About

Registered Number: 00632405
Date of Incorporation: 10/07/1959 (65 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 6 months ago)
Registered Address: Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR

 

Based in Nottingham, Bletchley Properties Ltd was founded on 10 July 1959, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAUPT, Philip Adrian, Managing Director N/A 31 January 1995 1
Secretary Name Appointed Resigned Total Appointments
MALONEY, Richard James 01 January 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
CS01 - N/A 23 June 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
RESOLUTIONS - N/A 14 February 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 February 2020
SH19 - Statement of capital 14 February 2020
CAP-SS - N/A 14 February 2020
DS01 - Striking off application by a company 13 February 2020
AA - Annual Accounts 10 October 2019
TM01 - Termination of appointment of director 01 July 2019
CS01 - N/A 03 June 2019
AP01 - Appointment of director 10 April 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 12 June 2017
TM01 - Termination of appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
AP03 - Appointment of secretary 03 January 2017
AP03 - Appointment of secretary 03 January 2017
TM02 - Termination of appointment of secretary 03 January 2017
TM02 - Termination of appointment of secretary 03 January 2017
CH01 - Change of particulars for director 18 October 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 08 June 2016
CH01 - Change of particulars for director 03 November 2015
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 16 June 2011
CH01 - Change of particulars for director 16 June 2011
CH01 - Change of particulars for director 16 June 2011
CH01 - Change of particulars for director 16 June 2011
CH03 - Change of particulars for secretary 16 June 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 08 June 2010
TM01 - Termination of appointment of director 12 January 2010
AP01 - Appointment of director 08 January 2010
363a - Annual Return 03 June 2009
RESOLUTIONS - N/A 14 May 2009
AA - Annual Accounts 15 April 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
RESOLUTIONS - N/A 17 August 2005
RESOLUTIONS - N/A 17 August 2005
RESOLUTIONS - N/A 17 August 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 08 June 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
287 - Change in situation or address of Registered Office 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 09 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 11 July 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 07 July 1999
AA - Annual Accounts 31 July 1998
363s - Annual Return 14 July 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
287 - Change in situation or address of Registered Office 19 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
AA - Annual Accounts 29 September 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
363s - Annual Return 24 July 1997
363s - Annual Return 15 July 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 May 1996
RESOLUTIONS - N/A 01 May 1996
AA - Annual Accounts 01 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1995
287 - Change in situation or address of Registered Office 11 October 1995
AA - Annual Accounts 12 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 August 1995
363s - Annual Return 11 July 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
288 - N/A 20 February 1995
363s - Annual Return 14 June 1994
AA - Annual Accounts 14 June 1994
287 - Change in situation or address of Registered Office 07 June 1994
363s - Annual Return 24 June 1993
AA - Annual Accounts 17 June 1993
AA - Annual Accounts 19 June 1992
363s - Annual Return 19 June 1992
395 - Particulars of a mortgage or charge 17 March 1992
395 - Particulars of a mortgage or charge 17 March 1992
AA - Annual Accounts 19 June 1991
363b - Annual Return 19 June 1991
RESOLUTIONS - N/A 02 August 1990
AA - Annual Accounts 13 July 1990
363 - Annual Return 13 July 1990
AA - Annual Accounts 27 June 1989
363 - Annual Return 27 June 1989
MEM/ARTS - N/A 30 November 1988
AA - Annual Accounts 23 June 1988
363 - Annual Return 23 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1987
AA - Annual Accounts 11 August 1987
363 - Annual Return 11 August 1987
AA - Annual Accounts 17 July 1986
363 - Annual Return 17 July 1986
AA - Annual Accounts 27 January 1986
CERTNM - Change of name certificate 23 January 1985
AA - Annual Accounts 02 July 1984
AA - Annual Accounts 10 May 1983
AA - Annual Accounts 20 December 1982
AA - Annual Accounts 08 December 1981
AA - Annual Accounts 18 December 1980
AA - Annual Accounts 04 December 1978
AA - Annual Accounts 06 May 1976
AA - Annual Accounts 29 May 1975
AA - Annual Accounts 25 November 1974
MISC - Miscellaneous document 10 July 1959

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 March 1992 Fully Satisfied

N/A

Legal charge 02 March 1992 Fully Satisfied

N/A

Charge 05 May 1983 Fully Satisfied

N/A

Charge 30 October 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.