BLINKERED LIMITED

Register to unlock more data on OkredoRegister

BLINKERED LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02055697

Incorporation date

15/09/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kpmg Corporate Recovery, 1 The Embankment Neville Street, Leeds LS1 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1986)
dot icon13/04/2020
Final Gazette dissolved via compulsory strike-off
dot icon27/01/2020
First Gazette notice for compulsory strike-off
dot icon23/08/2006
Miscellaneous
dot icon23/08/2006
Appointment of a liquidator
dot icon17/02/2005
Notice of discharge of Administration Order
dot icon16/02/2005
Administrator's abstract of receipts and payments
dot icon05/01/2005
Registered office changed on 06/01/05 from: c/o kpmg the embankment neville street leeds west yorkshire LS1 4DW
dot icon04/01/2005
Appointment of a liquidator
dot icon28/12/2004
Order of court to wind up
dot icon22/12/2004
Order of court to wind up
dot icon18/11/2004
Administrator's abstract of receipts and payments
dot icon19/05/2004
Administrator's abstract of receipts and payments
dot icon10/12/2003
Administrator's abstract of receipts and payments
dot icon14/07/2003
Notice of result of meeting of creditors
dot icon09/06/2003
Administrator's abstract of receipts and payments
dot icon22/12/2002
Notice of result of meeting of creditors
dot icon17/12/2002
Statement of administrator's proposal
dot icon28/10/2002
Administration Order
dot icon23/10/2002
Certificate of change of name
dot icon21/10/2002
Registered office changed on 22/10/02 from: 24 northumberland rd newcastle upon tyne NE1 8JF
dot icon17/10/2002
Declaration of satisfaction of mortgage/charge
dot icon17/10/2002
Declaration of satisfaction of mortgage/charge
dot icon17/10/2002
Declaration of satisfaction of mortgage/charge
dot icon16/10/2002
Notice of Administration Order
dot icon24/09/2002
Particulars of mortgage/charge
dot icon24/09/2002
Particulars of mortgage/charge
dot icon10/04/2002
Full accounts made up to 2001-04-30
dot icon20/12/2001
Particulars of mortgage/charge
dot icon22/11/2001
Return made up to 20/10/01; full list of members
dot icon19/11/2001
Particulars of mortgage/charge
dot icon24/10/2000
Return made up to 20/10/00; full list of members
dot icon30/08/2000
Full accounts made up to 2000-04-30
dot icon08/08/2000
Particulars of mortgage/charge
dot icon13/01/2000
Full accounts made up to 1999-04-30
dot icon08/11/1999
Return made up to 20/10/99; full list of members
dot icon29/11/1998
Return made up to 14/12/98; no change of members
dot icon19/11/1998
Full accounts made up to 1998-04-30
dot icon10/02/1998
Return made up to 14/12/97; no change of members
dot icon10/02/1998
Full accounts made up to 1997-04-30
dot icon05/10/1997
Certificate of change of name
dot icon19/03/1997
Accounts for a medium company made up to 1996-04-30
dot icon19/01/1997
Return made up to 14/12/96; full list of members
dot icon08/01/1997
Particulars of mortgage/charge
dot icon08/12/1996
Resolutions
dot icon08/12/1996
Secretary resigned
dot icon08/12/1996
Director resigned
dot icon08/12/1996
New secretary appointed
dot icon08/12/1996
New director appointed
dot icon01/12/1996
Particulars of mortgage/charge
dot icon01/12/1996
Particulars of mortgage/charge
dot icon27/11/1996
New director appointed
dot icon27/11/1996
Director resigned
dot icon27/11/1996
New secretary appointed
dot icon27/11/1996
Secretary resigned
dot icon26/11/1996
Declaration of satisfaction of mortgage/charge
dot icon26/11/1996
Declaration of satisfaction of mortgage/charge
dot icon26/11/1996
Declaration of satisfaction of mortgage/charge
dot icon26/11/1996
Declaration of satisfaction of mortgage/charge
dot icon26/11/1996
Declaration of satisfaction of mortgage/charge
dot icon26/11/1996
Declaration of assistance for shares acquisition
dot icon26/11/1996
Declaration of assistance for shares acquisition
dot icon21/01/1996
Accounts for a medium company made up to 1995-04-30
dot icon21/01/1996
Return made up to 14/12/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 14/12/94; no change of members
dot icon04/10/1994
Accounts for a medium company made up to 1994-04-30
