BLACKSHAWS LIMITED

Register to unlock more data on OkredoRegister

BLACKSHAWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01379657

Incorporation date

20/07/1978

Size

Medium

Contacts

Registered address

Registered address

The Mills, Canal Street, Derby, Derbyshire DE1 2RJCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1986)
dot icon25/02/2014
Final Gazette dissolved following liquidation
dot icon25/11/2013
Return of final meeting in a members' voluntary winding up
dot icon23/10/2013
Liquidators' statement of receipts and payments to 2013-10-09
dot icon29/04/2013
Liquidators' statement of receipts and payments to 2013-04-09
dot icon22/10/2012
Liquidators' statement of receipts and payments to 2012-10-09
dot icon25/04/2012
Liquidators' statement of receipts and payments to 2012-04-09
dot icon19/10/2011
Liquidators' statement of receipts and payments to 2011-10-09
dot icon27/04/2011
Liquidators' statement of receipts and payments to 2011-04-09
dot icon19/10/2010
Liquidators' statement of receipts and payments to 2010-10-09
dot icon26/04/2010
Liquidators' statement of receipts and payments to 2010-04-09
dot icon20/10/2009
Liquidators' statement of receipts and payments to 2009-10-09
dot icon28/04/2009
Liquidators' statement of receipts and payments to 2009-04-09
dot icon23/10/2008
Liquidators' statement of receipts and payments to 2008-10-09
dot icon26/04/2008
Liquidators' statement of receipts and payments to 2008-10-09
dot icon25/10/2007
Liquidators' statement of receipts and payments
dot icon25/04/2007
Liquidators' statement of receipts and payments
dot icon23/10/2006
Liquidators' statement of receipts and payments
dot icon17/10/2005
Resolutions
dot icon17/10/2005
Declaration of solvency
dot icon17/10/2005
Appointment of a voluntary liquidator
dot icon16/09/2005
Registered office changed on 16/09/05 from: derby road stretton burton on trent DE13 0BJ
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon31/10/2004
Return made up to 12/10/04; full list of members
dot icon25/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon23/03/2004
Return made up to 12/10/03; full list of members
dot icon31/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon20/02/2003
Particulars of mortgage/charge
dot icon20/02/2003
Particulars of mortgage/charge
dot icon07/11/2002
Return made up to 12/10/02; full list of members
dot icon28/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon16/11/2001
Return made up to 12/10/01; full list of members
dot icon26/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon02/03/2001
Particulars of mortgage/charge
dot icon15/02/2001
Certificate of change of name
dot icon21/01/2001
Return made up to 12/10/00; full list of members
dot icon05/12/2000
Particulars of mortgage/charge
dot icon30/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon17/08/2000
New director appointed
dot icon26/10/1999
Return made up to 12/10/99; full list of members
dot icon25/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon03/11/1998
Return made up to 12/10/98; no change of members
dot icon03/11/1998
Location of register of members address changed
dot icon02/11/1998
Accounts for a medium company made up to 1997-12-31
dot icon16/12/1997
Return made up to 12/10/97; no change of members
dot icon16/12/1997
Director's particulars changed
dot icon28/10/1997
Accounts for a small company made up to 1996-12-31
dot icon28/07/1997
Director resigned
dot icon19/03/1997
Particulars of mortgage/charge
dot icon22/11/1996
Return made up to 12/10/96; full list of members
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon19/10/1996
Declaration of satisfaction of mortgage/charge
dot icon19/10/1996
Declaration of satisfaction of mortgage/charge
dot icon19/10/1996
Declaration of satisfaction of mortgage/charge
dot icon19/10/1996
Declaration of satisfaction of mortgage/charge
dot icon08/07/1996
New director appointed
dot icon31/05/1996
Particulars of contract relating to shares
dot icon31/05/1996
Ad 01/11/93--------- £ si 1436463@1
dot icon03/05/1996
Memorandum and Articles of Association
dot icon03/05/1996
Ad 01/11/93--------- £ si 1436463@1
dot icon03/05/1996
Resolutions
dot icon03/05/1996
Resolutions
dot icon03/05/1996
Resolutions
dot icon03/05/1996
Resolutions
dot icon03/05/1996
Nc inc already adjusted 01/11/93
dot icon15/11/1995
Return made up to 12/10/95; no change of members
dot icon15/11/1995
Location of register of members address changed
