BLACKWELL BROS. (INTERNATIONAL PLANTS) LIMITED

Register to unlock more data on OkredoRegister

BLACKWELL BROS. (INTERNATIONAL PLANTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01518507

Incorporation date

24/09/1980

Size

Full

Classification

-

Contacts

Registered address

Registered address

Swire House, 59 Buckingham Gate, London SW1E 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1980)
dot icon30/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon17/08/2010
First Gazette notice for voluntary strike-off
dot icon05/08/2010
Application to strike the company off the register
dot icon28/06/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon28/06/2010
Director's details changed for Mr Martin John Hudson on 2010-06-28
dot icon28/06/2010
Director's details changed for Mr Christopher Ellis on 2010-06-28
dot icon28/06/2010
Secretary's details changed for James Finlay Limited on 2010-06-28
dot icon26/08/2009
Full accounts made up to 2008-12-27
dot icon25/08/2009
Appointment Terminated Director timothy blackburn
dot icon14/07/2009
Return made up to 28/06/09; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-29
dot icon08/08/2008
Return made up to 28/06/08; full list of members
dot icon08/08/2008
Secretary's Change of Particulars / james finlay LIMITED / 15/10/2007 / HouseName/Number was: , now: swire house; Street was: 163 west george street, now: 59 buckingham gate; Post Town was: glasgow, now: london; Post Code was: G2 2JJ, now: SW1E 6AJ; Country was: , now: united kingdom
dot icon16/07/2008
Registered office changed on 16/07/2008 from 35 ballards lane london N3 1XW
dot icon07/01/2008
Director resigned
dot icon17/08/2007
Full accounts made up to 2006-12-30
dot icon15/08/2007
New director appointed
dot icon15/08/2007
New secretary appointed
dot icon15/08/2007
Secretary resigned
dot icon20/07/2007
Declaration of satisfaction of mortgage/charge
dot icon20/07/2007
Declaration of satisfaction of mortgage/charge
dot icon20/07/2007
Declaration of satisfaction of mortgage/charge
dot icon02/07/2007
Return made up to 28/06/07; full list of members
dot icon18/09/2006
Full accounts made up to 2005-12-31
dot icon21/07/2006
Return made up to 28/06/06; full list of members
dot icon10/07/2006
Resolutions
dot icon10/07/2006
Resolutions
dot icon10/07/2006
Resolutions
dot icon06/03/2006
New director appointed
dot icon06/03/2006
Director resigned
dot icon22/12/2005
Secretary resigned;director resigned
dot icon22/12/2005
Registered office changed on 22/12/05 from: stonegate weston spalding lincolnshire PE12 6HP
dot icon11/11/2005
Director resigned
dot icon10/10/2005
New secretary appointed;new director appointed
dot icon10/10/2005
New director appointed
dot icon10/10/2005
New director appointed
dot icon26/09/2005
Accounts for a medium company made up to 2004-12-31
dot icon03/08/2005
Secretary resigned
dot icon14/07/2005
New secretary appointed
dot icon13/07/2005
Return made up to 28/06/05; full list of members
dot icon06/01/2005
Director resigned
dot icon24/12/2004
New director appointed
dot icon18/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon14/07/2004
Return made up to 28/06/04; full list of members
dot icon18/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon06/07/2003
Registered office changed on 06/07/03 from: stephenson road groundwell industrial estate swindon wilts SN2 5AX
dot icon06/07/2003
Return made up to 28/06/03; full list of members
dot icon06/07/2003
Director's particulars changed
dot icon11/04/2003
Director resigned
dot icon21/10/2002
Full accounts made up to 2001-12-31
dot icon20/08/2002
Return made up to 28/06/02; full list of members
dot icon10/04/2002
Declaration of satisfaction of mortgage/charge
dot icon09/04/2002
Secretary resigned
dot icon09/04/2002
New secretary appointed;new director appointed
dot icon14/02/2002
Declaration of satisfaction of mortgage/charge
dot icon14/02/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Secretary resigned;director resigned
dot icon31/12/2001
New secretary appointed
dot icon05/12/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon30/08/2001
Return made up to 28/06/01; full list of members
dot icon02/08/2001
Accounts for a medium company made up to 2000-09-30
dot icon21/06/2001
Director resigned
dot icon21/06/2001
Director resigned
dot icon23/05/2001
New director appointed
dot icon28/01/2001
New director appointed
dot icon18/01/2001
New director appointed
dot icon04/09/2000
Particulars of mortgage/charge
dot icon01/09/2000
Particulars of mortgage/charge
dot icon01/09/2000
Particulars of mortgage/charge
dot icon01/09/2000
