BLACKSCO 42 LIMITED

Register to unlock more data on OkredoRegister

BLACKSCO 42 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03322589

Incorporation date

20/02/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

4th Floor, Stockdale House Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire LS6 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1997)
dot icon04/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon03/12/2014
Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 2014-12-04
dot icon24/01/2014
Voluntary strike-off action has been suspended
dot icon13/01/2014
First Gazette notice for voluntary strike-off
dot icon29/03/2012
Annual return made up to 2011-02-21 with full list of shareholders
dot icon29/03/2012
Director's details changed for John Joseph Spencer on 2012-03-30
dot icon29/03/2012
Director's details changed for Mr Sadiq Dalal on 2012-03-30
dot icon29/03/2012
Secretary's details changed for Mr Sadiq Dalal on 2012-03-30
dot icon29/03/2012
Director's details changed for Mr Anthony Green on 2012-03-30
dot icon29/03/2012
Register(s) moved to registered office address
dot icon02/11/2011
Voluntary strike-off action has been suspended
dot icon17/10/2011
First Gazette notice for voluntary strike-off
dot icon11/04/2011
Voluntary strike-off action has been suspended
dot icon21/03/2011
First Gazette notice for voluntary strike-off
dot icon07/03/2011
Application to strike the company off the register
dot icon07/03/2011
Statement by directors
dot icon07/03/2011
Statement of capital on 2011-03-08
dot icon07/03/2011
Solvency statement dated 25/02/11
dot icon07/03/2011
Resolutions
dot icon02/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/08/2010
Compulsory strike-off action has been discontinued
dot icon02/08/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/07/2010
First Gazette notice for compulsory strike-off
dot icon08/04/2010
Certificate of change of name
dot icon08/04/2010
Change of name notice
dot icon07/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon07/03/2010
Register(s) moved to registered inspection location
dot icon07/03/2010
Register inspection address has been changed
dot icon07/03/2010
Director's details changed for Anthony Stuart Green on 2010-03-08
dot icon23/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon13/04/2009
Return made up to 21/02/09; full list of members
dot icon13/04/2009
Registered office changed on 14/04/2009 from burley house 12 clarendon road leeds west yorkshire LS2 9NF
dot icon13/04/2009
Location of register of members
dot icon13/04/2009
Location of debenture register
dot icon29/09/2008
Total exemption small company accounts made up to 2007-06-30
dot icon11/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/07/2008
Return made up to 21/02/08; full list of members
dot icon29/07/2008
Registered office changed on 30/07/2008 from burley house 12 clarendon road leeds west yorkshire LS2 9NF
dot icon29/07/2008
Location of debenture register
dot icon29/07/2008
Location of register of members
dot icon03/07/2008
Registered office changed on 04/07/2008 from 10 market place batley west yorkshire WF17 5DA
dot icon23/08/2007
Director's particulars changed
dot icon19/08/2007
Director's particulars changed
dot icon08/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/03/2007
Return made up to 21/02/07; full list of members
dot icon02/01/2007
Particulars of mortgage/charge
dot icon19/07/2006
Total exemption small company accounts made up to 2005-06-30
dot icon29/03/2006
Return made up to 21/02/06; full list of members
dot icon30/06/2005
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon22/03/2005
Return made up to 21/02/05; full list of members
dot icon10/02/2005
Ad 30/11/04--------- £ si 1@1=1 £ ic 9808/9809
dot icon22/12/2004
Accounts for a small company made up to 2003-12-31
dot icon24/03/2004
Return made up to 21/02/04; change of members
dot icon09/02/2004
Ad 28/07/03--------- £ si 1@1=1 £ ic 9807/9808
dot icon07/01/2004
New director appointed
dot icon31/10/2003
Accounts for a small company made up to 2002-12-31
dot icon09/05/2003
Return made up to 21/02/03; change of members
dot icon23/04/2003
£ ic 10207/9807 14/02/03 £ sr 400@1=400
dot icon23/04/2003
Statement of affairs
dot icon01/04/2003
Ad 25/03/03--------- £ si 1@1=1 £ ic 10206/10207
dot icon01/04/2003
Ad 25/03/03--------- £ si 3@1=3 £ ic 10203/10206
dot icon01/04/2003
Ad 25/03/03--------- £ si 3@1=3 £ ic 10200/10203
dot icon01/04/2003
Resolutions
dot icon01/04/2003
Resolutions
dot icon01/04/2003
Resolutions
dot icon09/03/2003
Resolutions
dot icon06/03/2003
Director resigned
dot icon03/11/2002
Accounts for a small company made up to 2001-12-31
dot icon27/05/2002
Return made up to 21/02/02; full list of members
dot icon01/11/2001
Accounts for a small company made up to 2000-12-31
dot icon23/04/2001
Return made up to 21/02/01; full list of members
dot icon27/01/2001
New director appointed
dot icon11/01/2001
Director resigned
dot icon11/01/2001
New secretary appointed
dot icon12/10/2000
Accounts for a small company made up to 1999-12-31
dot icon14/03/2000
Return made up to 21/02/00; full list of members
dot icon28/12/1999
Accounts for a small company made up to 1998-12-31
dot icon10/03/1999
Return made up to 21/02/99; full list of members
dot icon30/01/1999
Memorandum and Articles of Association
dot icon19/01/1999
Declaration of assistance for shares acquisition
dot icon06/01/1999
Director resigned
dot icon06/01/1999
Resolutions
dot icon06/01/1999
Resolutions
dot icon06/01/1999
Resolutions
dot icon27/10/1998
Accounts for a small company made up to 1997-12-31
dot icon21/05/1998
Particulars of mortgage/charge
dot icon01/03/1998
Return made up to 21/02/98; full list of members
dot icon12/07/1997
New director appointed
dot icon28/04/1997
Accounting reference date shortened from 28/02/98 to 31/12/97
dot icon28/04/1997
Ad 21/02/97--------- £ si 19998@1=19998 £ ic 2/20000
dot icon26/02/1997
Secretary resigned
dot icon20/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Anthony
Director
31/12/2000 - Present
10
Mr Sadiq Ahmed Dalal
Director
31/12/2003 - Present
9
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/02/1997 - 20/02/1997
99600
Martin, Phillip Anthony
Director
20/02/1997 - 22/12/1998
2
Cook, Michael Henry
Director
06/05/1997 - 30/10/2002
8

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 BLACKSCO 42 LIMITED

BLACKSCO 42 LIMITED is an(a) Dissolved company incorporated on 20/02/1997 with the registered office located at 4th Floor, Stockdale House Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire LS6 1PF. There are currently 4 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 BLACKSCO 42 LIMITED?

toggle

BLACKSCO 42 LIMITED is currently Dissolved. It was registered on 20/02/1997 and dissolved on 04/01/2016.

Where is BLACKSCO 42 LIMITED located?

toggle

BLACKSCO 42 LIMITED is registered at 4th Floor, Stockdale House Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire LS6 1PF.

What does BLACKSCO 42 LIMITED do?

toggle

BLACKSCO 42 LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for BLACKSCO 42 LIMITED?

toggle

The latest filing was on 04/01/2016: Final Gazette dissolved via voluntary strike-off.