Company NameBlink Motorsport Limited
Company StatusDissolved
Company Number04657846
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 2 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Richard Fullerton Breland
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(same day as company formation)
RoleMaintenance & Repair Of Motors
Country of ResidenceEngland
Correspondence Address71 Pennymoor Drive
Centurian Way
Middlewich
Cheshire
CW10 9QP
Secretary NameAngela Gail Breland
NationalityBritish
StatusClosed
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address71 Pennymoor Drive
Centurion Way
Middlewich
Cheshire
CW10 9QP
Director NameJohn Leroux
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address58 Pennymoor Drive
Chaucers Green
Middlewich
Cheshire
CW10 9QQ

Location

Registered Address71 Pennymoor Drive
Centurion Way
Middlewich
Cheshire
CW10 9QP
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Built Up AreaMiddlewich

Financials

Year2014
Net Worth-£12,074
Current Liabilities£47,105

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 March 2008Return made up to 05/02/08; full list of members (3 pages)
6 March 2007Return made up to 05/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 March 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 2005Director resigned (1 page)
8 February 2005Return made up to 05/02/05; full list of members (2 pages)
3 February 2005Secretary's particulars changed (1 page)
1 February 2005Director's particulars changed (1 page)
1 February 2005Director's particulars changed (1 page)
1 February 2005Secretary's particulars changed (1 page)
7 January 2005Registered office changed on 07/01/05 from: 51 racecourse road wilmslow cheshire SK9 5LJ (1 page)
21 October 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
21 October 2004Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
9 March 2004Return made up to 05/02/04; full list of members (7 pages)
5 February 2003Incorporation (14 pages)