BLACKETTS REPRODUCTION LIMITED

Register to unlock more data on OkredoRegister

BLACKETTS REPRODUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04567564

Incorporation date

18/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

CO3 8PH, 18 Westside Centre London Road, Stanway, Colchester CO3 8PHCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2002)
dot icon18/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon02/08/2022
First Gazette notice for voluntary strike-off
dot icon25/07/2022
Application to strike the company off the register
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon20/08/2021
Micro company accounts made up to 2020-12-31
dot icon16/12/2020
Micro company accounts made up to 2019-12-31
dot icon15/10/2020
Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to PO Box CO3 8PH 18 Westside Centre London Road Stanway Colchester CO3 8PH on 2020-10-15
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon02/10/2020
Registered office address changed from 22 Westside Centre London Road Colchester Essex CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2020-10-02
dot icon08/11/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon11/10/2019
Termination of appointment of Zoe Repman as a secretary on 2019-09-19
dot icon12/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon12/09/2017
Micro company accounts made up to 2016-12-31
dot icon10/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/08/2016
Director's details changed for Mr Paul George Utting on 2016-06-22
dot icon24/08/2016
Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 2016-08-24
dot icon22/08/2016
Director's details changed for Mr Paul George Utting on 2016-06-22
dot icon12/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon22/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon12/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon01/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon29/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon29/11/2011
Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 2011-11-29
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon21/10/2010
Termination of appointment of Andrew Page as a director
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/12/2009
Appointment of Mrs Zoe Repman as a secretary
dot icon30/12/2009
Termination of appointment of Paul Utting as a secretary
dot icon26/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/05/2009
Director appointed mr andrew stephen page
dot icon19/05/2009
Appointment terminated director lawrence coppock
dot icon31/01/2009
Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN
dot icon30/10/2008
Return made up to 18/10/08; full list of members
dot icon04/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon24/10/2007
Return made up to 18/10/07; full list of members
dot icon24/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/07/2007
New director appointed
dot icon05/06/2007
Secretary's particulars changed;director's particulars changed
dot icon15/05/2007
Director resigned
dot icon05/04/2007
Full accounts made up to 2006-03-31
dot icon03/02/2007
Declaration of satisfaction of mortgage/charge
dot icon15/12/2006
Director resigned
dot icon15/12/2006
Director resigned
dot icon06/12/2006
Secretary resigned
dot icon06/12/2006
Director resigned
dot icon06/12/2006
New secretary appointed
dot icon09/11/2006
Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE
dot icon31/10/2006
Return made up to 18/10/06; full list of members
dot icon30/10/2006
Director resigned
dot icon30/10/2006
Director resigned
dot icon12/10/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon26/06/2006
Resolutions
dot icon26/06/2006
Resolutions
dot icon13/06/2006
Particulars of mortgage/charge
dot icon08/05/2006
Accounting reference date extended from 30/09/05 to 31/03/06
dot icon26/04/2006
Director resigned
dot icon03/11/2005
Return made up to 18/10/05; full list of members
dot icon08/09/2005
New secretary appointed;new director appointed
dot icon01/09/2005
Full accounts made up to 2004-09-30
dot icon30/08/2005
Registered office changed on 30/08/05 from: weald hall farm commercial centre north weald epping essex CM16 6ND
dot icon25/08/2005
Director resigned
dot icon25/08/2005
Secretary resigned
dot icon25/08/2005
New director appointed
dot icon02/06/2005
Return made up to 18/10/04; full list of members; amend
dot icon25/10/2004
Return made up to 18/10/04; full list of members
dot icon15/04/2004
Return made up to 18/10/03; full list of members
dot icon30/03/2004
Accounts for a small company made up to 2003-09-30
dot icon27/01/2004
New director appointed
dot icon29/12/2003
Accounting reference date shortened from 31/10/03 to 30/09/03
dot icon01/12/2003
New director appointed
dot icon03/10/2003
Secretary resigned
dot icon03/10/2003
New secretary appointed;new director appointed
dot icon12/09/2003
Registered office changed on 12/09/03 from: 43 gower street london WC1E 6HH
dot icon08/08/2003
New director appointed
dot icon24/06/2003
Ad 18/10/02--------- £ si 74925@1=74925 £ ic 76/75001
dot icon24/02/2003
New director appointed
dot icon31/10/2002
Ad 18/10/02--------- £ si 75@1=75 £ ic 1/76
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New secretary appointed
dot icon31/10/2002
New director appointed
dot icon28/10/2002
Secretary resigned
dot icon28/10/2002
Director resigned
dot icon18/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKETTS REPRODUCTION LIMITED

BLACKETTS REPRODUCTION LIMITED is an(a) Dissolved company incorporated on 18/10/2002 with the registered office located at CO3 8PH, 18 Westside Centre London Road, Stanway, Colchester CO3 8PH. 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 BLACKETTS REPRODUCTION LIMITED?

toggle

BLACKETTS REPRODUCTION LIMITED is currently Dissolved. It was registered on 18/10/2002 and dissolved on 18/10/2022.

Where is BLACKETTS REPRODUCTION LIMITED located?

toggle

BLACKETTS REPRODUCTION LIMITED is registered at CO3 8PH, 18 Westside Centre London Road, Stanway, Colchester CO3 8PH.

What does BLACKETTS REPRODUCTION LIMITED do?

toggle

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

What is the latest filing for BLACKETTS REPRODUCTION LIMITED?

toggle

The latest filing was on 18/10/2022: Final Gazette dissolved via voluntary strike-off.