BLOW & SCRIMSHAW LIMITED

Register to unlock more data on OkredoRegister

BLOW & SCRIMSHAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00805091

Incorporation date

13/05/1964

Size

Total Exemption Small

Contacts

Registered address

Registered address

93 Queen Street, Sheffield, South Yorkshire S1 1WFCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1964)
dot icon18/05/2018
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon16/03/2014
Final Gazette dissolved following liquidation
dot icon16/12/2013
Return of final meeting in a creditors' voluntary winding up
dot icon19/06/2013
Liquidators' statement of receipts and payments to 2013-04-16
dot icon30/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/04/2012
Statement of affairs with form 4.19
dot icon25/04/2012
Appointment of a voluntary liquidator
dot icon25/04/2012
Resolutions
dot icon05/04/2012
Registered office address changed from Dixon House Dixon Way Lincoln LN6 7XN on 2012-04-05
dot icon20/03/2012
Termination of appointment of David Atkin as a director
dot icon08/02/2012
Termination of appointment of Timothy Ingram as a secretary
dot icon15/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/02/2011
Termination of appointment of Gary Philip Bradley as a director
dot icon07/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon07/10/2010
Director's details changed for Gary Lamb on 2010-09-14
dot icon07/10/2010
Director's details changed for Christine Heaton on 2010-09-14
dot icon07/10/2010
Director's details changed for Mr David Stewart Atkin on 2010-09-14
dot icon07/10/2010
Director's details changed for Mr Charles Heaton on 2010-09-14
dot icon08/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/03/2010
Termination of appointment of Richard Scrimshaw as a director
dot icon11/03/2010
Appointment of Mr Timothy Ian Ingram as a secretary
dot icon08/02/2010
Termination of appointment of Barbara Smith as a secretary
dot icon25/09/2009
Return made up to 14/09/09; full list of members
dot icon25/09/2009
Director's change of particulars / richard scrimshaw / 01/09/2009
dot icon21/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/03/2009
Director appointed mr gary bradley
dot icon24/09/2008
Return made up to 14/09/08; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/04/2008
Director appointed mr david stewart atkin
dot icon20/09/2007
Return made up to 14/09/07; full list of members
dot icon20/09/2007
Location of register of members
dot icon24/08/2007
Accounts for a small company made up to 2006-12-31
dot icon27/09/2006
Return made up to 14/09/06; full list of members
dot icon27/09/2006
Director's particulars changed
dot icon27/09/2006
Director's particulars changed
dot icon27/09/2006
Director's particulars changed
dot icon28/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/09/2005
Return made up to 14/09/05; full list of members
dot icon14/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/03/2005
New secretary appointed
dot icon15/03/2005
Secretary resigned
dot icon15/10/2004
Return made up to 14/09/04; full list of members
dot icon29/09/2004
Accounts for a small company made up to 2003-12-31
dot icon23/06/2004
Particulars of mortgage/charge
dot icon03/10/2003
Accounts for a small company made up to 2002-12-31
dot icon11/09/2003
Return made up to 14/09/03; full list of members
dot icon24/10/2002
Accounts for a small company made up to 2001-12-31
dot icon14/10/2002
Return made up to 14/09/02; full list of members
dot icon01/11/2001
Accounts for a small company made up to 2000-12-31
dot icon01/10/2001
Return made up to 14/09/01; full list of members
dot icon29/09/2000
Accounts for a small company made up to 1999-12-31
dot icon21/09/2000
Return made up to 14/09/00; full list of members
dot icon12/10/1999
Accounts for a small company made up to 1998-12-31
dot icon21/09/1999
Return made up to 14/09/99; full list of members
dot icon25/01/1999
Ad 01/01/99--------- £ si 320@1=320 £ ic 1680/2000
