BLANTYRE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BLANTYRE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

03825308

Incorporation date

12/08/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Dower House, Pownall Park, Wilmslow, Cheshire SK9 5PZCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1999)
dot icon03/03/2025
Satisfaction of charge 7 in full
dot icon03/03/2025
Satisfaction of charge 16 in full
dot icon03/03/2025
Satisfaction of charge 10 in full
dot icon03/03/2025
Satisfaction of charge 13 in full
dot icon03/03/2025
Satisfaction of charge 14 in full
dot icon03/03/2025
Satisfaction of charge 15 in full
dot icon03/03/2025
Satisfaction of charge 12 in full
dot icon14/08/2018
Termination of appointment of Ronald David Thomas Beard as a director on 2018-07-18
dot icon14/08/2018
Termination of appointment of Stephen Beard as a secretary on 2018-07-17
dot icon20/07/2018
Termination of appointment of a director
dot icon11/06/2012
Notice of appointment of receiver or manager
dot icon18/05/2012
Restoration by order of the court
dot icon18/10/2011
Final Gazette dissolved via compulsory strike-off
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon24/09/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon29/06/2010
First Gazette notice for compulsory strike-off
dot icon08/09/2009
Return made up to 13/08/09; full list of members
dot icon29/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon15/05/2009
Registered office changed on 15/05/2009 from the dower house pownall park kings road wilmslow cheshire SK9 5PZ united kingdom
dot icon13/05/2009
Registered office changed on 13/05/2009 from 99 citygate blantyre street manchester M15 4JU
dot icon10/03/2009
Appointment terminated director christopher beard
dot icon02/09/2008
Return made up to 13/08/08; full list of members
dot icon02/09/2008
Director's change of particulars / ronald beard / 18/03/2008
dot icon29/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/09/2007
Return made up to 13/08/07; no change of members
dot icon09/09/2007
New secretary appointed
dot icon05/04/2007
Particulars of mortgage/charge
dot icon14/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/03/2007
Secretary resigned
dot icon06/09/2006
Return made up to 13/08/06; full list of members
dot icon22/08/2006
New director appointed
dot icon26/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon11/04/2006
Director resigned
dot icon11/04/2006
Secretary resigned
dot icon11/04/2006
New secretary appointed
dot icon01/04/2006
Declaration of satisfaction of mortgage/charge
dot icon01/04/2006
Declaration of satisfaction of mortgage/charge
dot icon01/04/2006
Declaration of satisfaction of mortgage/charge
dot icon01/04/2006
Declaration of mortgage charge released/ceased
dot icon01/04/2006
Declaration of satisfaction of mortgage/charge
dot icon01/04/2006
Declaration of satisfaction of mortgage/charge
dot icon01/04/2006
Declaration of satisfaction of mortgage/charge
dot icon01/04/2006
Declaration of satisfaction of mortgage/charge
dot icon01/04/2006
Declaration of satisfaction of mortgage/charge
dot icon14/02/2006
Particulars of mortgage/charge
dot icon14/02/2006
Particulars of mortgage/charge
dot icon28/11/2005
Return made up to 13/08/05; full list of members
dot icon03/10/2005
Registered office changed on 03/10/05 from: suite 15 oakfield house oakfield road altrincham cheshire WA15 8EW
dot icon06/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon17/09/2004
Return made up to 13/08/04; full list of members
dot icon13/04/2004
Return made up to 13/08/03; full list of members; amend
dot icon26/02/2004
Full accounts made up to 2003-06-30
dot icon13/02/2004
New secretary appointed
dot icon13/02/2004
Secretary resigned
dot icon06/11/2003
New director appointed
dot icon06/11/2003
Registered office changed on 06/11/03 from: 1 worsley court high street, worsley manchester M28 3NJ
dot icon04/09/2003
