BLAIR & CRAMER LIMITED

Register to unlock more data on OkredoRegister

BLAIR & CRAMER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03006355

Incorporation date

05/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1995)
dot icon19/07/2024
Final Gazette dissolved following liquidation
dot icon19/04/2024
Return of final meeting in a members' voluntary winding up
dot icon03/05/2023
Liquidators' statement of receipts and payments to 2023-03-01
dot icon03/05/2022
Liquidators' statement of receipts and payments to 2022-03-01
dot icon01/09/2021
Insolvency resolution
dot icon12/04/2021
Declaration of solvency
dot icon25/03/2021
Registered office address changed from The Piggery Vexour Farm Hampkins Hill Road Chiddingtsone Kent TN8 7BB United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2021-03-25
dot icon25/03/2021
Appointment of a voluntary liquidator
dot icon25/03/2021
Resolutions
dot icon13/03/2021
Satisfaction of charge 4 in full
dot icon13/03/2021
Satisfaction of charge 1 in full
dot icon21/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon08/07/2019
Cessation of Thomas William Francis Cramer Jnr as a person with significant control on 2019-03-27
dot icon08/07/2019
Notification of Sara Jane Donaldson as a person with significant control on 2019-03-27
dot icon01/06/2019
Satisfaction of charge 5 in full
dot icon01/06/2019
Satisfaction of charge 3 in full
dot icon01/06/2019
Satisfaction of charge 2 in full
dot icon20/02/2019
Confirmation statement made on 2019-01-05 with updates
dot icon19/02/2019
Change of details for Mr Thomas William Francis Cramer Jnr as a person with significant control on 2019-01-02
dot icon18/02/2019
Cessation of Martin Alan Ellis as a person with significant control on 2019-01-02
dot icon04/02/2019
Cancellation of shares. Statement of capital on 2019-01-02
dot icon22/01/2019
Resolutions
dot icon22/01/2019
Purchase of own shares.
dot icon20/11/2018
Registered office address changed from Three Gates Stables Speedgate Hill, Fawkham Longfield Kent DA3 8NJ to The Piggery Vexour Farm Hampkins Hill Road Chiddingtsone Kent TN8 7BB on 2018-11-20
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon30/10/2018
Termination of appointment of Thomas William Francis Cramer Jnr as a director on 2018-08-13
dot icon30/10/2018
Termination of appointment of Martin Alan Ellis as a director on 2018-10-08
dot icon31/07/2018
Appointment of Ms Sara Jane Donaldson as a director on 2018-07-16
dot icon17/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon19/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/02/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon30/01/2015
Termination of appointment of Thomas William Francis Cramer as a director on 2014-11-30
dot icon07/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon19/08/2014
Appointment of Mr Martin Ellis as a director on 2014-02-28
dot icon07/04/2014
Statement of capital following an allotment of shares on 2014-02-28
dot icon07/04/2014
Resolutions
dot icon06/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/10/2013
Termination of appointment of Thomas Cramer Jnr as a secretary
dot icon09/10/2013
Appointment of Sara Donaldson as a secretary
dot icon22/02/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/10/2012
Appointment of Mr Thomas William Francis Cramer Jnr as a secretary
dot icon16/10/2012
Termination of appointment of Anne Cramer as a secretary
dot icon13/02/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/03/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon21/03/2011
Director's details changed for Thomas William Francis Cramer on 2011-01-01
dot icon21/03/2011
Director's details changed for Thomas William Francis Cramer Jnr on 2011-01-01
dot icon21/03/2011
Secretary's details changed for Anne Kathleen Cramer on 2011-01-01
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon29/03/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon20/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon31/03/2009
Return made up to 05/01/09; full list of members
dot icon31/03/2009
Secretary's change of particulars / anne cramer / 31/12/2008
dot icon20/02/2009
Director's change of particulars / thomas cramer / 19/01/2009
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon10/03/2008
Return made up to 05/01/08; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon05/02/2007
Return made up to 05/01/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon22/03/2006
Particulars of mortgage/charge
dot icon24/02/2006
Return made up to 05/01/06; full list of members
dot icon29/11/2005
Total exemption full accounts made up to 2005-01-31
dot icon28/01/2005
Return made up to 05/01/05; full list of members
dot icon06/12/2004
Full accounts made up to 2004-01-31
dot icon11/02/2004
Return made up to 05/01/04; full list of members
dot icon15/01/2004
Full accounts made up to 2003-01-31
dot icon07/10/2003
Particulars of mortgage/charge
dot icon15/07/2003
Particulars of mortgage/charge
dot icon20/01/2003
Return made up to 05/01/03; full list of members
dot icon03/12/2002
Full accounts made up to 2002-01-31
dot icon08/01/2002
Return made up to 05/01/02; full list of members
dot icon04/12/2001
Total exemption full accounts made up to 2001-01-31
dot icon14/03/2001
Particulars of mortgage/charge
dot icon17/01/2001
Return made up to 05/01/01; full list of members
dot icon07/12/2000
Resolutions
dot icon30/11/2000
Full accounts made up to 2000-01-31
dot icon07/06/2000
Registered office changed on 07/06/00 from: pissarro house 77A westow hill london SE19 1TZ
dot icon02/02/2000
Accounts for a small company made up to 1999-01-31
dot icon18/01/2000
Return made up to 05/01/00; full list of members
dot icon22/07/1999
Ad 31/01/99--------- £ si 100@1=100 £ ic 100/200
dot icon08/01/1999
Return made up to 05/01/99; no change of members
dot icon01/12/1998
Accounts for a small company made up to 1998-01-31
dot icon31/03/1998
New director appointed
dot icon13/01/1998
Return made up to 05/01/98; full list of members
dot icon29/08/1997
Registered office changed on 29/08/97 from: 1411 london road norbury london SW16 4AH
dot icon28/05/1997
Accounts for a small company made up to 1997-01-31
dot icon12/02/1997
Return made up to 05/01/97; no change of members
dot icon29/11/1996
Particulars of mortgage/charge
dot icon25/10/1996
Particulars of mortgage/charge
dot icon18/09/1996
Accounts for a dormant company made up to 1996-01-31
dot icon18/09/1996
Resolutions
dot icon30/01/1996
Return made up to 05/01/96; full list of members
dot icon30/01/1996
New secretary appointed
dot icon30/01/1996
New director appointed
dot icon16/01/1996
Ad 01/01/96--------- £ si 98@1=98 £ ic 2/100
dot icon11/01/1995
Registered office changed on 11/01/95 from: 316 beulah hill london SE19 3HF
dot icon11/01/1995
Secretary resigned
dot icon11/01/1995
Director resigned
dot icon05/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2019
dot iconLast change occurred
31/01/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2019
dot iconNext account date
31/01/2020
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

0

No officers data available.

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BLAIR & CRAMER LIMITED

BLAIR & CRAMER LIMITED is an(a) Dissolved company incorporated on 05/01/1995 with the registered office located at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX. There is currently no 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 BLAIR & CRAMER LIMITED?

toggle

BLAIR & CRAMER LIMITED is currently Dissolved. It was registered on 05/01/1995 and dissolved on 19/07/2024.

Where is BLAIR & CRAMER LIMITED located?

toggle

BLAIR & CRAMER LIMITED is registered at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

What does BLAIR & CRAMER LIMITED do?

toggle

BLAIR & CRAMER LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BLAIR & CRAMER LIMITED?

toggle

The latest filing was on 19/07/2024: Final Gazette dissolved following liquidation.