BLAKEHAMPTON BUSINESS SERVICES LIMITED

Register to unlock more data on OkredoRegister

BLAKEHAMPTON BUSINESS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02991459

Incorporation date

17/11/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

Office 101-102, Admin Block River Park Trading Estate, River Park Road, Manchester M40 2XPCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1994)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon29/04/2022
Voluntary strike-off action has been suspended
dot icon05/04/2022
First Gazette notice for voluntary strike-off
dot icon25/03/2022
Application to strike the company off the register
dot icon05/10/2021
Registered office address changed from 1 Ambassador Place Stockport Road Altrincham WA15 8DB England to Office 101-102, Admin Block River Park Trading Estate River Park Road Manchester M40 2XP on 2021-10-05
dot icon18/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon25/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon19/03/2021
Termination of appointment of Yousef Tishbi as a director on 2021-02-16
dot icon16/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon16/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon21/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon03/06/2019
Appointment of Mrs Angela Abramson as a director on 2019-06-03
dot icon02/05/2019
Appointment of Mrs Jaleh Tishbi as a director on 2019-04-29
dot icon25/03/2019
Registered office address changed from 25 Rochdale Road Manchester M4 4HT to 1 Ambassador Place Stockport Road Altrincham WA15 8DB on 2019-03-25
dot icon19/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon13/09/2017
Satisfaction of charge 2 in full
dot icon16/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon30/09/2016
Current accounting period extended from 2016-09-30 to 2017-03-31
dot icon27/06/2016
Full accounts made up to 2015-09-30
dot icon14/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon14/03/2016
Appointment of Mrs Jaleh Tishbi as a secretary on 2016-01-27
dot icon14/03/2016
Termination of appointment of Nemat Ghatan as a secretary on 2016-01-27
dot icon25/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-09-30
dot icon17/04/2015
Director's details changed for Mr Yousef Tishbi on 2015-03-12
dot icon25/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon30/06/2014
Accounts made up to 2013-09-30
dot icon03/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon03/07/2013
Accounts made up to 2012-09-30
dot icon21/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon27/06/2012
Accounts made up to 2011-09-30
dot icon24/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon05/04/2011
Accounts made up to 2010-09-30
dot icon10/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon29/06/2010
Accounts made up to 2009-09-30
dot icon27/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon27/11/2009
Director's details changed for Mr Yousef Tishbi on 2009-11-17
dot icon27/11/2009
Secretary's details changed for Nemat Ghatan on 2009-11-17
dot icon31/07/2009
Accounts made up to 2008-09-30
dot icon11/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon18/11/2008
Return made up to 17/11/08; full list of members
dot icon18/11/2008
Location of debenture register
dot icon18/11/2008
Location of register of members
dot icon17/07/2008
Accounts made up to 2007-09-30
dot icon21/04/2008
Director's change of particulars / yousef tishbi / 21/04/2008
dot icon22/11/2007
Return made up to 17/11/07; full list of members
dot icon02/08/2007
Accounts made up to 2006-09-30
dot icon24/11/2006
Return made up to 17/11/06; full list of members
dot icon12/06/2006
Accounts made up to 2005-09-30
dot icon17/01/2006
Return made up to 17/11/05; full list of members
dot icon08/08/2005
Accounts made up to 2004-09-30
dot icon29/11/2004
Return made up to 17/11/04; full list of members
dot icon25/06/2004
Accounts made up to 2003-09-30
dot icon03/12/2003
Accounts made up to 2002-09-30
dot icon21/11/2003
Return made up to 17/11/03; full list of members
dot icon19/07/2003
Delivery ext'd 3 mth 30/09/02
dot icon10/12/2002
Return made up to 17/11/02; full list of members
dot icon31/10/2002
Accounts made up to 2001-09-30
dot icon24/07/2002
Delivery ext'd 3 mth 30/09/01
dot icon21/01/2002
Return made up to 17/11/01; full list of members
dot icon23/07/2001
Accounts made up to 2000-09-30
dot icon17/01/2001
Return made up to 17/11/00; full list of members
dot icon12/06/2000
Accounts made up to 1999-09-30
dot icon30/12/1999
Return made up to 17/11/99; full list of members
dot icon16/05/1999
Accounts made up to 1998-09-30
dot icon14/12/1998
Return made up to 17/11/98; full list of members
dot icon01/05/1998
Accounts made up to 1997-09-30
dot icon28/11/1997
Return made up to 17/11/97; no change of members
dot icon13/11/1997
Accounts made up to 1996-09-30
dot icon23/10/1997
Declaration of satisfaction of mortgage/charge
dot icon21/10/1997
Particulars of mortgage/charge
dot icon06/12/1996
Return made up to 17/11/96; no change of members
dot icon11/11/1996
Accounts made up to 1995-09-30
dot icon21/11/1995
Return made up to 17/11/95; full list of members
dot icon11/04/1995
Ad 23/03/95--------- £ si 98@1=98 £ ic 2/100
dot icon11/04/1995
Accounting reference date notified as 30/09
dot icon11/04/1995
New director appointed
dot icon11/04/1995
New secretary appointed
dot icon11/04/1995
Registered office changed on 11/04/95 from: st johns street bedminster bristol BS3 4NH
dot icon10/04/1995
Particulars of mortgage/charge
dot icon16/01/1995
Registered office changed on 16/01/95 from: harrington chambers 26 north john st liverpool L2 9RU
dot icon16/01/1995
Director resigned
dot icon16/01/1995
Secretary resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

0

No PSC data available.

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About BLAKEHAMPTON BUSINESS SERVICES LIMITED

BLAKEHAMPTON BUSINESS SERVICES LIMITED is an(a) Dissolved company incorporated on 17/11/1994 with the registered office located at Office 101-102, Admin Block River Park Trading Estate, River Park Road, Manchester M40 2XP. 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 BLAKEHAMPTON BUSINESS SERVICES LIMITED?

toggle

BLAKEHAMPTON BUSINESS SERVICES LIMITED is currently Dissolved. It was registered on 17/11/1994 and dissolved on 13/12/2022.

Where is BLAKEHAMPTON BUSINESS SERVICES LIMITED located?

toggle

BLAKEHAMPTON BUSINESS SERVICES LIMITED is registered at Office 101-102, Admin Block River Park Trading Estate, River Park Road, Manchester M40 2XP.

What does BLAKEHAMPTON BUSINESS SERVICES LIMITED do?

toggle

BLAKEHAMPTON BUSINESS SERVICES LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BLAKEHAMPTON BUSINESS SERVICES LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.