About

Registered Number: 04536149
Date of Incorporation: 16/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2015 (8 years and 6 months ago)
Registered Address: THORNTONRONES LIMITED, 311 High Road, Loughton, Essex, IG10 1AH

 

Having been setup in 2002, Blind Shed Ltd have registered office in Essex, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THAIN, Tracy Alison 13 March 2006 - 1
ABEL & CO ACCOUNTANTS 23 September 2002 08 December 2003 1
ENRILE, Paul Edward 08 December 2003 31 August 2005 1
TAYLOR, Dudley William 01 September 2005 10 March 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 17 July 2015
4.68 - Liquidator's statement of receipts and payments 07 July 2011
4.68 - Liquidator's statement of receipts and payments 19 January 2011
4.68 - Liquidator's statement of receipts and payments 12 July 2010
RESOLUTIONS - N/A 22 June 2009
4.20 - N/A 22 June 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 22 June 2009
287 - Change in situation or address of Registered Office 02 June 2009
287 - Change in situation or address of Registered Office 02 June 2009
AA - Annual Accounts 08 October 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 29 September 2008
363a - Annual Return 07 May 2008
288a - Notice of appointment of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
363s - Annual Return 12 June 2007
AA - Annual Accounts 09 March 2007
225 - Change of Accounting Reference Date 30 May 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
AA - Annual Accounts 18 May 2004
395 - Particulars of a mortgage or charge 14 May 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
363s - Annual Return 10 November 2003
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
287 - Change in situation or address of Registered Office 01 October 2002
287 - Change in situation or address of Registered Office 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
NEWINC - New incorporation documents 16 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 13 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.