BLACKTHORN ESTATES LTD.

Register to unlock more data on OkredoRegister

BLACKTHORN ESTATES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03283121

Incorporation date

25/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lancaster House, Ackhurst Road, Chorley, Lancashire PR7 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1996)
dot icon19/11/2024
Final Gazette dissolved via compulsory strike-off
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon29/04/2024
Termination of appointment of Gareth Henry Ruttle as a director on 2024-04-22
dot icon29/04/2024
Termination of appointment of Matthew Thomas Ruttle as a director on 2024-04-22
dot icon29/04/2024
Termination of appointment of George Henry Ruttle as a director on 2024-04-22
dot icon27/12/2023
Confirmation statement made on 2023-11-25 with updates
dot icon13/07/2023
Resolutions
dot icon11/07/2023
Particulars of variation of rights attached to shares
dot icon11/07/2023
Change of share class name or designation
dot icon11/07/2023
Memorandum and Articles of Association
dot icon04/07/2023
Statement of company's objects
dot icon03/07/2023
Statement of capital following an allotment of shares on 2023-06-16
dot icon23/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon31/01/2023
Satisfaction of charge 032831210010 in full
dot icon08/12/2022
Change of details for Centremodel Projects Ltd as a person with significant control on 2021-07-20
dot icon08/12/2022
Change of details for Centremodel Projects Ltd as a person with significant control on 2022-11-20
dot icon08/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon02/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon05/08/2021
Resolutions
dot icon05/08/2021
Memorandum and Articles of Association
dot icon30/07/2021
Satisfaction of charge 032831210008 in full
dot icon30/07/2021
Satisfaction of charge 032831210007 in full
dot icon30/07/2021
Satisfaction of charge 032831210009 in full
dot icon29/07/2021
Satisfaction of charge 6 in full
dot icon22/07/2021
Termination of appointment of Centremodel Projects Ltd as a director on 2021-07-19
dot icon22/07/2021
Registration of charge 032831210010, created on 2021-07-19
dot icon20/07/2021
Appointment of Mr Matthew Thomas Ruttle as a director on 2021-07-19
dot icon20/07/2021
Appointment of Mr Gareth Henry Ruttle as a director on 2021-07-19
dot icon20/07/2021
Registered office address changed from 43 Danesway Walton-Le-Dale Preston PR5 4UQ to Lancaster House Ackhurst Road Chorley Lancashire PR7 1NH on 2021-07-20
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/05/2021
Registration of charge 032831210009, created on 2021-05-18
dot icon12/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon04/11/2020
Appointment of Centremodel Projects Ltd as a director on 2020-11-04
dot icon24/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/03/2020
Termination of appointment of Humphrey Johnson as a secretary on 2020-03-11
dot icon10/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon25/09/2019
Amended total exemption full accounts made up to 2018-09-30
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon06/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon07/07/2018
Satisfaction of charge 5 in full
dot icon04/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon03/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon11/10/2016
Registration of charge 032831210008, created on 2016-10-06
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/03/2016
Registration of charge 032831210007, created on 2016-03-11
dot icon01/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/01/2015
Annual return made up to 2014-11-25 with full list of shareholders
dot icon12/01/2015
Appointment of Mr Humphrey Johnson as a secretary on 2014-12-31
dot icon12/01/2015
Termination of appointment of Thr (Secretaries) Limited as a secretary on 2014-12-31
dot icon01/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/01/2014
Annual return made up to 2013-11-25 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-10-07
dot icon20/06/2013
Registered office address changed from Charter House Pittman Way Fulwood Preston Lancs PR2 9ZD England on 2013-06-20
dot icon21/02/2013
Appointment of Thr (Secretaries) Limited as a secretary
dot icon28/01/2013
Change of accounting reference date
dot icon28/01/2013
Accounts for a small company made up to 2011-06-30
dot icon05/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon05/09/2012
Current accounting period shortened from 2011-12-31 to 2011-06-30
dot icon27/03/2012
Registered office address changed from 53 Edisford Road Clitheroe Lancashire BB7 3LA on 2012-03-27
dot icon17/02/2012
Previous accounting period extended from 2011-06-30 to 2011-12-31
dot icon17/02/2012
Termination of appointment of Humphrey Johnson as a secretary
dot icon08/02/2012
Particulars of a mortgage or charge / charge no: 6
dot icon01/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon02/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/11/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon17/08/2010
Termination of appointment of John Coyle as a director
dot icon06/04/2010
Accounts for a small company made up to 2009-06-30
dot icon04/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon04/12/2009
Director's details changed for Mr George Henry Ruttle on 2009-10-01
dot icon04/12/2009
Director's details changed for John Magnus Coyle on 2009-10-01
dot icon02/06/2009
Accounts for a small company made up to 2008-06-30
dot icon17/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/01/2009
Return made up to 25/11/08; full list of members
dot icon30/04/2008
Accounts for a small company made up to 2007-06-30
dot icon21/01/2008
Return made up to 25/11/07; full list of members
dot icon06/08/2007
Accounts for a small company made up to 2006-06-30
dot icon20/06/2007
Registered office changed on 20/06/07 from: charter house pittman way fulwood preston lancashire PR2 9ZD
dot icon06/03/2007
Secretary resigned
dot icon06/03/2007
New secretary appointed
dot icon09/01/2007
Return made up to 25/11/06; full list of members
dot icon03/05/2006
Accounts for a small company made up to 2005-06-30
dot icon21/11/2005
Return made up to 25/11/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon24/12/2004
Registered office changed on 24/12/04 from: 166 garstang road fulwood preston lancashire PR2 8NB
dot icon15/12/2004
Return made up to 25/11/04; full list of members
dot icon23/11/2004
Accounts for a small company made up to 2003-06-30
dot icon11/03/2004
Particulars of mortgage/charge
dot icon11/12/2003
Return made up to 25/11/03; full list of members
dot icon05/07/2003
Accounts for a small company made up to 2002-06-30
dot icon02/12/2002
Return made up to 25/11/02; full list of members
dot icon25/09/2002
Director's particulars changed
dot icon19/02/2002
Accounts for a small company made up to 2001-06-30
dot icon27/11/2001
Return made up to 25/11/01; full list of members
dot icon17/08/2001
Accounts for a small company made up to 2000-06-30
dot icon04/07/2001
Secretary resigned
dot icon04/07/2001
New secretary appointed
dot icon05/12/2000
Return made up to 25/11/00; full list of members
dot icon29/06/2000
Accounts for a small company made up to 1999-06-30
dot icon13/03/2000
Accounts for a small company made up to 1998-06-30
dot icon17/12/1999
Return made up to 25/11/99; no change of members
dot icon14/09/1999
Accounting reference date shortened from 31/12/98 to 30/06/98
dot icon20/04/1999
Particulars of mortgage/charge
dot icon20/04/1999
Particulars of mortgage/charge
dot icon15/12/1998
Return made up to 25/11/98; no change of members
dot icon17/09/1998
Accounts for a small company made up to 1997-12-31
dot icon11/01/1998
Return made up to 25/11/97; full list of members
dot icon11/01/1998
Director's particulars changed
dot icon28/10/1997
Memorandum and Articles of Association
dot icon24/10/1997
Certificate of change of name
dot icon05/07/1997
Director resigned
dot icon05/07/1997
Secretary resigned
dot icon05/07/1997
New director appointed
dot icon05/07/1997
New secretary appointed
dot icon05/07/1997
New director appointed
dot icon05/07/1997
Registered office changed on 05/07/97 from: arkwright house parsonage gardens manchester M3 2LE
dot icon05/07/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon05/07/1997
Resolutions
dot icon05/07/1997
Resolutions
dot icon05/07/1997
Resolutions
dot icon09/06/1997
Particulars of mortgage/charge
dot icon22/04/1997
Particulars of mortgage/charge
dot icon25/11/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
25/11/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
504.01K
-
0.00
79.00
-
2022
0
504.01K
-
0.00
-
-
2022
0
504.01K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

