I.J. BLAKEY HAULAGE CO. LIMITED

Register to unlock more data on OkredoRegister

I.J. BLAKEY HAULAGE CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00953491

Incorporation date

05/05/1969

Size

Total Exemption Small

Contacts

Registered address

Registered address

Fleet House, Woodhouse Street, Hedon Road, Hull HU9 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1969)
dot icon17/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon02/12/2014
First Gazette notice for voluntary strike-off
dot icon19/11/2014
Application to strike the company off the register
dot icon09/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/12/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon06/12/2012
Director's details changed for Mr James William White on 2012-01-01
dot icon06/12/2012
Director's details changed for Dominic Charles Yeardley on 2012-01-01
dot icon06/12/2012
Director's details changed for Mr Jeremy Sean Blakey on 2012-01-01
dot icon06/12/2012
Director's details changed for Mr Christopher John Pegden on 2012-01-01
dot icon06/12/2012
Director's details changed for Mr Stephen Hunter on 2012-01-01
dot icon06/12/2012
Secretary's details changed for Mr Mark Derek Frankish on 2012-01-01
dot icon22/10/2012
Termination of appointment of Karl Dawson as a director on 2012-10-10
dot icon04/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon05/09/2011
Full accounts made up to 2010-11-30
dot icon11/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon12/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon19/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon06/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon07/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/11/2008
Director's change of particulars / jeremy blakey / 14/11/2008
dot icon18/11/2008
Secretary appointed mr mark derek frankish
dot icon18/11/2008
Appointment terminated secretary james white
dot icon11/11/2008
Return made up to 03/11/08; full list of members
dot icon02/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon02/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon02/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 26
dot icon26/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon26/03/2008
Total exemption small company accounts made up to 2006-11-30
dot icon13/03/2008
Amended full accounts made up to 2005-11-30
dot icon13/03/2008
Amended full accounts made up to 2004-11-30
dot icon22/12/2007
Director resigned
dot icon22/12/2007
Secretary resigned;director resigned
dot icon22/12/2007
New director appointed
dot icon22/12/2007
New director appointed
dot icon22/12/2007
New secretary appointed;new director appointed
dot icon22/12/2007
New director appointed
dot icon12/12/2007
Return made up to 03/11/07; no change of members
dot icon11/07/2007
Particulars of mortgage/charge
dot icon30/03/2007
Total exemption small company accounts made up to 2005-11-30
dot icon21/02/2007
Return made up to 03/11/06; full list of members
dot icon20/02/2007
Total exemption small company accounts made up to 2004-11-30
dot icon30/08/2006
Director resigned
dot icon30/08/2006
New director appointed
dot icon30/08/2006
New director appointed
dot icon30/08/2006
Ad 07/07/06--------- £ si 10000@1=10000 £ ic 40000/50000
dot icon09/12/2005
Return made up to 03/11/05; full list of members
dot icon18/10/2005
Accounts made up to 2003-11-30
dot icon04/10/2005
Delivery ext'd 3 mth 30/11/04
dot icon15/09/2005
Particulars of mortgage/charge
dot icon09/12/2004
Return made up to 03/11/04; full list of members
dot icon27/09/2004
Delivery ext'd 3 mth 30/11/03
dot icon09/03/2004
Accounts made up to 2002-11-30
dot icon28/11/2003
Return made up to 03/11/03; full list of members
dot icon05/09/2003
Delivery ext'd 3 mth 30/11/02
dot icon01/12/2002
Accounts made up to 2001-11-30
dot icon15/11/2002
Return made up to 03/11/02; full list of members
dot icon29/08/2002
Delivery ext'd 3 mth 30/11/01
dot icon21/12/2001
Accounts made up to 2000-11-30
dot icon15/11/2001
Return made up to 03/11/01; full list of members
dot icon10/09/2001
Delivery ext'd 3 mth 30/11/00
dot icon17/11/2000
Return made up to 03/11/00; full list of members
dot icon02/10/2000
Accounts made up to 1999-11-30
dot icon16/05/2000
Declaration of satisfaction of mortgage/charge
dot icon08/11/1999
Return made up to 03/11/99; full list of members
dot icon04/10/1999
Accounts made up to 1998-11-30
dot icon04/12/1998
