Company NameBlinkin Ink Limited
Company StatusDissolved
Company Number04479487
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 9 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NamesJacksons 111 Limited and 2Me2You Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameDavid Brian Evans
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(9 months after company formation)
Appointment Duration5 years, 1 month (closed 13 May 2008)
RoleDirector Of Business
Correspondence Address2 The Oval
Cellarhead
Stoke On Trent
ST9 0HS
Director NameLona Eva Evans
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(9 months after company formation)
Appointment Duration5 years, 1 month (closed 13 May 2008)
RoleRoop
Correspondence Address2 The Oval
Cellarhead
Stoke On Trent
ST9 0HS
Secretary NameDavid Brian Evans
NationalityBritish
StatusClosed
Appointed04 April 2003(9 months after company formation)
Appointment Duration5 years, 1 month (closed 13 May 2008)
RoleDirector Of Business
Correspondence Address2 The Oval
Cellarhead
Stoke On Trent
ST9 0HS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Director NameJacksons Director Limited (Corporation)
StatusResigned
Appointed31 January 2003(6 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 04 April 2003)
Correspondence Address15-19 Marsh Parade
Newcastle
Staffordshire
ST5 1BT
Secretary NameJacksons Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2003(6 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 04 April 2003)
Correspondence Address15-19 Marsh Parade
Newcastle Under Lyme
Staffordshire
ST5 1BT

Location

Registered AddressC/O Mackenzie Goldberg
Johnson Limited Scope House
Weston Road Crewe
Cheshire
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Financials

Year2014
Net Worth£11,160
Cash£6,542
Current Liabilities£20,715

Accounts

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

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
23 July 2007Statement of affairs (4 pages)
23 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 2007Appointment of a voluntary liquidator (1 page)
2 July 2007Registered office changed on 02/07/07 from: 15 bucknall new road hanley stoke on trent staffordshire ST1 2BA (1 page)
23 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 August 2006Return made up to 08/07/06; full list of members (2 pages)
17 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 September 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
20 September 2004Return made up to 08/07/04; full list of members (7 pages)
17 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
3 September 2003Registered office changed on 03/09/03 from: 15-19 marsh parade newcastle staffordshire ST5 1BT (1 page)
18 August 2003Company name changed 2ME2YOU LIMITED\certificate issued on 18/08/03 (2 pages)
28 July 2003Return made up to 08/07/03; full list of members (7 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003Ad 04/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 April 2003Director resigned (1 page)
13 April 2003New director appointed (2 pages)
13 April 2003New secretary appointed;new director appointed (2 pages)
11 April 2003Company name changed jacksons 111 LIMITED\certificate issued on 11/04/03 (2 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)