot icon29/07/1999
Director resigned
dot icon12/07/1999
Declaration of satisfaction of mortgage/charge
dot icon12/07/1999
Declaration of satisfaction of mortgage/charge
dot icon12/07/1999
Declaration of satisfaction of mortgage/charge
dot icon07/07/1999
Director resigned
dot icon03/06/1999
Ad 30/09/98--------- £ si 9646000@1
dot icon03/06/1999
Resolutions
dot icon03/06/1999
Resolutions
dot icon03/06/1999
£ nc 50293000/100000000 24/09/98
dot icon11/02/1999
Ad 25/09/98--------- £ si 22000000@1
dot icon11/02/1999
Ad 03/09/98--------- £ si 2917000@1
dot icon18/12/1998
Return made up to 16/12/98; no change of members
dot icon11/09/1998
New director appointed
dot icon03/08/1998
Full accounts made up to 1997-10-01
dot icon31/07/1998
Delivery ext'd 3 mth 01/10/98
dot icon16/01/1998
Return made up to 29/12/97; full list of members
dot icon29/12/1997
Ad 29/09/97--------- £ si 10000000@1=10000000 £ ic 29457002/39457002
dot icon17/07/1997
Full accounts made up to 1996-10-02
dot icon20/05/1997
Particulars of contract relating to shares
dot icon20/05/1997
Ad 19/03/97--------- £ si 20000000@1=20000000 £ ic 9457002/29457002
dot icon20/05/1997
£ nc 9750000/50293000 19/03/97
dot icon17/01/1997
New director appointed
dot icon16/01/1997
Secretary resigned;director resigned
dot icon16/01/1997
New secretary appointed
dot icon16/01/1997
Return made up to 29/12/96; full list of members
dot icon07/10/1996
New director appointed
dot icon15/05/1996
Full accounts made up to 1995-09-27
dot icon12/01/1996
Return made up to 29/12/95; no change of members
dot icon02/01/1996
New director appointed
dot icon27/12/1995
Full accounts made up to 1995-03-01
dot icon27/11/1995
New director appointed
dot icon11/10/1995
New director appointed
dot icon06/10/1995
Particulars of mortgage/charge
dot icon06/09/1995
New director appointed
dot icon06/09/1995
New director appointed
dot icon06/09/1995
New director appointed
dot icon06/09/1995
New director appointed
dot icon06/09/1995
New director appointed
dot icon06/09/1995
Registered office changed on 06/09/95 from: 5TH floor 190-192 sloane street london SW1X 9QX
dot icon30/08/1995
New director appointed
dot icon07/08/1995
New director appointed
dot icon09/05/1995
Director resigned
dot icon20/03/1995
Accounting reference date shortened from 28/02 to 30/09
dot icon11/01/1995
Return made up to 29/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Full accounts made up to 1994-02-28
dot icon20/01/1994
Return made up to 29/12/93; full list of members
dot icon26/10/1993
Full accounts made up to 1993-03-01
dot icon12/05/1993
Director's particulars changed
dot icon12/01/1993
Return made up to 29/12/92; no change of members
dot icon08/09/1992
Resolutions
dot icon08/09/1992
Resolutions
dot icon08/09/1992
Resolutions
dot icon24/08/1992
Full accounts made up to 1992-02-24
dot icon10/01/1992
Return made up to 29/12/91; no change of members
dot icon15/10/1991
Full accounts made up to 1991-02-25
dot icon04/10/1991
Return made up to 29/12/90; full list of members
dot icon07/03/1991
Registered office changed on 07/03/91 from: hill house 1 little new street london EC4A 3TR
dot icon16/01/1991
Memorandum and Articles of Association
dot icon10/01/1991
Memorandum and Articles of Association
dot icon03/01/1991
Certificate of change of name
dot icon22/12/1990
Particulars of mortgage/charge
dot icon14/12/1990
Statement of affairs
dot icon14/12/1990
Ad 26/02/90--------- £ si 9457000@1
dot icon13/12/1990
Secretary resigned;new secretary appointed
dot icon13/12/1990
Registered office changed on 13/12/90 from: 1 redcliffe street bristol BS99 7QY
dot icon13/12/1990
Declaration of assistance for shares acquisition
dot icon13/12/1990
Declaration of assistance for shares acquisition
dot icon13/12/1990
Declaration of assistance for shares acquisition
dot icon13/12/1990
Resolutions
dot icon23/11/1990
Certificate of change of name
dot icon17/08/1990
Particulars of mortgage/charge
dot icon15/08/1990
Resolutions
dot icon15/08/1990
Declaration of assistance for shares acquisition
dot icon15/08/1990
Resolutions
dot icon15/08/1990
Declaration of assistance for shares acquisition
dot icon15/08/1990
Resolutions
dot icon10/08/1990
Director resigned;new director appointed
dot icon10/08/1990
Auditor's resignation
dot icon10/08/1990
Secretary resigned;new secretary appointed
dot icon10/08/1990
Accounting reference date extended from 31/12 to 28/02
dot icon25/05/1990
Location of register of members
dot icon25/05/1990
Memorandum and Articles of Association
dot icon19/04/1990
Resolutions
dot icon19/04/1990
Resolutions
dot icon19/04/1990
Resolutions
dot icon19/04/1990
£ nc 1000/9750000 26/02/90
dot icon19/04/1990
Ad 26/02/90--------- £ si 9457000@1=9457000 £ ic 2/9457002
dot icon20/03/1990
New secretary appointed
dot icon20/03/1990
New director appointed
dot icon20/03/1990
New director appointed
dot icon20/03/1990
Director resigned
dot icon20/03/1990
Director resigned
dot icon20/03/1990
Director resigned
dot icon20/03/1990
Secretary resigned
dot icon20/03/1990
Director resigned
dot icon20/03/1990
Accounting reference date notified as 31/12
dot icon09/03/1990
Resolutions
dot icon31/01/1990
Memorandum and Articles of Association
dot icon25/01/1990
Certificate of change of name
dot icon25/01/1990
Registered office changed on 25/01/90 from: 2 baches street london N1 6UB
dot icon25/01/1990
Director resigned;new director appointed
dot icon25/01/1990
Director resigned;new director appointed
dot icon25/01/1990
Secretary resigned;new secretary appointed
dot icon29/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2015
dot iconLast change occurred
27/02/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2015
dot iconNext account date
27/02/2016
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Larkan, Trevor
Director
15/12/1999 - 19/10/2001
2
Van As, Eugene
Director
01/09/1995 - 01/10/2003
2
Vlok, Andre
Director
01/09/1995 - 31/12/1997
2
Eynon, David Leslie, Dr
Director
01/09/1995 - 31/07/1997
-
Leslie, Jonathan Charles Alexander
Director
01/10/2003 - 31/03/2004
19

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 BLACKBURN MILL LIMITED

BLACKBURN MILL LIMITED is an(a) Dissolved company incorporated on 28/12/1989 with the registered office located at 12-14 Wilfred Street, London SW1E 6PL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKBURN MILL LIMITED?

toggle

BLACKBURN MILL LIMITED is currently Dissolved. It was registered on 28/12/1989 and dissolved on 24/04/2017.

Where is BLACKBURN MILL LIMITED located?

toggle

BLACKBURN MILL LIMITED is registered at 12-14 Wilfred Street, London SW1E 6PL.

What does BLACKBURN MILL LIMITED do?

toggle

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

What is the latest filing for BLACKBURN MILL LIMITED?

toggle

The latest filing was on 25/04/2017: Final Gazette dissolved via compulsory strike-off.