504.01K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THR (SECRETARIES) LIMITED
Corporate Secretary
17/02/2012 - 31/12/2014
1
CENTREMODEL PROJECTS LTD
Corporate Director
04/11/2020 - 19/07/2021
-
THR (SECRETARIES) LTD
Corporate Secretary
27/06/2001 - 21/02/2007
5
Ruttle, George Henry
Director
28/05/1997 - 22/04/2024
32
Coyle, John Magnus
Director
28/05/1997 - 27/07/2010
14

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 BLACKTHORN ESTATES LTD.

BLACKTHORN ESTATES LTD. is an(a) Dissolved company incorporated on 25/11/1996 with the registered office located at Lancaster House, Ackhurst Road, Chorley, Lancashire PR7 1NH. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKTHORN ESTATES LTD.?

toggle

BLACKTHORN ESTATES LTD. is currently Dissolved. It was registered on 25/11/1996 and dissolved on 19/11/2024.

Where is BLACKTHORN ESTATES LTD. located?

toggle

BLACKTHORN ESTATES LTD. is registered at Lancaster House, Ackhurst Road, Chorley, Lancashire PR7 1NH.

What does BLACKTHORN ESTATES LTD. do?

toggle

BLACKTHORN ESTATES LTD. operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BLACKTHORN ESTATES LTD.?

toggle

The latest filing was on 19/11/2024: Final Gazette dissolved via compulsory strike-off.