Company NameBlackberry Psg Ltd
Company StatusDissolved
Company Number06329274
CategoryPrivate Limited Company
Incorporation Date31 July 2007(16 years, 8 months ago)
Dissolution Date9 May 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Secretary NameLynsey Margaret Beattie
NationalityBritish
StatusClosed
Appointed31 July 2007(same day as company formation)
RoleHome Maker
Correspondence Address21 Briar Drive
Heswall
Wirral
Merseyside
CH60 5RW
Wales
Director NameMr Simon Phillips
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(6 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 09 May 2017)
RolePhotographer
Country of ResidenceEngland
Correspondence Address21 Briar Drive
Heswall
Wirral
Merseyside
CH60 5RW
Wales
Director NameMrs Sylvia Shirley Beattie
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(same day as company formation)
RoleStudio Owner
Country of ResidenceUnited Kingdom
Correspondence Address57a Bridge Street Row
Chester
CH1 1NW
Wales
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed31 July 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed31 July 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.blackberrypsg.co.uk

Location

Registered Address57a Bridge Street Row
Chester
CH1 1NW
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

2 at £1Lynsey Margaret Beattie
100.00%
Ordinary

Financials

Year2014
Net Worth£26,986

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Next Accounts Due30 April 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2015Termination of appointment of Sylvia Shirley Beattie as a director on 1 January 2012 (1 page)
15 June 2015Termination of appointment of Sylvia Shirley Beattie as a director on 1 January 2012 (1 page)
15 June 2015Termination of appointment of Sylvia Shirley Beattie as a director on 1 January 2012 (1 page)
27 May 2015Compulsory strike-off action has been suspended (1 page)
27 May 2015Compulsory strike-off action has been suspended (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
8 October 2013Appointment of Mr Simon Phillips as a director (2 pages)
8 October 2013Appointment of Mr Simon Phillips as a director (2 pages)
27 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
27 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 October 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
28 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
26 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
9 November 2009Director's details changed for Sylvia Shirley Beattie on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Sylvia Shirley Beattie on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Sylvia Shirley Beattie on 9 November 2009 (2 pages)
29 July 2009Return made up to 29/07/09; full list of members (3 pages)
29 July 2009Return made up to 29/07/09; full list of members (3 pages)
24 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
24 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
20 August 2008Ad 20/08/08\gbp si 1@1=1\gbp ic 2/3\ (1 page)
20 August 2008Return made up to 31/07/08; full list of members (3 pages)
20 August 2008Return made up to 31/07/08; full list of members (3 pages)
20 August 2008Ad 20/08/08\gbp si 1@1=1\gbp ic 2/3\ (1 page)
25 September 2007New secretary appointed (2 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
31 July 2007Incorporation (13 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Incorporation (13 pages)