Company NameBlacon Motors (Chester) Limited
Company StatusDissolved
Company Number00642741
CategoryPrivate Limited Company
Incorporation Date23 November 1959(64 years, 5 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameValerie Ann Bailey
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1991(31 years, 1 month after company formation)
Appointment Duration21 years, 3 months (closed 03 April 2012)
RoleClerk
Correspondence AddressBank Cottage
Bickerton
Malpas
Cheshire
SY14 8AX
Wales
Secretary NameRonald Stanley Bailey
NationalityBritish
StatusClosed
Appointed01 January 1991(31 years, 1 month after company formation)
Appointment Duration21 years, 3 months (closed 03 April 2012)
RoleCompany Director
Correspondence AddressBank Cottage Bickerton
Malpas
Cheshire
SY14 8AX
Wales
Director NameRonald Stanley Bailey
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(31 years, 1 month after company formation)
Appointment Duration18 years, 9 months (resigned 01 October 2009)
RoleGarage Owner
Correspondence AddressBank Cottage Bickerton
Malpas
Cheshire
SY14 8AX
Wales

Location

Registered AddressBank Cottage Bickerton
Malpas
Chester
Cheshire
SY14 8AX
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishBickerton
WardWrenbury

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

9 September 2011Application to strike the company off the register (3 pages)
9 September 2011Application to strike the company off the register (3 pages)
3 November 2009Statement of capital on 3 November 2009
  • GBP 495
(4 pages)
3 November 2009Statement of capital on 3 November 2009
  • GBP 495
(4 pages)
3 November 2009Statement of capital on 3 November 2009
  • GBP 495
(4 pages)
21 October 2009Statement by directors (1 page)
21 October 2009Solvency statement dated 10/10/09 (1 page)
21 October 2009Solvency Statement dated 10/10/09 (1 page)
21 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 October 2009Statement by Directors (1 page)
21 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 October 2009Termination of appointment of Ronald Bailey as a director (2 pages)
20 October 2009Termination of appointment of Ronald Bailey as a director (2 pages)
15 October 2009Registered office address changed from 1 Heritage Court Lower Bridge Street Chester CH1 6QP on 15 October 2009 (1 page)
15 October 2009Registered office address changed from 1 Heritage Court Lower Bridge Street Chester CH1 6QP on 15 October 2009 (1 page)
7 April 2009Restoration by order of the court (4 pages)
7 April 2009Restoration by order of the court (4 pages)
18 January 1994Final Gazette dissolved via compulsory strike-off (1 page)
18 January 1994Final Gazette dissolved via compulsory strike-off (1 page)
21 September 1993First Gazette notice for compulsory strike-off (1 page)
21 September 1993First Gazette notice for compulsory strike-off (1 page)
18 January 1993Return made up to 01/01/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 September 1992Accounts for a small company made up to 30 November 1991 (5 pages)
16 September 1992Accounts for a small company made up to 30 November 1991 (5 pages)
8 January 1992Return made up to 01/01/92; full list of members (5 pages)