Company NameBLHC Coote Lane Limited
Company StatusDissolved
Company Number03645253
CategoryPrivate Limited Company
Incorporation Date6 October 1998(25 years, 6 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous NameJ S W Consulting Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Anne Mary Catherine Sutton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2013(14 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 45 Lovelace Road
Surbiton
Surrey
KT6 6NZ
Director NameJonathan Paul Jex
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Hall House
Beacon Hill
Beneden
Kent
TN17 4BU
Director NameNeil Warburton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Sycamore Close
Buxton
Derbyshire
SK17 6FB
Director NameMr Ian Paul Sutton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address341 Burton Road
Lincoln
LN1 3XD
Secretary NameMr Robert Edmund Courtneidge
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Lodge
128 Maple Road
Surbiton
Surrey
KT6 4AV
Director NameJohn Joseph Gilliland
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Yorkdale Drive
Hambleton
North Yorkshire
Y08 9YB
Secretary NameMr Ian Paul Sutton
NationalityBritish
StatusResigned
Appointed29 September 2003(4 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 07 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Milbrook
Esher
Surrey
KT10 9EJ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3 at £1Mr Jonathan Paul Jex
50.00%
Ordinary
3 at £1Mrs Anne Mary Catherine Sutton
50.00%
Ordinary

Financials

Year2014
Net Worth-£38,679
Cash£144
Current Liabilities£125,853

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End29 March

Filing History

30 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
24 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
26 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
26 July 2019Termination of appointment of Ian Paul Sutton as a secretary on 7 July 2019 (1 page)
17 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
6 December 2018Termination of appointment of Ian Paul Sutton as a director on 6 December 2018 (1 page)
23 October 2018Director's details changed for Mr Ian Paul Sutton on 22 October 2018 (2 pages)
16 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
27 December 2017Director's details changed for Mrs Anne Mary Catherine Sutton on 27 December 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
27 September 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
23 May 2017Director's details changed for Mr Ian Paul Sutton on 16 May 2017 (2 pages)
23 May 2017Director's details changed for Mr Ian Paul Sutton on 16 May 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
5 April 2016Director's details changed for Mr Ian Paul Sutton on 5 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Ian Paul Sutton on 5 April 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 6
(4 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 6
(4 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 6
(4 pages)
27 May 2015Director's details changed for Mrs Anne Mary Catherine Sutton on 18 May 2015 (2 pages)
27 May 2015Director's details changed for Mrs Anne Mary Catherine Sutton on 18 May 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 6
(4 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 6
(4 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 6
(4 pages)
5 July 2014Director's details changed for Mr Ian Paul Sutton on 27 June 2014 (2 pages)
5 July 2014Director's details changed for Mr Ian Paul Sutton on 27 June 2014 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 6
(4 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 6
(4 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 6
(4 pages)
8 October 2013Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom on 8 October 2013 (1 page)
9 April 2013Appointment of Mrs Anne Mary Catherine Sutton as a director (2 pages)
9 April 2013Appointment of Mrs Anne Mary Catherine Sutton as a director (2 pages)
4 April 2013Registered office address changed from C/O Gallaghers Titchfield House 69/85 Tabernacle Street London EC2A 4RR on 4 April 2013 (1 page)
4 April 2013Registered office address changed from C/O Gallaghers Titchfield House 69/85 Tabernacle Street London EC2A 4RR on 4 April 2013 (1 page)
4 April 2013Registered office address changed from C/O Gallaghers Titchfield House 69/85 Tabernacle Street London EC2A 4RR on 4 April 2013 (1 page)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
22 March 2013Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
21 March 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 March 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
17 August 2010Secretary's details changed for Mr Ian Paul Sutton on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Ian Paul Sutton on 17 August 2010 (2 pages)
17 August 2010Secretary's details changed for Mr Ian Paul Sutton on 17 August 2010 (1 page)
