Company NameBleakholt 57 Limited
Company StatusDissolved
Company Number03401738
CategoryPrivate Limited Company
Incorporation Date10 July 1997(26 years, 9 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)
Previous NameBleakholt St Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJudith Hurt
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address57 Bleakholtd Road
Turn Village Ramsbottom
Bury
Lancashire
BL0 0RU
Secretary NamePatricia Elizabeth Hurt
NationalityBritish
StatusClosed
Appointed10 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address77 Edale Road
Leigh
Lancashire
WN7 2BE
Director NameRegent Road Nominees Limited (Corporation)
Date of BirthNovember 1995 (Born 28 years ago)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence AddressThe Cottages Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£8,307
Cash£8,793
Current Liabilities£734

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
9 June 2008Application for striking-off (1 page)
7 August 2007Return made up to 10/07/07; no change of members
  • 363(287) ‐ Registered office changed on 07/08/07
(6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 August 2006Return made up to 10/07/06; full list of members (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
17 August 2005Return made up to 10/07/05; full list of members (6 pages)
28 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 July 2004Return made up to 10/07/04; full list of members (6 pages)
11 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 July 2003Return made up to 10/07/03; full list of members (6 pages)
8 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
18 July 2000Return made up to 10/07/00; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
2 August 1999Return made up to 10/07/99; no change of members (4 pages)
3 February 1999Registered office changed on 03/02/99 from: bridgewater house century park caspian way broadheath altrincham cheshire WA14 5HH (1 page)
28 September 1998Full accounts made up to 31 July 1998 (12 pages)
6 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Company name changed bleakholt st LIMITED\certificate issued on 24/07/97 (2 pages)
23 July 1997Memorandum and Articles of Association (15 pages)
16 July 1997New secretary appointed (2 pages)
16 July 1997Registered office changed on 16/07/97 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997Secretary resigned (1 page)