Return made up to 06/11/98; no change of members
dot icon04/12/1998
Secretary's particulars changed
dot icon04/12/1998
Director's particulars changed
dot icon15/09/1998
Full accounts made up to 1997-11-30
dot icon03/07/1998
Full accounts made up to 1996-11-30
dot icon10/12/1997
Return made up to 06/11/97; no change of members
dot icon02/10/1997
Delivery ext'd 3 mth 30/11/96
dot icon26/06/1997
New secretary appointed
dot icon26/06/1997
Secretary resigned
dot icon03/01/1997
Return made up to 06/11/96; full list of members
dot icon27/10/1996
Auditor's resignation
dot icon13/08/1996
-
dot icon17/11/1995
Return made up to 06/11/95; no change of members
dot icon18/07/1995
Full accounts made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Return made up to 06/11/94; no change of members
dot icon10/10/1994
Full accounts made up to 1993-11-30
dot icon08/02/1994
Particulars of mortgage/charge
dot icon28/11/1993
Return made up to 06/11/93; full list of members
dot icon03/06/1993
Particulars of mortgage/charge
dot icon18/03/1993
Full accounts made up to 1992-05-31
dot icon24/02/1993
Accounting reference date extended from 31/05 to 30/11
dot icon20/11/1992
Return made up to 06/11/92; no change of members
dot icon12/10/1992
New director appointed
dot icon27/05/1992
Particulars of mortgage/charge
dot icon26/03/1992
Declaration of satisfaction of mortgage/charge
dot icon26/03/1992
Declaration of satisfaction of mortgage/charge
dot icon05/03/1992
Full accounts made up to 1991-05-31
dot icon20/11/1991
Return made up to 06/11/91; no change of members
dot icon25/09/1991
Particulars of mortgage/charge
dot icon15/08/1991
Particulars of mortgage/charge
dot icon27/02/1991
Director resigned
dot icon05/02/1991
Full accounts made up to 1990-05-31
dot icon21/01/1991
Return made up to 01/11/90; full list of members
dot icon15/11/1990
Director resigned
dot icon11/01/1990
Full accounts made up to 1989-05-31
dot icon11/01/1990
Return made up to 06/11/89; full list of members
dot icon09/01/1990
Registered office changed on 09/01/90 from:\craven house craven street hedon road kingston upon hull HU9 1NT
dot icon13/07/1989
Declaration of satisfaction of mortgage/charge
dot icon12/07/1989
Particulars of mortgage/charge
dot icon14/04/1989
Particulars of mortgage/charge
dot icon15/02/1989
Particulars of mortgage/charge
dot icon30/11/1988
Full accounts made up to 1988-05-31
dot icon30/11/1988
Return made up to 04/11/88; full list of members
dot icon08/07/1988
Particulars of mortgage/charge
dot icon18/05/1988
Return made up to 31/12/87; full list of members
dot icon28/04/1988
Full accounts made up to 1987-05-31
dot icon18/11/1987
Particulars of mortgage/charge
dot icon18/06/1987
Particulars of mortgage/charge
dot icon26/03/1987
Full accounts made up to 1986-05-31
dot icon26/03/1987
Return made up to 12/12/86; full list of members
dot icon16/09/1969
Certificate of change of name
dot icon04/06/1969
Miscellaneous
dot icon05/05/1969
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2012
dot iconLast change occurred
30/11/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/11/2012
dot iconNext account date
30/11/2013
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, James William
Secretary
12/12/2007 - 14/11/2008
-
Frankish, Mark Derek
Secretary
06/05/1997 - 05/12/2007
1
Yeardley, Dominic Charles
Director
12/12/2007 - Present
8
Frankish, Mark Derek
Secretary
14/11/2008 - Present
1
Frankish, Mark Derek
Director
07/07/2006 - 05/12/2007
-

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 I.J. BLAKEY HAULAGE CO. LIMITED

I.J. BLAKEY HAULAGE CO. LIMITED is an(a) Dissolved company incorporated on 05/05/1969 with the registered office located at Fleet House, Woodhouse Street, Hedon Road, Hull HU9 1RJ. There are currently 4 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 I.J. BLAKEY HAULAGE CO. LIMITED?

toggle

I.J. BLAKEY HAULAGE CO. LIMITED is currently Dissolved. It was registered on 05/05/1969 and dissolved on 17/03/2015.

Where is I.J. BLAKEY HAULAGE CO. LIMITED located?

toggle

I.J. BLAKEY HAULAGE CO. LIMITED is registered at Fleet House, Woodhouse Street, Hedon Road, Hull HU9 1RJ.

What does I.J. BLAKEY HAULAGE CO. LIMITED do?

toggle

I.J. BLAKEY HAULAGE CO. LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for I.J. BLAKEY HAULAGE CO. LIMITED?

toggle

The latest filing was on 17/03/2015: Final Gazette dissolved via voluntary strike-off.