17 August 2010Secretary's details changed for Mr Ian Paul Sutton on 17 August 2010 (2 pages)
17 August 2010Secretary's details changed for Mr Ian Paul Sutton on 17 August 2010 (1 page)
17 August 2010Director's details changed for Mr Ian Paul Sutton on 17 August 2010 (2 pages)
18 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Mr Ian Paul Sutton on 1 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Ian Paul Sutton on 1 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Ian Paul Sutton on 1 November 2009 (2 pages)
1 October 2009Registered office changed on 01/10/2009 from 25 harley street london W1N 2BR (1 page)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 October 2009Registered office changed on 01/10/2009 from 25 harley street london W1N 2BR (1 page)
8 September 2009Appointment terminated director jonathan jex (1 page)
8 September 2009Appointment terminated director jonathan jex (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Return made up to 06/10/08; full list of members (4 pages)
3 December 2008Return made up to 06/10/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 October 2007Return made up to 06/10/07; full list of members (3 pages)
30 October 2007Return made up to 06/10/07; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 October 2006Return made up to 06/10/06; full list of members (3 pages)
25 October 2006Return made up to 06/10/06; full list of members (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 November 2005Return made up to 06/10/05; full list of members (3 pages)
8 November 2005Return made up to 06/10/05; full list of members (3 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
13 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
26 November 2004Return made up to 06/10/04; full list of members; amend (7 pages)
26 November 2004Return made up to 06/10/04; full list of members; amend (7 pages)
3 November 2004Return made up to 06/10/04; full list of members (7 pages)
3 November 2004Return made up to 06/10/04; full list of members (7 pages)
21 October 2003Director resigned (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003New secretary appointed (2 pages)
21 October 2003Return made up to 06/10/03; full list of members (7 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003New secretary appointed (2 pages)
21 October 2003Return made up to 06/10/03; full list of members (7 pages)
5 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 July 2003New director appointed (3 pages)
26 July 2003Accounting reference date extended from 30/09/03 to 30/03/04 (1 page)
26 July 2003Accounting reference date extended from 30/09/03 to 30/03/04 (1 page)
26 July 2003New director appointed (3 pages)
21 July 2003Company name changed j s w consulting LIMITED\certificate issued on 19/07/03 (2 pages)
21 July 2003Company name changed j s w consulting LIMITED\certificate issued on 19/07/03 (2 pages)
12 May 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
12 May 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
28 October 2002Return made up to 06/10/02; full list of members (7 pages)
28 October 2002Return made up to 06/10/02; full list of members (7 pages)
17 August 2002Director's particulars changed (1 page)
17 August 2002Director's particulars changed (1 page)
14 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
14 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
19 October 2001Return made up to 06/10/01; full list of members (7 pages)
19 October 2001Return made up to 06/10/01; full list of members (7 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
8 November 2000Return made up to 06/10/00; full list of members (7 pages)
8 November 2000Return made up to 06/10/00; full list of members (7 pages)
28 July 2000Full accounts made up to 30 September 1999 (8 pages)
28 July 2000Full accounts made up to 30 September 1999 (8 pages)
23 November 1999Return made up to 06/10/99; full list of members (8 pages)
23 November 1999Return made up to 06/10/99; full list of members (8 pages)
8 January 1999Ad 06/10/98--------- £ si 4@1=4 £ ic 2/6 (2 pages)
8 January 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
8 January 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
8 January 1999Location of register of members (1 page)
8 January 1999Ad 06/10/98--------- £ si 4@1=4 £ ic 2/6 (2 pages)
8 January 1999Location of register of members (1 page)
2 December 1998New secretary appointed (2 pages)
2 December 1998New secretary appointed (2 pages)
5 November 1998Director resigned (1 page)
5 November 1998Secretary resigned (1 page)
5 November 1998New director appointed (2 pages)
5 November 1998New director appointed (2 pages)
5 November 1998New director appointed (2 pages)
5 November 1998New director appointed (2 pages)
5 November 1998New director appointed (2 pages)
5 November 1998Secretary resigned (1 page)
5 November 1998Director resigned (1 page)
5 November 1998New director appointed (2 pages)
6 October 1998Incorporation (13 pages)
6 October 1998Incorporation (13 pages)