About

Registered Number: 04615176
Date of Incorporation: 12/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (8 years and 9 months ago)
Registered Address: JOHNSON WALKER, Horizon House, 2 Whiting Street, Sheffield, S8 9QR,

 

Based in Sheffield, Blackford Carpets Ltd was setup in 2002, it has a status of "Dissolved". The current directors of the company are listed as Blackford, Sandra Maria, Blackford, Donald Stewart at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKFORD, Donald Stewart 12 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BLACKFORD, Sandra Maria 12 December 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
SOAS(A) - Striking-off action suspended (Section 652A) 30 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 18 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2013
SOAS(A) - Striking-off action suspended (Section 652A) 04 April 2013
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2013
DS01 - Striking off application by a company 15 February 2013
AR01 - Annual Return 11 January 2012
CH03 - Change of particulars for secretary 11 January 2012
AA - Annual Accounts 20 December 2011
AD01 - Change of registered office address 01 February 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 28 December 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 09 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 January 2010
CH01 - Change of particulars for director 08 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2010
AA01 - Change of accounting reference date 20 November 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 19 April 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 14 February 2005
363s - Annual Return 17 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2004
AA - Annual Accounts 16 February 2004
225 - Change of Accounting Reference Date 09 February 2004
395 - Particulars of a mortgage or charge 28 January 2004
363s - Annual Return 17 December 2003
395 - Particulars of a mortgage or charge 16 May 2003
287 - Change in situation or address of Registered Office 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
NEWINC - New incorporation documents 12 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 21 January 2004 Outstanding

N/A

Debenture 06 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.