BLANCHFLOWER DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BLANCHFLOWER DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04915314

Incorporation date

30/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster DN3 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2003)
dot icon05/10/2024
Final Gazette dissolved following liquidation
dot icon05/07/2024
Return of final meeting in a creditors' voluntary winding up
dot icon29/11/2023
Liquidators' statement of receipts and payments to 2023-09-09
dot icon06/11/2023
Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2023-11-06
dot icon23/09/2022
Liquidators' statement of receipts and payments to 2022-09-09
dot icon04/11/2021
Liquidators' statement of receipts and payments to 2021-09-09
dot icon07/10/2020
Liquidators' statement of receipts and payments to 2020-09-09
dot icon23/09/2019
Registered office address changed from 1 Collins Way Rashs Green Dereham Norfolk NR19 1GU England to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 2019-09-23
dot icon23/09/2019
Satisfaction of charge 049153140006 in full
dot icon20/09/2019
Appointment of a voluntary liquidator
dot icon20/09/2019
Resolutions
dot icon20/09/2019
Statement of affairs
dot icon13/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon31/10/2018
Micro company accounts made up to 2017-12-30
dot icon31/10/2018
Registered office address changed from C/O Whiting & Partners Norfolk House Hamlin Way King's Lynn Norfolk PE30 4NG United Kingdom to 1 Collins Way Rashs Green Dereham Norfolk NR19 1GU on 2018-10-31
dot icon11/06/2018
Registration of charge 049153140007, created on 2018-06-01
dot icon14/03/2018
Notification of Valerie Anne Blanchflower as a person with significant control on 2016-04-06
dot icon27/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon22/11/2017
Registration of charge 049153140006, created on 2017-11-22
dot icon13/11/2017
Registered office address changed from The Old Bakery 49 Post Street Godmanchester Cambridgeshire PE29 2AQ to C/O Whiting & Partners Norfolk House Hamlin Way King's Lynn Norfolk PE30 4NG on 2017-11-13
dot icon31/10/2017
Micro company accounts made up to 2016-12-31
dot icon12/10/2017
Registration of charge 049153140005, created on 2017-10-09
dot icon29/09/2017
Current accounting period shortened from 2017-12-31 to 2017-12-30
dot icon08/05/2017
Secretary's details changed for Valerie Anne Blanchflower on 2017-05-08
dot icon08/05/2017
Director's details changed for Mr Simon Robert Blanchflower on 2017-05-08
dot icon07/02/2017
Satisfaction of charge 3 in full
dot icon07/02/2017
Satisfaction of charge 4 in full
dot icon03/02/2017
Secretary's details changed for Valerie Anne Blanchflower on 2017-02-03
dot icon03/02/2017
Director's details changed for Mr Simon Robert Blanchflower on 2017-02-03
dot icon05/01/2017
Termination of appointment of Bruce Blanchflower as a director on 2016-12-31
dot icon08/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon16/09/2015
Director's details changed for Simon Robert Blanchflower on 2015-09-16
dot icon16/09/2015
Director's details changed for Mr Bruce Blanchflower on 2015-09-16
dot icon16/09/2015
Secretary's details changed for Valerie Anne Blanchflower on 2015-09-16
dot icon24/08/2015
Registered office address changed from 1 De Grey Close Costessey Norwich NR5 0AL to The Old Bakery 49 Post Street Godmanchester Cambridgeshire PE29 2AQ on 2015-08-24
dot icon05/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/05/2013
Director's details changed for Mr Bruce Blanchflower on 2013-05-28
dot icon29/05/2013
Director's details changed for Simon Robert Blanchflower on 2013-05-28
dot icon29/05/2013
Secretary's details changed for Valerie Anne Blanchflower on 2013-05-28
dot icon29/05/2013
Registered office address changed from 1 1 De Grey Close Costessey Norwich Norfolk NR5 0AL United Kingdom on 2013-05-29
dot icon29/04/2013
Registered office address changed from 2 Poynt Close Wymondham Norfolk NR18 0UB United Kingdom on 2013-04-29
dot icon02/11/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon02/11/2012
Director's details changed for Mr Bruce Blanchflower on 2012-05-18