dot icon22/06/1994
Particulars of mortgage/charge
dot icon22/06/1994
Particulars of mortgage/charge
dot icon16/05/1994
Declaration of satisfaction of mortgage/charge
dot icon08/05/1994
Particulars of mortgage/charge
dot icon30/03/1994
Director resigned
dot icon20/02/1994
New director appointed
dot icon04/02/1994
Particulars of mortgage/charge
dot icon03/02/1994
Declaration of satisfaction of mortgage/charge
dot icon03/02/1994
Particulars of mortgage/charge
dot icon20/01/1994
Accounts for a medium company made up to 1993-04-30
dot icon20/01/1994
Return made up to 14/12/93; no change of members
dot icon06/01/1994
Declaration of satisfaction of mortgage/charge
dot icon06/01/1994
Declaration of satisfaction of mortgage/charge
dot icon06/01/1994
Declaration of satisfaction of mortgage/charge
dot icon05/01/1994
Declaration of satisfaction of mortgage/charge
dot icon16/11/1993
Declaration of satisfaction of mortgage/charge
dot icon21/12/1992
Full accounts made up to 1992-04-30
dot icon21/12/1992
Return made up to 14/12/92; full list of members
dot icon20/12/1992
Particulars of mortgage/charge
dot icon07/06/1992
Declaration of satisfaction of mortgage/charge
dot icon21/01/1992
Accounts for a medium company made up to 1991-04-30
dot icon08/01/1992
Particulars of mortgage/charge
dot icon16/12/1991
Return made up to 14/12/91; no change of members
dot icon14/10/1991
Particulars of mortgage/charge
dot icon19/12/1990
Group accounts for a small company made up to 1990-04-30
dot icon19/12/1990
Return made up to 14/12/90; no change of members
dot icon27/06/1990
Statement of affairs
dot icon27/06/1990
Ad 31/10/86--------- £ si 39998@1
dot icon22/05/1990
Secretary resigned;new secretary appointed
dot icon20/05/1990
Full accounts made up to 1988-04-30
dot icon07/05/1990
Addendum to annual accounts
dot icon24/04/1990
Return made up to 14/12/89; full list of members
dot icon30/05/1989
Secretary resigned;new secretary appointed
dot icon04/04/1989
Return made up to 14/12/88; full list of members
dot icon02/12/1988
Particulars of mortgage/charge
dot icon13/11/1988
Particulars of mortgage/charge
dot icon13/11/1988
Particulars of mortgage/charge
dot icon13/11/1988
Particulars of mortgage/charge
dot icon03/07/1988
Return made up to 14/12/87; full list of members
dot icon23/01/1988
Wd 18/12/87 pd 31/10/86--------- £ si 2@1
dot icon23/01/1988
Resolutions
dot icon23/01/1988
Resolutions
dot icon23/01/1988
£ nc 100/100000
dot icon12/01/1988
Accounting reference date extended from 31/03 to 30/04
dot icon30/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/12/1987
Registered office changed on 23/12/87 from: cross house westgate road newcastle upon tyne NE99 1SB
dot icon09/11/1986
Particulars of mortgage/charge
dot icon27/10/1986
Certificate of change of name
dot icon15/09/1986
Certificate of Incorporation
dot icon15/09/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalton, Alan
Director
21/11/1996 - Present
5
Millican, Anne Deborah
Director
17/01/1993 - 24/03/1994
12
Patel, Bharat Jashbai
Director
21/11/1996 - 21/11/1996
2
Hartley, Andrew John
Secretary
21/11/1996 - 21/11/1996
1
Patel, Bharat Jashbai
Secretary
21/11/1996 - Present
-

Persons with Significant Control

0

No PSC data available.

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 BLINKERED LIMITED

BLINKERED LIMITED is an(a) Dissolved company incorporated on 15/09/1986 with the registered office located at Kpmg Corporate Recovery, 1 The Embankment Neville Street, Leeds LS1 4DW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BLINKERED LIMITED?

toggle

BLINKERED LIMITED is currently Dissolved. It was registered on 15/09/1986 and dissolved on 13/04/2020.

Where is BLINKERED LIMITED located?

toggle

BLINKERED LIMITED is registered at Kpmg Corporate Recovery, 1 The Embankment Neville Street, Leeds LS1 4DW.

What does BLINKERED LIMITED do?

toggle

BLINKERED LIMITED operates in the Other retail sale in specialised stores (52.48 - SIC 2003) sector.

What is the latest filing for BLINKERED LIMITED?

toggle

The latest filing was on 13/04/2020: Final Gazette dissolved via compulsory strike-off.