BLINDSHAPERS LTD.

Register to unlock more data on OkredoRegister

BLINDSHAPERS LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04873584

Incorporation date

21/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

100 St. James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2003)
dot icon06/02/2025
Final Gazette dissolved following liquidation
dot icon06/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon06/09/2024
Liquidators' statement of receipts and payments to 2024-07-03
dot icon21/07/2023
Registered office address changed from Festival Works Spragg Street Congleton Cheshire CW12 1QR to 100 st. James Road Northampton NN5 5LF on 2023-07-21
dot icon20/07/2023
Resolutions
dot icon20/07/2023
Appointment of a voluntary liquidator
dot icon20/07/2023
Statement of affairs
dot icon26/04/2023
Micro company accounts made up to 2022-08-31
dot icon13/09/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon28/03/2022
Micro company accounts made up to 2021-08-31
dot icon23/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon17/05/2021
Micro company accounts made up to 2020-08-31
dot icon16/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon23/04/2020
Micro company accounts made up to 2019-08-31
dot icon25/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon26/03/2019
Micro company accounts made up to 2018-08-31
dot icon03/09/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon21/03/2018
Micro company accounts made up to 2017-08-31
dot icon28/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon16/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/10/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon18/09/2014
Termination of appointment of June O'donovan as a secretary on 2014-09-01
dot icon18/09/2014
Appointment of Mr Christopher John Tarbard as a secretary on 2014-09-01
dot icon14/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon03/10/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon15/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon26/08/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon26/08/2010
Director's details changed for Angela Wendy Willmott on 2010-08-21
dot icon09/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon04/09/2009
Return made up to 21/08/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon29/08/2008
Return made up to 21/08/08; full list of members
dot icon18/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon03/02/2008
Registered office changed on 03/02/08 from: 86 park street congleton cheshire CW12 1EG
dot icon10/09/2007
Return made up to 21/08/07; full list of members
dot icon25/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon08/09/2006
Return made up to 21/08/06; full list of members
dot icon25/01/2006
Certificate of change of name
dot icon20/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon27/09/2005
Return made up to 21/08/05; full list of members
dot icon27/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon13/09/2004
Return made up to 21/08/04; full list of members
dot icon04/03/2004
New director appointed
dot icon04/03/2004
New secretary appointed
dot icon27/02/2004
Registered office changed on 27/02/04 from: the spire leeds road lightcliffe halifax west yorkshire HX3 8NU
dot icon27/02/2004
Secretary resigned
dot icon27/02/2004
Director resigned
dot icon21/08/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
21/08/2023
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
8.71K
-
0.00
-
-
2022
10
1.11K
-
0.00
-
-
2022
10
1.11K
-
0.00
-
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

1.11K £Descended-87.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BLINDSHAPERS LTD.

BLINDSHAPERS LTD. is an(a) Liquidation company incorporated on 21/08/2003 with the registered office located at 100 St. James Road, Northampton NN5 5LF. There is currently no active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BLINDSHAPERS LTD.?

toggle

BLINDSHAPERS LTD. is currently Liquidation. It was registered on 21/08/2003 .

Where is BLINDSHAPERS LTD. located?

toggle

BLINDSHAPERS LTD. is registered at 100 St. James Road, Northampton NN5 5LF.

What does BLINDSHAPERS LTD. do?

toggle

BLINDSHAPERS LTD. operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does BLINDSHAPERS LTD. have?

toggle

BLINDSHAPERS LTD. had 10 employees in 2022.

What is the latest filing for BLINDSHAPERS LTD.?

toggle

The latest filing was on 06/02/2025: Final Gazette dissolved following liquidation.