BLACKMORE LONGRIDGE LIMITED

Register to unlock more data on OkredoRegister

BLACKMORE LONGRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10520501

Incorporation date

12/12/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

53 King Street, Manchester, Greater Manchester M2 4LQCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2016)
dot icon17/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon12/12/2023
Compulsory strike-off action has been suspended
dot icon14/11/2023
First Gazette notice for compulsory strike-off
dot icon11/04/2023
Receiver's abstract of receipts and payments to 2022-05-29
dot icon11/04/2023
Notice of ceasing to act as receiver or manager
dot icon14/12/2022
Termination of appointment of Patrick Michael Mccreesh as a director on 2022-12-12
dot icon18/03/2022
Receiver's abstract of receipts and payments to 2022-01-13
dot icon17/09/2021
Receiver's abstract of receipts and payments to 2021-07-13
dot icon19/08/2020
Appointment of receiver or manager
dot icon09/04/2020
Registration of charge 105205010005, created on 2020-04-01
dot icon26/02/2020
Unaudited abridged accounts made up to 2018-12-29
dot icon27/09/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon10/09/2019
Registration of charge 105205010004, created on 2019-09-02
dot icon06/09/2019
Registration of charge 105205010003, created on 2019-09-02
dot icon04/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon01/05/2019
Change of details for Blackmore Group Ltd as a person with significant control on 2019-05-01
dot icon01/05/2019
Registered office address changed from Suite 3, Part of Level 1, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ England to 53 King Street Manchester Greater Manchester M2 4LQ on 2019-05-01
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon04/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon09/01/2018
Change of details for Blackmore Group Ltd as a person with significant control on 2018-01-08
dot icon09/01/2018
Registered office address changed from 2 Mount Street Manchester M2 5WQ England to Suite 3, Part of Level 1, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 2018-01-09
dot icon17/11/2017
Registration of charge 105205010002, created on 2017-11-16
dot icon14/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon14/09/2017
Resolutions
dot icon14/09/2017
Notification of Blackmore Group Ltd as a person with significant control on 2017-09-14
dot icon14/09/2017
Cessation of Chrome (Services) Ltd as a person with significant control on 2017-09-14
dot icon14/09/2017
Appointment of Mr Phillip Andrew Nunn as a director on 2017-09-14
dot icon14/09/2017
Appointment of Mr Patrick Mccreesh as a director on 2017-09-14
dot icon14/09/2017
Termination of appointment of Adrian James Dale as a director on 2017-09-14
dot icon14/09/2017
Registered office address changed from 13 High Street East Glossop SK13 8DA England to 2 Mount Street Manchester M2 5WQ on 2017-09-14
dot icon22/07/2017
Satisfaction of charge 105205010001 in full
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with updates
dot icon28/06/2017
Notification of Chrome (Services) Ltd as a person with significant control on 2016-12-14
dot icon28/06/2017
Cessation of Phillip Andrew Nunn as a person with significant control on 2016-12-14
dot icon28/06/2017
Cessation of Patrick Michael Mccreesh as a person with significant control on 2016-12-14
dot icon20/06/2017
Registered office address changed from 2 Mount Street Manchester M2 5WQ England to 13 High Street East Glossop SK13 8DA on 2017-06-20
dot icon04/05/2017
Termination of appointment of Phillip Andrew Nunn as a director on 2016-12-14
dot icon04/05/2017
Termination of appointment of Patrick Michael Mccreesh as a director on 2016-12-14
dot icon04/05/2017
Appointment of Mr Adrian James Dale as a director on 2016-12-14
dot icon21/04/2017
Registration of charge 105205010001, created on 2017-03-31
dot icon28/02/2017
Resolutions
dot icon02/02/2017
Registered office address changed from Albion Wharf 19 Albion Street Manchester M1 5LN England to 2 Mount Street Manchester M2 5WQ on 2017-02-02
dot icon12/12/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2018
dot iconNext confirmation date
01/09/2020
dot iconLast change occurred
29/12/2018

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/12/2018
dot iconNext account date
29/12/2019
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dale, Adrian James
Director
14/12/2016 - 14/09/2017
5
Nunn, Phillip Andrew
Director
14/09/2017 - Present
51
Nunn, Phillip Andrew
Director
12/12/2016 - 14/12/2016
51
Mccreesh, Patrick Michael
Director
14/09/2017 - 12/12/2022
23
Mccreesh, Patrick Michael
Director
12/12/2016 - 14/12/2016
23

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 BLACKMORE LONGRIDGE LIMITED

BLACKMORE LONGRIDGE LIMITED is an(a) Dissolved company incorporated on 12/12/2016 with the registered office located at 53 King Street, Manchester, Greater Manchester M2 4LQ. 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 BLACKMORE LONGRIDGE LIMITED?

toggle

BLACKMORE LONGRIDGE LIMITED is currently Dissolved. It was registered on 12/12/2016 and dissolved on 17/03/2026.

Where is BLACKMORE LONGRIDGE LIMITED located?

toggle

BLACKMORE LONGRIDGE LIMITED is registered at 53 King Street, Manchester, Greater Manchester M2 4LQ.

What does BLACKMORE LONGRIDGE LIMITED do?

toggle

BLACKMORE LONGRIDGE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BLACKMORE LONGRIDGE LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via compulsory strike-off.