BLEIKER'S DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

BLEIKER'S DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07063437

Incorporation date

02/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

DFW ASSOCIATES, 29 Park Square West, Leeds LS1 2PQCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2009)
dot icon25/03/2026
Return of final meeting in a creditors' voluntary winding up
dot icon10/07/2025
Liquidators' statement of receipts and payments to 2025-04-11
dot icon12/06/2024
Liquidators' statement of receipts and payments to 2024-04-11
dot icon01/05/2023
Resolutions
dot icon01/05/2023
Appointment of a voluntary liquidator
dot icon01/05/2023
Statement of affairs
dot icon01/05/2023
Registered office address changed from Units 2 and 5 Food Enterprise Centre Leeming Bar Business Park Leeming Bar Northallerton North Yorkshire DL7 9EE England to 29 Park Square West Leeds LS1 2PQ on 2023-05-01
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon30/09/2022
Termination of appointment of Charles Edwin George Andrew as a director on 2022-08-02
dot icon12/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon11/09/2021
Micro company accounts made up to 2020-12-31
dot icon12/08/2021
Appointment of Mrs Annabel Andrew as a director on 2021-07-31
dot icon11/12/2020
Confirmation statement made on 2020-11-02 with updates
dot icon11/12/2020
Notification of Annabel Andrew as a person with significant control on 2020-11-01
dot icon03/12/2020
Micro company accounts made up to 2019-12-31
dot icon14/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon05/11/2019
Registered office address changed from Eva Lett House 1 South Crescent Ripon HG4 1SN England to Units 2 and 5 Food Enterprise Centre Leeming Bar Business Park Leeming Bar Northallerton North Yorkshire DL7 9EE on 2019-11-05
dot icon28/10/2019
Micro company accounts made up to 2018-12-31
dot icon10/06/2019
Termination of appointment of Paul James Palmer as a director on 2019-04-30
dot icon10/06/2019
Cessation of Paul James Palmer as a person with significant control on 2019-04-30
dot icon17/05/2019
Resolutions
dot icon09/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon08/09/2018
Micro company accounts made up to 2017-12-31
dot icon07/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon07/11/2017
Registered office address changed from P O Box 55 Eva Lett House 1 South Crescent Ripon HG4 1XW to Eva Lett House 1 South Crescent Ripon HG4 1SN on 2017-11-07
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon25/07/2016
Micro company accounts made up to 2015-12-31
dot icon09/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon08/11/2010
Director's details changed for Charles Edwin George Andrew on 2009-11-02
dot icon08/11/2010
Director's details changed for Paul James Palmer on 2009-11-02
dot icon08/03/2010
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon02/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
02/11/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Paul James
Director
02/11/2009 - 30/04/2019
9
Andrew, Charles Edwin George
Director
02/11/2009 - 02/08/2022
4
Mrs Annabel Andrew
Director
31/07/2021 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BLEIKER'S DISTRIBUTION LIMITED

BLEIKER'S DISTRIBUTION LIMITED is an(a) Liquidation company incorporated on 02/11/2009 with the registered office located at DFW ASSOCIATES, 29 Park Square West, Leeds LS1 2PQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLEIKER'S DISTRIBUTION LIMITED?

toggle

BLEIKER'S DISTRIBUTION LIMITED is currently Liquidation. It was registered on 02/11/2009 .

Where is BLEIKER'S DISTRIBUTION LIMITED located?

toggle

BLEIKER'S DISTRIBUTION LIMITED is registered at DFW ASSOCIATES, 29 Park Square West, Leeds LS1 2PQ.

What does BLEIKER'S DISTRIBUTION LIMITED do?

toggle

BLEIKER'S DISTRIBUTION LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BLEIKER'S DISTRIBUTION LIMITED?

toggle

The latest filing was on 25/03/2026: Return of final meeting in a creditors' voluntary winding up.