Resolutions
dot icon01/09/2000
Resolutions
dot icon01/09/2000
Resolutions
dot icon01/09/2000
Declaration of assistance for shares acquisition
dot icon09/08/2000
Return made up to 28/06/00; full list of members
dot icon26/06/2000
New secretary appointed;new director appointed
dot icon26/06/2000
New director appointed
dot icon26/06/2000
Director resigned
dot icon26/06/2000
Director resigned
dot icon26/06/2000
Secretary resigned
dot icon26/06/2000
Director resigned
dot icon26/06/2000
Director resigned
dot icon05/05/2000
Accounts for a medium company made up to 1999-09-30
dot icon26/07/1999
Full accounts made up to 1998-09-30
dot icon23/07/1999
Return made up to 28/06/99; full list of members
dot icon17/09/1998
Particulars of mortgage/charge
dot icon05/08/1998
Return made up to 28/06/98; no change of members
dot icon05/08/1998
Director's particulars changed
dot icon28/07/1998
Accounts for a medium company made up to 1997-09-30
dot icon13/08/1997
Return made up to 28/06/97; no change of members
dot icon15/07/1997
Accounts for a medium company made up to 1996-09-30
dot icon05/08/1996
Return made up to 28/06/96; full list of members
dot icon02/07/1996
Accounts for a medium company made up to 1995-09-30
dot icon14/03/1996
Director's particulars changed
dot icon14/03/1996
New director appointed
dot icon14/03/1996
New secretary appointed
dot icon14/03/1996
Secretary resigned
dot icon28/07/1995
Accounts for a medium company made up to 1994-09-30
dot icon18/07/1995
Return made up to 28/06/95; no change of members
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 icon29/09/1994
Particulars of mortgage/charge
dot icon28/07/1994
Return made up to 28/06/94; no change of members
dot icon29/06/1994
Accounts for a medium company made up to 1993-09-30
dot icon22/07/1993
Return made up to 28/06/93; full list of members
dot icon22/07/1993
Location of register of members address changed
dot icon22/07/1993
Registered office changed on 22/07/93
dot icon24/06/1993
Accounts for a medium company made up to 1992-09-30
dot icon02/03/1993
Registered office changed on 02/03/93 from: 44/45 devizes road swindon wilts SN1 4BG
dot icon08/07/1992
Accounts for a small company made up to 1991-09-30
dot icon08/07/1992
Return made up to 28/06/92; no change of members
dot icon09/07/1991
Accounts for a small company made up to 1990-09-30
dot icon09/07/1991
Return made up to 28/06/91; no change of members
dot icon18/10/1990
Accounts for a small company made up to 1989-09-30
dot icon18/10/1990
Return made up to 15/10/90; full list of members
dot icon06/06/1989
Accounts for a small company made up to 1988-09-30
dot icon06/06/1989
Return made up to 25/05/89; full list of members
dot icon20/07/1988
Accounts for a small company made up to 1987-09-30
dot icon20/07/1988
Return made up to 08/07/88; full list of members
dot icon17/06/1987
New director appointed
dot icon01/04/1987
Accounts for a small company made up to 1986-09-30
dot icon01/04/1987
Return made up to 26/03/87; full list of members
dot icon11/05/1983
Accounts made up to 1982-09-30
dot icon24/04/1982
Accounts made up to 1981-09-30
dot icon24/09/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/12/2008
dot iconLast change occurred
27/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/12/2008
dot iconNext account date
27/12/2009
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Richard Grenville Russell
Director
26/07/2005 - 31/12/2007
20
Reeves, Penelope Jane
Secretary
06/07/2005 - 26/07/2005
-
Blackwell, Gerald Reginald David
Director
01/09/2000 - 31/12/2000
-
Bunting, Alan John
Director
19/06/2000 - 29/11/2001
4
Palmer, Alison Irene
Secretary
04/03/1996 - 19/06/2000
-

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 BLACKWELL BROS. (INTERNATIONAL PLANTS) LIMITED

BLACKWELL BROS. (INTERNATIONAL PLANTS) LIMITED is an(a) Dissolved company incorporated on 24/09/1980 with the registered office located at Swire House, 59 Buckingham Gate, London SW1E 6AJ. There are currently 3 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 BLACKWELL BROS. (INTERNATIONAL PLANTS) LIMITED?

toggle

BLACKWELL BROS. (INTERNATIONAL PLANTS) LIMITED is currently Dissolved. It was registered on 24/09/1980 and dissolved on 30/11/2010.

Where is BLACKWELL BROS. (INTERNATIONAL PLANTS) LIMITED located?

toggle

BLACKWELL BROS. (INTERNATIONAL PLANTS) LIMITED is registered at Swire House, 59 Buckingham Gate, London SW1E 6AJ.

What is the latest filing for BLACKWELL BROS. (INTERNATIONAL PLANTS) LIMITED?

toggle

The latest filing was on 30/11/2010: Final Gazette dissolved via voluntary strike-off.