BLIND DATE BLINDS LIMITED

Register to unlock more data on OkredoRegister

BLIND DATE BLINDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03882253

Incorporation date

24/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1999)
dot icon16/03/2026
Final Gazette dissolved following liquidation
dot icon16/12/2025
Return of final meeting in a creditors' voluntary winding up
dot icon15/05/2025
Liquidators' statement of receipts and payments to 2025-03-13
dot icon23/04/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/04/2024
Registered office address changed from Forest House Office 3 - 5 Horndean Road Bracknell Berkshire RG12 0XQ United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-04-06
dot icon27/03/2024
Resolutions
dot icon26/03/2024
Statement of affairs
dot icon25/03/2024
Appointment of a voluntary liquidator
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon29/11/2023
Termination of appointment of Sandra Irene Nix as a secretary on 2023-11-14
dot icon29/11/2023
Appointment of Mr Robert John Nix as a secretary on 2023-11-14
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon24/11/2022
Director's details changed for Mr Robert John Nix on 2022-11-24
dot icon24/11/2022
Change of details for Mr Robert John Nix as a person with significant control on 2022-11-24
dot icon16/03/2022
Director's details changed
dot icon15/03/2022
Secretary's details changed for Sandra Irene Nix on 2022-03-10
dot icon15/03/2022
Change of details for Mr Robert John Nix as a person with significant control on 2022-03-10
dot icon15/03/2022
Registered office address changed from Suite 19 Maple Court Grove Park Maidenhead Berkshire SL6 3LW United Kingdom to Forest House Office 3 - 5 Horndean Road Bracknell Berkshire RG12 0XQ on 2022-03-15
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon03/12/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon26/11/2020
Micro company accounts made up to 2020-03-31
dot icon03/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon24/07/2019
Micro company accounts made up to 2019-03-31
dot icon28/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon10/08/2018
Micro company accounts made up to 2018-03-31
dot icon28/11/2017
Micro company accounts made up to 2017-03-31
dot icon27/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon24/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon09/11/2016
Director's details changed for Robert John Nix on 2016-10-31
dot icon09/11/2016
Director's details changed for Robert John Nix on 2016-10-31
dot icon05/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/07/2016
Registered office address changed from 337 Bath Road Slough SL1 5PR to Suite 19 Maple Court Grove Park Maidenhead Berkshire SL6 3LW on 2016-07-30
dot icon08/01/2016
Annual return made up to 2015-11-24 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon08/01/2014
Annual return made up to 2013-11-24 with full list of shareholders
dot icon07/01/2014
Director's details changed for Robert John Nix on 2013-11-23
dot icon07/01/2014
Director's details changed for Robert John Nix on 2013-11-23
dot icon21/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon21/12/2012
Director's details changed for Robert John Nix on 2012-12-21
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon19/01/2011
Termination of appointment of Herbert Nix as a director
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/11/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/11/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon25/11/2008
Return made up to 24/11/08; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/12/2007
Return made up to 24/11/07; full list of members
dot icon01/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/12/2006
Director's particulars changed
dot icon24/11/2006
Return made up to 24/11/06; no change of members
dot icon25/01/2006
Return made up to 24/11/05; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/04/2005
Registered office changed on 07/04/05 from: iver house middlegreen trading estate middlegreen road slough berkshire SL3 6DF
dot icon08/12/2004
Return made up to 24/11/04; full list of members
dot icon26/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon04/12/2003
Return made up to 24/11/03; full list of members
dot icon22/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon26/11/2002
Return made up to 24/11/02; full list of members
dot icon18/12/2001
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon27/11/2001
Return made up to 24/11/01; full list of members
dot icon21/03/2001
Resolutions
dot icon21/03/2001
Resolutions
dot icon21/03/2001
Resolutions
dot icon21/03/2001
Director resigned
dot icon21/03/2001
Accounts for a dormant company made up to 2000-11-30
dot icon15/01/2001
Return made up to 24/11/00; full list of members
dot icon25/07/2000
Registered office changed on 25/07/00 from: overdene house 49 church street theale reading berkshire RG7 5BX
dot icon12/05/2000
Secretary resigned
dot icon12/05/2000
Director resigned
dot icon12/05/2000
New secretary appointed
dot icon12/05/2000
New director appointed
dot icon12/05/2000
New director appointed
dot icon12/05/2000
New director appointed
dot icon24/11/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
24/11/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
3.60K
-
0.00
-
-
2022
6
4.60K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/11/1999 - 24/11/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
24/11/1999 - 24/11/1999
67500
Mr Robert John Nix
Director
24/11/1999 - Present
-
Nix, Herbert George
Director
24/11/1999 - 31/12/2010
-
Nix, Sandra Irene
Director
24/11/1999 - 26/02/2001
-

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+
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 BLIND DATE BLINDS LIMITED

BLIND DATE BLINDS LIMITED is an(a) Dissolved company incorporated on 24/11/1999 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. 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 BLIND DATE BLINDS LIMITED?

toggle

BLIND DATE BLINDS LIMITED is currently Dissolved. It was registered on 24/11/1999 and dissolved on 16/03/2026.

Where is BLIND DATE BLINDS LIMITED located?

toggle

BLIND DATE BLINDS LIMITED is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does BLIND DATE BLINDS LIMITED do?

toggle

BLIND DATE BLINDS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BLIND DATE BLINDS LIMITED?

toggle

The latest filing was on 16/03/2026: Final Gazette dissolved following liquidation.