POSITIVEBLAST LIMITED

Register to unlock more data on OkredoRegister

POSITIVEBLAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03832770

Incorporation date

26/08/1999

Size

Full

Contacts

Registered address

Registered address

Jervaulx House 6 St Mary's Court, Blossom Street, York, North Yorkshire YO24 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1999)
dot icon23/07/2019
Final Gazette dissolved via voluntary strike-off
dot icon07/05/2019
First Gazette notice for voluntary strike-off
dot icon29/04/2019
Application to strike the company off the register
dot icon23/04/2019
Full accounts made up to 2018-12-31
dot icon31/08/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon27/04/2018
Accounts for a small company made up to 2017-12-31
dot icon15/12/2017
Termination of appointment of Mark Robert Miller as a director on 2017-12-14
dot icon15/12/2017
Termination of appointment of Brian Beattie as a director on 2017-12-14
dot icon07/12/2017
Appointment of Mr Frank Gustafsson as a director on 2017-12-06
dot icon07/12/2017
Appointment of Mr Jesper Ulsted as a director on 2017-12-06
dot icon01/12/2017
Termination of appointment of Helle Winding-Lauritzen as a director on 2017-11-20
dot icon01/09/2017
Confirmation statement made on 2017-08-27 with updates
dot icon26/07/2017
Statement by Directors
dot icon26/07/2017
Statement of capital on 2017-07-26
dot icon26/07/2017
Solvency Statement dated 25/07/17
dot icon26/07/2017
Resolutions
dot icon23/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/02/2017
Resolutions
dot icon11/02/2017
Statement of capital following an allotment of shares on 2017-01-10
dot icon11/02/2017
Consolidation of shares on 2017-01-19
dot icon11/02/2017
Change of share class name or designation
dot icon02/12/2016
Appointment of Hugh Middleton as a secretary on 2016-12-01
dot icon02/12/2016
Appointment of Helle Winding-Lauritzen as a director on 2016-12-01
dot icon31/08/2016
Confirmation statement made on 2016-08-27 with updates
dot icon23/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/03/2016
Satisfaction of charge 038327700001 in full
dot icon27/08/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon16/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon07/08/2013
Registration of charge 038327700001
dot icon24/06/2013
Resolutions
dot icon12/06/2013
Appointment of Mr Brian Beattie as a director
dot icon12/06/2013
Appointment of Mr Mark Robert Miller as a director
dot icon12/06/2013
Termination of appointment of Hugh Middleton as a secretary
dot icon12/06/2013
Termination of appointment of Heinz-Holger Neustock as a director
dot icon12/06/2013
Termination of appointment of Hermann Becker as a director
dot icon24/04/2013
Appointment of Mr Heinz-Holger Neustock as a director
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon10/08/2012
Appointment of Mr Hermann Becker as a director
dot icon10/08/2012
Termination of appointment of Reinhold Hundt as a director
dot icon30/08/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon30/08/2011
Director's details changed for Reinhold Hundt on 2011-08-30
dot icon30/08/2011
Secretary's details changed for Mr Hugh Neil Middleton on 2011-08-30
dot icon16/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon31/08/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon14/11/2009
Auditor's resignation
dot icon13/11/2009
Auditor's resignation
dot icon27/08/2009
Return made up to 27/08/09; full list of members
dot icon25/03/2009
Full accounts made up to 2008-12-31
dot icon05/09/2008
Return made up to 27/08/08; full list of members
dot icon05/09/2008
Location of register of members
dot icon05/09/2008
Location of debenture register
dot icon05/09/2008
Registered office changed on 05/09/2008 from jervaulx house, 6 st. Mary's court, blossom street york north yorkshire YO24 1AH
dot icon04/07/2008
Full accounts made up to 2007-12-31
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon30/08/2007
Return made up to 27/08/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon13/09/2006
Return made up to 27/08/06; full list of members
dot icon14/09/2005
Return made up to 27/08/05; full list of members
dot icon14/09/2005
Location of debenture register
dot icon14/09/2005
Location of register of members
dot icon14/09/2005
Registered office changed on 14/09/05 from: jervaulx house 6 saint marys court blossom street york north yorkshire YO24 1AH
dot icon05/05/2005
Full accounts made up to 2004-12-31
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon06/09/2004
Return made up to 27/08/04; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon06/09/2003
Return made up to 27/08/03; full list of members
dot icon31/12/2002
Full accounts made up to 2002-03-31
dot icon10/09/2002
Registered office changed on 10/09/02 from: st mary's court 39 blossom street york north yorkshire YO24 1AQ
dot icon10/09/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon29/08/2002
Return made up to 27/08/02; full list of members
dot icon26/04/2002
Director resigned
dot icon03/04/2002
Full accounts made up to 2001-03-31
dot icon15/10/2001
Return made up to 27/08/01; full list of members
dot icon20/09/2001
New director appointed
dot icon07/09/2001
New secretary appointed
dot icon07/09/2001
Secretary resigned;director resigned
dot icon03/10/2000
Full accounts made up to 2000-03-31
dot icon02/10/2000
Accounting reference date shortened from 31/08/00 to 31/03/00
dot icon29/09/2000
Return made up to 27/08/00; full list of members
dot icon04/10/1999
Ad 27/09/99--------- £ si 2795@1=2795 £ ic 1/2796
dot icon04/10/1999
Resolutions
dot icon04/10/1999
Resolutions
dot icon04/10/1999
Resolutions
dot icon04/10/1999
Resolutions
dot icon04/10/1999
£ nc 1000/10000 27/09/99
dot icon28/09/1999
New director appointed
dot icon22/09/1999
Registered office changed on 22/09/99 from: 12 york place leeds west yorkshire LS1 2DS
dot icon22/09/1999
New secretary appointed;new director appointed
dot icon22/09/1999
Secretary resigned
dot icon22/09/1999
Director resigned
dot icon27/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Becker, Hermann
Director
09/05/2012 - 30/05/2013
1
Gough, Robert Ashley, Dr
Director
19/09/1999 - 29/06/2001
-
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
26/08/1999 - 19/09/1999
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
26/08/1999 - 19/09/1999
12711
Gough, Robert Ashley, Dr
Secretary
19/09/1999 - 29/06/2001
-

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 POSITIVEBLAST LIMITED

POSITIVEBLAST LIMITED is an(a) Dissolved company incorporated on 26/08/1999 with the registered office located at Jervaulx House 6 St Mary's Court, Blossom Street, York, North Yorkshire YO24 1AH. There are currently 3 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 POSITIVEBLAST LIMITED?

toggle

POSITIVEBLAST LIMITED is currently Dissolved. It was registered on 26/08/1999 and dissolved on 22/07/2019.

Where is POSITIVEBLAST LIMITED located?

toggle

POSITIVEBLAST LIMITED is registered at Jervaulx House 6 St Mary's Court, Blossom Street, York, North Yorkshire YO24 1AH.

What does POSITIVEBLAST LIMITED do?

toggle

POSITIVEBLAST LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for POSITIVEBLAST LIMITED?

toggle

The latest filing was on 23/07/2019: Final Gazette dissolved via voluntary strike-off.