BLACKPOOL HOLDINGS LTD

Register to unlock more data on OkredoRegister

BLACKPOOL HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11719727

Incorporation date

10/12/2018

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11719727: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2018)
dot icon24/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon30/04/2025
Compulsory strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon25/02/2025
Compulsory strike-off action has been discontinued
dot icon23/02/2025
Director's details changed for Mr Stan Berger on 2025-02-10
dot icon23/02/2025
Micro company accounts made up to 2023-12-31
dot icon23/02/2025
Confirmation statement made on 2024-02-10 with no updates
dot icon01/06/2024
Compulsory strike-off action has been suspended
dot icon07/05/2024
First Gazette notice for compulsory strike-off
dot icon30/01/2024
Compulsory strike-off action has been discontinued
dot icon29/01/2024
Micro company accounts made up to 2022-12-31
dot icon16/01/2024
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon16/05/2023
Compulsory strike-off action has been discontinued
dot icon14/05/2023
Confirmation statement made on 2023-02-10 with updates
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon22/02/2023
Notification of Bellerophon Trustees Limited as a person with significant control on 2023-02-07
dot icon02/02/2023
Director's details changed for Mr Stanislav Belyaev on 2023-01-20
dot icon02/02/2023
Cessation of Sterlings Financial Solutions Ltd as a person with significant control on 2023-01-20
dot icon02/02/2023
Director's details changed for Mr Stan Berger on 2023-01-21
dot icon30/01/2023
Compulsory strike-off action has been discontinued
dot icon28/01/2023
Micro company accounts made up to 2021-12-31
dot icon16/01/2023
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon14/06/2022
Compulsory strike-off action has been discontinued
dot icon13/06/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon08/06/2022
Compulsory strike-off action has been suspended
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon25/02/2022
Compulsory strike-off action has been discontinued
dot icon24/02/2022
Micro company accounts made up to 2020-12-31
dot icon08/01/2022
Compulsory strike-off action has been suspended
dot icon30/11/2021
Appointment of Mr Stanislav Belyaev as a director on 2021-11-17
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon27/11/2021
Termination of appointment of Andrea Antoniou as a director on 2021-11-15
dot icon04/05/2021
Registered office address changed to PO Box 4385, 11719727: Companies House Default Address, Cardiff, CF14 8LH on 2021-05-04
dot icon26/04/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with updates
dot icon22/01/2020
Appointment of Ms Andrea Antoniou as a director on 2020-01-20
dot icon22/01/2020
Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 7 Bell Yard London WC2A 2JR on 2020-01-22
dot icon21/01/2020
Notification of Sterlings Financial Solutions Ltd as a person with significant control on 2020-01-20
dot icon21/01/2020
Termination of appointment of Bryan Anthony Thornton as a director on 2020-01-20
dot icon21/01/2020
Cessation of Bryan Anthony Thornton as a person with significant control on 2020-01-20
dot icon21/01/2020
Cessation of Cfs Secretaries Limited as a person with significant control on 2020-01-20
dot icon07/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-12-09 with no updates
dot icon07/01/2020
Termination of appointment of Cfs Secretaries Limited as a director on 2020-01-07
dot icon07/01/2020
Termination of appointment of Cfs Secretaries Limited as a secretary on 2020-01-07
dot icon10/12/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
10/02/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thornton, Bryan Anthony
Director
10/12/2018 - 20/01/2020
4309
CFS SECRETARIES LIMITED
Corporate Director
10/12/2018 - 07/01/2020
68
CFS SECRETARIES LIMITED
Corporate Secretary
10/12/2018 - 07/01/2020
68
Antoniou, Andrea
Director
20/01/2020 - 15/11/2021
1
Berger, Stan
Director
17/11/2021 - Present
-

Persons with Significant Control

3
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 BLACKPOOL HOLDINGS LTD

BLACKPOOL HOLDINGS LTD is an(a) Dissolved company incorporated on 10/12/2018 with the registered office located at 4385, 11719727: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 BLACKPOOL HOLDINGS LTD?

toggle

BLACKPOOL HOLDINGS LTD is currently Dissolved. It was registered on 10/12/2018 and dissolved on 24/03/2026.

Where is BLACKPOOL HOLDINGS LTD located?

toggle

BLACKPOOL HOLDINGS LTD is registered at 4385, 11719727: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BLACKPOOL HOLDINGS LTD do?

toggle

BLACKPOOL HOLDINGS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BLACKPOOL HOLDINGS LTD?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved via compulsory strike-off.