About

Registered Number: 04701703
Date of Incorporation: 18/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2017 (6 years and 6 months ago)
Registered Address: 47 Ryton Way, Hilton, Derbyshire, DE65 5GY

 

Michael Blakely Ltd was registered on 18 March 2003, it's status is listed as "Dissolved". We do not know the number of employees at this business. This business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKELY, Michael Beresford 18 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
URRY, Carol Elizabeth 07 September 2012 - 1
BLAKELY, Rosemary Julie 18 March 2003 07 September 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2017
4.71 - Return of final meeting in members' voluntary winding-up 27 June 2017
AD01 - Change of registered office address 07 January 2017
RESOLUTIONS - N/A 05 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2017
4.70 - N/A 05 January 2017
AA - Annual Accounts 20 December 2016
RESOLUTIONS - N/A 16 August 2016
AA01 - Change of accounting reference date 09 August 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 25 September 2012
AP03 - Appointment of secretary 07 September 2012
TM02 - Termination of appointment of secretary 07 September 2012
AR01 - Annual Return 14 March 2012
AD01 - Change of registered office address 04 November 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 24 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.