dot icon02/11/2012
Director's details changed for Simon Robert Blanchflower on 2012-05-18
dot icon02/11/2012
Secretary's details changed for Valerie Anne Blanchflower on 2012-05-18
dot icon16/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon18/05/2012
Registered office address changed from 57 Queens Road Attleborough Norfolk NR17 2AQ on 2012-05-18
dot icon11/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon03/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon10/10/2011
Director's details changed for Bruce Blanchflower on 2011-10-10
dot icon10/10/2011
Director's details changed for Simon Robert Blanchflower on 2011-10-10
dot icon23/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/10/2010
Director's details changed for Simon Robert Blanchflower on 2010-10-13
dot icon13/10/2010
Annual return made up to 2010-09-30
dot icon22/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/03/2010
Registered office address changed from 29 the Street Surlingham Norwich Norfolk NR14 7AJ on 2010-03-24
dot icon15/10/2009
Annual return made up to 2009-09-30
dot icon26/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/11/2008
Director's change of particulars / bruce blanchflower / 01/05/2008
dot icon13/11/2008
Secretary's change of particulars / valerie blanchflower / 01/05/2008
dot icon13/11/2008
Director's change of particulars / simon blanchflower / 01/05/2008
dot icon13/11/2008
Return made up to 30/09/08; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/10/2008
Accounting reference date shortened from 28/02/2008 to 31/12/2007
dot icon18/04/2008
Registered office changed on 18/04/2008 from 20 vimy drive wymondham norfolk NR18 0PB
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/10/2007
Return made up to 30/09/07; no change of members
dot icon05/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon31/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon27/10/2006
Return made up to 30/09/06; full list of members
dot icon04/11/2005
Particulars of mortgage/charge
dot icon19/10/2005
Return made up to 30/09/05; full list of members
dot icon22/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon11/05/2005
Accounting reference date extended from 30/09/04 to 28/02/05
dot icon02/12/2004
Return made up to 30/09/04; full list of members
dot icon02/12/2004
New director appointed
dot icon25/05/2004
Particulars of mortgage/charge
dot icon22/04/2004
Certificate of change of name
dot icon11/02/2004
Ad 30/09/03--------- £ si 99@1=99 £ ic 1/100
dot icon14/01/2004
Nc inc already adjusted 01/12/03
dot icon14/01/2004
Resolutions
dot icon14/01/2004
Resolutions
dot icon14/01/2004
Secretary resigned
dot icon14/01/2004
Director resigned
dot icon14/01/2004
New director appointed
dot icon14/01/2004
New secretary appointed
dot icon14/01/2004
Registered office changed on 14/01/04 from: temple house 20 holywell row london EC2A 4XH
dot icon30/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconNext confirmation date
03/11/2019
dot iconLast change occurred
30/12/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blanchflower, Simon Robert
Director
01/12/2003 - Present
4
Blanchflower, Valerie Anne
Secretary
01/12/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BLANCHFLOWER DEVELOPMENTS LIMITED

BLANCHFLOWER DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 30/09/2003 with the registered office located at Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster DN3 1QS. There are currently 2 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 BLANCHFLOWER DEVELOPMENTS LIMITED?

toggle

BLANCHFLOWER DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 30/09/2003 and dissolved on 05/10/2024.

Where is BLANCHFLOWER DEVELOPMENTS LIMITED located?

toggle

BLANCHFLOWER DEVELOPMENTS LIMITED is registered at Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster DN3 1QS.

What does BLANCHFLOWER DEVELOPMENTS LIMITED do?

toggle

BLANCHFLOWER DEVELOPMENTS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BLANCHFLOWER DEVELOPMENTS LIMITED?

toggle

The latest filing was on 05/10/2024: Final Gazette dissolved following liquidation.