About

Registered Number: 03809815
Date of Incorporation: 19/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (5 years and 10 months ago)
Registered Address: Blakeley Green House, Green Lane, Wolverhampton, West Midlands, WV6 9HU

 

Having been setup in 1999, Blakeley Green House Trust has its registered office in Wolverhampton in West Midlands, it's status is listed as "Dissolved". There are 10 directors listed as Taylor, Vivian, Clayton, Dorothy Ann, Mcturk, Ronald Gordon, Taylor, Graham, Dewey, Christine Mary, Watton, Sheila Margaret, Fabian, Glenn Byam, Kinder, Mark Russell, Morley, Arthur, Ward, Robert James Francis for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYTON, Dorothy Ann 13 May 2007 - 1
MCTURK, Ronald Gordon 13 May 2007 - 1
TAYLOR, Graham 17 May 2009 - 1
FABIAN, Glenn Byam 19 July 1999 01 May 2002 1
KINDER, Mark Russell 19 July 1999 13 May 2007 1
MORLEY, Arthur 17 February 2000 17 May 2009 1
WARD, Robert James Francis 01 May 2000 26 October 2002 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Vivian 20 October 2009 - 1
DEWEY, Christine Mary 19 July 1999 01 September 2000 1
WATTON, Sheila Margaret 01 September 2000 20 October 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2018
DS01 - Striking off application by a company 21 March 2018
AA01 - Change of accounting reference date 05 September 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 20 July 2015
CH01 - Change of particulars for director 20 July 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 29 July 2014
CH01 - Change of particulars for director 20 June 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 20 July 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 22 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 23 July 2011
CH01 - Change of particulars for director 23 July 2011
AP01 - Appointment of director 23 July 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AP03 - Appointment of secretary 29 October 2009
AA - Annual Accounts 22 October 2009
TM02 - Termination of appointment of secretary 21 October 2009
363a - Annual Return 22 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 22 April 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 15 October 2007
AA - Annual Accounts 25 July 2007
RESOLUTIONS - N/A 11 April 2007
MEM/ARTS - N/A 11 April 2007
CERTNM - Change of name certificate 05 April 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 19 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 17 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
AA - Annual Accounts 21 May 2001
RESOLUTIONS - N/A 12 December 2000
MEM/ARTS - N/A 12 December 2000
225 - Change of Accounting Reference Date 17 August 2000
363s - Annual Return 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
NEWINC - New incorporation documents 19 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.