BLEECKER INC LTD

Register to unlock more data on OkredoRegister

BLEECKER INC LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06702158

Incorporation date

18/09/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street DH3 2TDCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2008)
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/09/2022
First Gazette notice for voluntary strike-off
dot icon15/09/2022
Application to strike the company off the register
dot icon25/08/2022
Micro company accounts made up to 2021-10-31
dot icon10/06/2022
Director's details changed for Mr Simon Peter Dowson on 2022-06-08
dot icon10/06/2022
Change of details for Mr Simon Peter Dowson as a person with significant control on 2022-06-08
dot icon10/06/2022
Registered office address changed from Unit 49 Consett Business Park Villa Real Consett DH8 6BP England to Office 3N Pinetree Business Centre Durham Road Birtley Chester Le Street DH3 2TD on 2022-06-10
dot icon20/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon18/08/2021
Micro company accounts made up to 2020-10-31
dot icon10/03/2021
Director's details changed for Mr Simon Peter Dowson on 2021-03-10
dot icon10/03/2021
Director's details changed for Mr Simon Peter Dowson on 2021-03-10
dot icon10/03/2021
Change of details for Mr Simon Peter Dowson as a person with significant control on 2021-03-10
dot icon10/03/2021
Registered office address changed from Office a Consett Business Park Villa Real Consett DH8 6BP England to Unit 49 Consett Business Park Villa Real Consett DH8 6BP on 2021-03-10
dot icon03/12/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon29/10/2020
Micro company accounts made up to 2019-10-31
dot icon07/10/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon13/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon01/10/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon25/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon03/10/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/02/2017
Registered office address changed from Unit One Consett Business Park Villa Real Consett County Durham DH8 6BP to Office a Consett Business Park Villa Real Consett DH8 6BP on 2017-02-09
dot icon29/11/2016
Termination of appointment of Paul Gary Maurice as a director on 2016-11-29
dot icon29/11/2016
Termination of appointment of Emb Management Solutions Ltd as a director on 2016-11-29
dot icon29/11/2016
Withdraw the company strike off application
dot icon22/11/2016
First Gazette notice for voluntary strike-off
dot icon15/11/2016
Application to strike the company off the register
dot icon04/10/2016
Confirmation statement made on 2016-09-18 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon25/08/2015
Director's details changed for Mr Paul Gary Maurice on 2015-08-25
dot icon25/08/2015
Director's details changed for Mr Simon Peter Dowson on 2015-06-01
dot icon25/08/2015
Appointment of Mr Paul Gary Maurice as a director on 2015-07-31
dot icon31/07/2015
Registered office address changed from 5 Phoenix Court Blackhill Consett Durham DH8 8TP to Unit One Consett Business Park Villa Real Consett County Durham DH8 6BP on 2015-07-31
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/06/2014
Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 2014-06-10
dot icon09/06/2014
Appointment of Emb Management Solutions Ltd as a director
dot icon09/06/2014
Termination of appointment of Rose Secretaries Ltd as a secretary
dot icon29/05/2014
Registered office address changed from 5 Phoenix Court Blackhill Consett County Durham DH8 8TP England on 2014-05-29
dot icon07/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon07/10/2013
Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ
dot icon03/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/04/2013
Secretary's details changed for Rose Secretaries Ltd on 2012-10-01
dot icon16/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/02/2012
Appointment of Mr Simon Peter Dowson as a director
dot icon06/02/2012
Termination of appointment of Deborah Thompson as a director
dot icon03/11/2011
Register(s) moved to registered inspection location
dot icon03/11/2011
Register inspection address has been changed
dot icon01/11/2011
Appointment of Rose Secretaries Ltd as a secretary
dot icon01/11/2011
Termination of appointment of Bournewood Ltd as a secretary
dot icon22/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/02/2011
Appointment of Miss Deborah Ann Thompson as a director
dot icon01/02/2011
Termination of appointment of Gerald Hester as a director
dot icon14/01/2011
Registered office address changed from 22 St. Johns Terrace Dipton Stanley Durham DH9 9DT on 2011-01-14
dot icon05/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon05/10/2010
Secretary's details changed for Bournewood Ltd on 2010-09-18
dot icon18/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/02/2010
Appointment of Mr Gerald Francis Hester as a director
dot icon16/02/2010
Termination of appointment of Clare Gleghorn as a director
dot icon15/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon04/03/2009
Accounting reference date extended from 30/09/2009 to 31/10/2009
dot icon18/09/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
692.00
-
0.00
-
-
2021
1
692.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

692.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dowson, Simon Peter
Director
01/02/2012 - Present
1048
Maurice, Paul Gary
Director
31/07/2015 - 29/11/2016
51
BOURNEWOOD LTD
Corporate Secretary
18/09/2008 - 26/10/2011
582
EMB MANAGEMENT SOLUTIONS LIMITED
Corporate Director
28/05/2014 - 29/11/2016
111
ROSE SECRETARIES LTD
Corporate Secretary
26/10/2011 - 28/05/2014
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLEECKER INC LTD

BLEECKER INC LTD is an(a) Dissolved company incorporated on 18/09/2008 with the registered office located at Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street DH3 2TD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLEECKER INC LTD?

toggle

BLEECKER INC LTD is currently Dissolved. It was registered on 18/09/2008 and dissolved on 03/01/2023.

Where is BLEECKER INC LTD located?

toggle

BLEECKER INC LTD is registered at Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street DH3 2TD.

What does BLEECKER INC LTD do?

toggle

BLEECKER INC LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BLEECKER INC LTD have?

toggle

BLEECKER INC LTD had 1 employees in 2021.

What is the latest filing for BLEECKER INC LTD?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via voluntary strike-off.