dot icon25/01/1999
New director appointed
dot icon07/10/1998
Return made up to 14/09/98; full list of members
dot icon24/09/1998
Accounts for a small company made up to 1997-12-31
dot icon15/10/1997
Accounts for a small company made up to 1996-12-31
dot icon22/09/1997
Return made up to 14/09/97; full list of members
dot icon21/04/1997
New director appointed
dot icon04/11/1996
Accounts for a small company made up to 1995-12-31
dot icon15/10/1996
Return made up to 14/09/96; full list of members
dot icon18/09/1995
Return made up to 14/09/95; full list of members
dot icon12/06/1995
Accounts for a small company made up to 1994-12-31
dot icon13/01/1995
Secretary resigned;new secretary appointed;director resigned
dot icon20/09/1994
Return made up to 14/07/94; full list of members
dot icon01/06/1994
Accounts for a small company made up to 1993-12-31
dot icon29/11/1993
Resolutions
dot icon29/11/1993
Resolutions
dot icon29/11/1993
Resolutions
dot icon26/10/1993
Accounts for a small company made up to 1992-12-31
dot icon23/09/1993
Return made up to 14/09/93; full list of members
dot icon05/11/1992
Accounts for a small company made up to 1991-12-31
dot icon30/09/1992
Return made up to 14/09/92; full list of members
dot icon09/10/1991
Accounts for a small company made up to 1990-12-31
dot icon09/10/1991
Return made up to 14/09/91; full list of members
dot icon26/10/1990
Ad 28/09/90--------- £ si 404@1=404 £ ic 1276/1680
dot icon18/10/1990
Particulars of mortgage/charge
dot icon10/10/1990
Accounts for a small company made up to 1989-12-31
dot icon10/10/1990
Return made up to 14/09/90; full list of members
dot icon01/09/1990
Declaration of satisfaction of mortgage/charge
dot icon01/09/1990
Declaration of satisfaction of mortgage/charge
dot icon06/08/1990
Ad 30/06/90--------- £ si 100@1=100 £ ic 1176/1276
dot icon01/08/1990
£ ic 2400/1176 30/06/90 £ sr 1224@1=1224
dot icon13/07/1990
Memorandum and Articles of Association
dot icon04/07/1990
New director appointed
dot icon04/07/1990
Director resigned
dot icon04/07/1990
Secretary resigned;new secretary appointed
dot icon03/07/1990
Resolutions
dot icon02/07/1990
Particulars of mortgage/charge
dot icon18/09/1989
Accounts for a small company made up to 1988-12-31
dot icon18/09/1989
Return made up to 30/08/89; full list of members
dot icon17/10/1988
Accounts for a small company made up to 1987-12-31
dot icon17/10/1988
Return made up to 17/08/88; full list of members
dot icon24/10/1987
Accounts for a small company made up to 1986-12-31
dot icon24/10/1987
Return made up to 15/09/87; full list of members
dot icon15/10/1986
Accounts for a small company made up to 1985-12-31
dot icon15/10/1986
Return made up to 02/10/86; full list of members
dot icon21/08/1964
Allotment of shares
dot icon13/05/1964
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconNext confirmation date
14/09/2016
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
dot iconNext due on
30/09/2012
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOW & SCRIMSHAW LIMITED

BLOW & SCRIMSHAW LIMITED is an(a) Liquidation company incorporated on 13/05/1964 with the registered office located at 93 Queen Street, Sheffield, South Yorkshire S1 1WF. There is currently no 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 BLOW & SCRIMSHAW LIMITED?

toggle

BLOW & SCRIMSHAW LIMITED is currently Liquidation. It was registered on 13/05/1964 and dissolved on 16/03/2014.

Where is BLOW & SCRIMSHAW LIMITED located?

toggle

BLOW & SCRIMSHAW LIMITED is registered at 93 Queen Street, Sheffield, South Yorkshire S1 1WF.

What does BLOW & SCRIMSHAW LIMITED do?

toggle

BLOW & SCRIMSHAW LIMITED operates in the Manufacture of other office and shop furniture (36.12 - SIC 2003) sector.

What is the latest filing for BLOW & SCRIMSHAW LIMITED?

toggle

The latest filing was on 18/05/2018: Restoration by order of court - previously in Creditors' Voluntary Liquidation.