Company NameBlackoak Engineering Limited
Company StatusDissolved
Company Number06807793
CategoryPrivate Limited Company
Incorporation Date2 February 2009(15 years, 2 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Steven Whitehead
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2009(3 months after company formation)
Appointment Duration10 years, 10 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Green End Road
Burnage
Manchester
Lancashire
M19 1LL
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 February 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address39 Charlecote Road
Poynton
Cheshire
SK12 1DJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Steven Whitehead
100.00%
Ordinary

Financials

Year2014
Net Worth£668
Cash£4,592
Current Liabilities£6,192

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
12 December 2019Application to strike the company off the register (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
6 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
25 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
16 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
30 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
16 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
16 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 1
(3 pages)
16 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 1
(3 pages)
16 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 1
(3 pages)
16 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
16 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
16 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 April 2011Director's details changed for Mr Steven Whitehead on 1 October 2010 (2 pages)
11 April 2011Director's details changed for Mr Steven Whitehead on 1 October 2010 (2 pages)
11 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
11 April 2011Director's details changed for Mr Steven Whitehead on 1 October 2010 (2 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 November 2010Registered office address changed from 14 Ledge Ley Cheadle Hulme Cheadle Cheshire SK8 6SQ United Kingdom on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 14 Ledge Ley Cheadle Hulme Cheadle Cheshire SK8 6SQ United Kingdom on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 14 Ledge Ley Cheadle Hulme Cheadle Cheshire SK8 6SQ United Kingdom on 8 November 2010 (1 page)
5 May 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Mr Steven Whitehead on 31 January 2010 (2 pages)
5 May 2010Director's details changed for Mr Steven Whitehead on 31 January 2010 (2 pages)
5 May 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
13 May 2009Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page)
13 May 2009Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page)
13 May 2009Appointment terminate, director aderyn hurworth logged form (1 page)
13 May 2009Appointment terminate, director aderyn hurworth logged form (1 page)
11 May 2009Appointment terminated director aderyn hurworth (1 page)
11 May 2009Appointment terminated director aderyn hurworth (1 page)
8 May 2009Registered office changed on 08/05/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 May 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
8 May 2009Director appointed mr steven whitehead (1 page)
8 May 2009Director appointed mr steven whitehead (1 page)
8 May 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
8 May 2009Registered office changed on 08/05/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 February 2009Incorporation (6 pages)
2 February 2009Incorporation (6 pages)