Return made up to 13/08/03; full list of members
dot icon23/07/2003
Particulars of mortgage/charge
dot icon04/05/2003
Accounts for a medium company made up to 2002-06-30
dot icon28/01/2003
Conso conve 06/11/01
dot icon28/01/2003
Resolutions
dot icon28/01/2003
Resolutions
dot icon05/12/2002
Return made up to 13/08/02; full list of members
dot icon22/10/2002
New secretary appointed
dot icon22/10/2002
Director resigned
dot icon22/10/2002
Secretary resigned
dot icon11/09/2002
Particulars of mortgage/charge
dot icon11/09/2002
Particulars of mortgage/charge
dot icon11/09/2002
Particulars of mortgage/charge
dot icon11/09/2002
Particulars of mortgage/charge
dot icon11/09/2002
Particulars of mortgage/charge
dot icon11/09/2002
Particulars of mortgage/charge
dot icon17/08/2002
Director resigned
dot icon05/03/2002
Accounts for a small company made up to 2001-06-30
dot icon28/02/2002
Declaration of satisfaction of mortgage/charge
dot icon17/09/2001
Return made up to 13/08/01; full list of members
dot icon17/09/2001
Registered office changed on 17/09/01 from: c/o berkerley brown peter house st peter's square manchester M1 5AN
dot icon11/07/2001
Accounting reference date shortened from 31/08/01 to 30/06/01
dot icon16/06/2001
Accounts for a small company made up to 2000-08-31
dot icon05/02/2001
Particulars of mortgage/charge
dot icon02/02/2001
Particulars of mortgage/charge
dot icon28/07/2000
Particulars of mortgage/charge
dot icon03/03/2000
Particulars of mortgage/charge
dot icon25/11/1999
Particulars of mortgage/charge
dot icon24/11/1999
Registered office changed on 24/11/99 from: unit D2, ist floor, broadoak business pa, ashburton road west, trafford park, manchester lancashire M17 1RW
dot icon24/11/1999
New director appointed
dot icon16/11/1999
New director appointed
dot icon16/11/1999
Ad 30/09/99--------- £ si 6998@1=6998 £ ic 2/7000
dot icon16/11/1999
Memorandum and Articles of Association
dot icon16/11/1999
Resolutions
dot icon22/10/1999
Secretary resigned;director resigned
dot icon22/10/1999
Director resigned
dot icon22/10/1999
New secretary appointed
dot icon22/10/1999
New director appointed
dot icon05/10/1999
Particulars of mortgage/charge
dot icon17/09/1999
Registered office changed on 17/09/99 from: care of halifax house 93/101 bridge street, manchester lancashire M3 2GX
dot icon07/09/1999
New secretary appointed;new director appointed
dot icon07/09/1999
New director appointed
dot icon20/08/1999
Secretary resigned
dot icon20/08/1999
Director resigned
dot icon13/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconNext confirmation date
12/08/2016
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
dot iconNext due on
30/03/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howson, William Geoffrey
Director
15/08/1999 - 29/09/1999
3
Hall, Brian Joseph
Director
30/09/1999 - 14/03/2002
30
Carr, Neil Gordon
Director
28/10/2003 - 21/03/2006
23
Sutton, Alan John
Director
29/09/1999 - 30/07/2002
25
Beard, Ronald David Thomas
Director
29/09/1999 - 17/07/2018
12

Persons with Significant Control

0

No PSC data available.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLANTYRE DEVELOPMENTS LIMITED

BLANTYRE DEVELOPMENTS LIMITED is an(a) Receiver Action company incorporated on 12/08/1999 with the registered office located at The Dower House, Pownall Park, Wilmslow, Cheshire SK9 5PZ. 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 BLANTYRE DEVELOPMENTS LIMITED?

toggle

BLANTYRE DEVELOPMENTS LIMITED is currently Receiver Action. It was registered on 12/08/1999 .

Where is BLANTYRE DEVELOPMENTS LIMITED located?

toggle

BLANTYRE DEVELOPMENTS LIMITED is registered at The Dower House, Pownall Park, Wilmslow, Cheshire SK9 5PZ.

What does BLANTYRE DEVELOPMENTS LIMITED do?

toggle

BLANTYRE DEVELOPMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BLANTYRE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 03/03/2025: Satisfaction of charge 7 in full.