BLAIRS NURSERIES LIMITED

Register to unlock more data on OkredoRegister

BLAIRS NURSERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04762793

Incorporation date

12/05/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

25 Redwood Avenue, Royston, Barnsley, South Yorkshire S71 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2003)
dot icon19/08/2013
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2013
First Gazette notice for voluntary strike-off
dot icon25/04/2013
Application to strike the company off the register
dot icon16/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/06/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon24/06/2012
Secretary's details changed for Ruth Weston on 2012-04-01
dot icon24/06/2012
Director's details changed for Ruth Weston on 2012-04-01
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/03/2012
Registered office address changed from Low Carr Nursery Head Dyke Lane Pilling Lancashire PR3 6SJ on 2012-03-30
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon24/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon29/07/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon29/07/2010
Director's details changed for Alan Hughes on 2009-11-30
dot icon29/07/2010
Director's details changed for Ruth Weston on 2009-11-30
dot icon29/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon31/05/2009
Return made up to 13/05/09; full list of members
dot icon03/08/2008
Return made up to 13/05/08; full list of members
dot icon03/08/2008
Director's Change of Particulars / neville dunn / 30/06/2007 / HouseName/Number was: , now: 16; Street was: 7 laurel drive, now: wentworth drive; Area was: little hulton, now: sale; Post Code was: M38 9NR, now: M33 6PP
dot icon10/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon03/09/2007
Secretary's particulars changed;director's particulars changed
dot icon29/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon15/07/2007
Return made up to 13/05/07; full list of members
dot icon31/05/2007
Registered office changed on 01/06/07 from: 3 bancroft close liverpool merseyside L25 0LS
dot icon16/01/2007
Particulars of mortgage/charge
dot icon04/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon16/08/2006
Particulars of mortgage/charge
dot icon09/07/2006
Return made up to 13/05/06; full list of members
dot icon08/05/2006
Particulars of mortgage/charge
dot icon22/06/2005
Return made up to 13/05/05; full list of members
dot icon22/06/2005
Director's particulars changed
dot icon01/06/2005
Registered office changed on 02/06/05 from: 3 bancroft close liverpool L25 0LS
dot icon25/04/2005
Registered office changed on 26/04/05 from: 379 stitch mi lane harwood bolton lancashire BL2 3PR
dot icon13/04/2005
Registered office changed on 14/04/05 from: chandler house 7 ferry road office park riversway preston lancashire PR2 2YH
dot icon14/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon20/06/2004
Return made up to 13/05/04; full list of members
dot icon14/03/2004
Registered office changed on 15/03/04 from: derby house, lytham road fulwood preston lancashire PR2 8JF
dot icon14/03/2004
Accounting reference date extended from 31/05/04 to 31/10/04
dot icon09/06/2003
Particulars of mortgage/charge
dot icon26/05/2003
Ad 15/05/03--------- £ si 299@1=299 £ ic 1/300
dot icon12/05/2003
Secretary resigned
dot icon12/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2012
dot iconLast change occurred
30/10/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2012
dot iconNext account date
30/10/2013
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/05/2003 - 12/05/2003
99600
Weston, Ruth
Secretary
12/05/2003 - Present
-
Hughes, Alan
Director
12/05/2003 - Present
-
Weston, Ruth
Director
12/05/2003 - Present
-
Dunn, Neville John
Director
13/05/2003 - Present
2

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 BLAIRS NURSERIES LIMITED

BLAIRS NURSERIES LIMITED is an(a) Dissolved company incorporated on 12/05/2003 with the registered office located at 25 Redwood Avenue, Royston, Barnsley, South Yorkshire S71 4JP. 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 BLAIRS NURSERIES LIMITED?

toggle

BLAIRS NURSERIES LIMITED is currently Dissolved. It was registered on 12/05/2003 and dissolved on 19/08/2013.

Where is BLAIRS NURSERIES LIMITED located?

toggle

BLAIRS NURSERIES LIMITED is registered at 25 Redwood Avenue, Royston, Barnsley, South Yorkshire S71 4JP.

What does BLAIRS NURSERIES LIMITED do?

toggle

BLAIRS NURSERIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLAIRS NURSERIES LIMITED?

toggle

The latest filing was on 19/08/2013: Final Gazette dissolved via voluntary strike-off.