dot icon17/10/1995
Full accounts made up to 1994-12-31
dot icon06/06/1995
New director appointed
dot icon06/06/1995
Director resigned
dot icon09/05/1995
Declaration of satisfaction of mortgage/charge
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 icon10/11/1994
Return made up to 12/10/94; no change of members
dot icon18/08/1994
Full accounts made up to 1993-12-31
dot icon24/01/1994
Accounts for a small company made up to 1993-03-31
dot icon24/01/1994
Return made up to 17/12/93; full list of members
dot icon24/01/1994
Location of register of members address changed
dot icon24/01/1994
Secretary's particulars changed;director's particulars changed
dot icon16/01/1994
Registered office changed on 16/01/94 from: 12 chequers road west meadow industrial estate derby DE21 6EN
dot icon22/12/1993
Secretary resigned;new secretary appointed
dot icon22/12/1993
Director resigned;new director appointed
dot icon21/12/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon08/11/1993
Particulars of mortgage/charge
dot icon08/11/1993
Particulars of mortgage/charge
dot icon19/01/1993
Resolutions
dot icon11/01/1993
Particulars of mortgage/charge
dot icon29/12/1992
Particulars of mortgage/charge
dot icon29/12/1992
Particulars of mortgage/charge
dot icon29/12/1992
Particulars of mortgage/charge
dot icon24/12/1992
Return made up to 17/12/92; full list of members
dot icon24/12/1992
Registered office changed on 24/12/92
dot icon07/12/1992
Accounts for a small company made up to 1992-03-31
dot icon27/11/1992
Certificate of change of name
dot icon13/07/1992
Certificate of change of name
dot icon02/07/1992
Director resigned;new director appointed
dot icon23/12/1991
Return made up to 17/12/91; no change of members
dot icon23/12/1991
Director's particulars changed
dot icon20/12/1991
Full accounts made up to 1991-03-31
dot icon21/12/1990
Full accounts made up to 1990-03-31
dot icon21/12/1990
Return made up to 17/12/90; no change of members
dot icon28/08/1990
New director appointed
dot icon18/07/1990
Director resigned
dot icon12/06/1990
Secretary resigned;new secretary appointed;director resigned
dot icon30/11/1989
Full accounts made up to 1989-03-31
dot icon30/11/1989
Return made up to 02/11/89; full list of members
dot icon01/11/1989
Ad 19/10/89--------- £ si 49900@1=49900 £ ic 100/50000
dot icon01/11/1989
Resolutions
dot icon23/06/1989
Director resigned
dot icon11/01/1989
Full accounts made up to 1988-03-31
dot icon11/01/1989
Return made up to 02/11/88; full list of members
dot icon28/09/1988
New director appointed
dot icon27/09/1988
Director resigned
dot icon04/08/1988
Particulars of mortgage/charge
dot icon09/11/1987
Full accounts made up to 1987-03-31
dot icon09/11/1987
Return made up to 16/10/87; full list of members
dot icon28/10/1987
Registered office changed on 28/10/87 from: corporation road leicester
dot icon09/10/1987
New director appointed
dot icon19/06/1987
Particulars of mortgage/charge
dot icon27/02/1987
Return made up to 31/12/86; full list of members
dot icon27/01/1987
Full accounts made up to 1986-03-31
dot icon05/06/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2003
dot iconLast change occurred
31/12/2003

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2003
dot iconNext account date
31/12/2004
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackshaw, Robert Michael
Director
12/06/1992 - Present
1
Blackshaw, Margaret Kathleen
Secretary
01/11/1993 - Present
1
Donald, Ian William
Director
02/05/1995 - 24/06/1997
-
Blackshaw, Margaret Kathleen
Director
31/03/2000 - Present
1
Blackshaw, David William
Director
01/11/1993 - 26/04/1995
3

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 BLACKSHAWS LIMITED

BLACKSHAWS LIMITED is an(a) Dissolved company incorporated on 20/07/1978 with the registered office located at The Mills, Canal Street, Derby, Derbyshire DE1 2RJ. 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 BLACKSHAWS LIMITED?

toggle

BLACKSHAWS LIMITED is currently Dissolved. It was registered on 20/07/1978 and dissolved on 25/02/2014.

Where is BLACKSHAWS LIMITED located?

toggle

BLACKSHAWS LIMITED is registered at The Mills, Canal Street, Derby, Derbyshire DE1 2RJ.

What does BLACKSHAWS LIMITED do?

toggle

BLACKSHAWS LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for BLACKSHAWS LIMITED?

toggle

The latest filing was on 25/02/2014: Final Gazette dissolved following liquidation.