About

Registered Number: 02888416
Date of Incorporation: 17/01/1994 (30 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 5 months ago)
Registered Address: C/O REDHALL GROUP PLC, Unit 3 Calder Close, Wakefield, West Yorkshire, WF4 3BA,

 

R. Blackett Charlton Workshop Services Ltd was setup in 1994. We don't know the number of employees at R. Blackett Charlton Workshop Services Ltd. There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORDEN, Richard Peter 08 February 2000 31 December 2000 1
Secretary Name Appointed Resigned Total Appointments
COMER, Simon Philip 02 July 2018 - 1
KELLY, Christopher John 02 May 2014 01 July 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 30 September 2019
AA01 - Change of accounting reference date 28 June 2019
MR01 - N/A 29 January 2019
MR01 - N/A 29 January 2019
CH01 - Change of particulars for director 23 January 2019
CS01 - N/A 11 January 2019
TM01 - Termination of appointment of director 16 November 2018
AP01 - Appointment of director 16 November 2018
CH01 - Change of particulars for director 24 August 2018
AP03 - Appointment of secretary 09 July 2018
TM02 - Termination of appointment of secretary 09 July 2018
TM01 - Termination of appointment of director 06 July 2018
AP01 - Appointment of director 06 July 2018
TM01 - Termination of appointment of director 03 April 2018
AP01 - Appointment of director 27 March 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 16 January 2017
AD01 - Change of registered office address 05 August 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 21 January 2016
MR01 - N/A 02 January 2016
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 13 January 2015
RESOLUTIONS - N/A 12 January 2015
TM01 - Termination of appointment of director 09 January 2015
AA - Annual Accounts 01 July 2014
TM01 - Termination of appointment of director 18 June 2014
AUD - Auditor's letter of resignation 17 June 2014
AP01 - Appointment of director 13 June 2014
AP01 - Appointment of director 12 June 2014
AP03 - Appointment of secretary 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
TM02 - Termination of appointment of secretary 13 May 2014
AR01 - Annual Return 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
TM01 - Termination of appointment of director 28 October 2013
AA - Annual Accounts 18 June 2013
RESOLUTIONS - N/A 11 March 2013
AR01 - Annual Return 27 January 2013
AP01 - Appointment of director 19 November 2012
TM01 - Termination of appointment of director 16 November 2012
AA - Annual Accounts 29 June 2012
AD01 - Change of registered office address 30 April 2012
AR01 - Annual Return 17 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2011
TM01 - Termination of appointment of director 05 April 2011
AUD - Auditor's letter of resignation 04 April 2011
AA - Annual Accounts 07 March 2011
RESOLUTIONS - N/A 16 February 2011
AR01 - Annual Return 07 February 2011
MG01 - Particulars of a mortgage or charge 28 January 2011
AP01 - Appointment of director 26 October 2010
AP01 - Appointment of director 28 April 2010
AA - Annual Accounts 11 March 2010
AA01 - Change of accounting reference date 08 March 2010
AP01 - Appointment of director 10 February 2010
AR01 - Annual Return 08 February 2010
AD01 - Change of registered office address 05 February 2010
TM01 - Termination of appointment of director 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
AA - Annual Accounts 27 October 2009
TM01 - Termination of appointment of director 09 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
395 - Particulars of a mortgage or charge 09 May 2009
RESOLUTIONS - N/A 04 April 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
363a - Annual Return 09 February 2009
288b - Notice of resignation of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
AA - Annual Accounts 15 October 2008
MEM/ARTS - N/A 03 March 2008
CERTNM - Change of name certificate 28 February 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 23 January 2007
288a - Notice of appointment of directors or secretaries 13 November 2006
AA - Annual Accounts 18 October 2006
CERTNM - Change of name certificate 11 October 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 26 October 2004
395 - Particulars of a mortgage or charge 17 June 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 18 October 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 08 May 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
CERTNM - Change of name certificate 24 February 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 29 March 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 20 January 1998
288c - Notice of change of directors or secretaries or in their particulars 11 January 1998
AA - Annual Accounts 14 May 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 14 May 1996
363s - Annual Return 24 January 1996
287 - Change in situation or address of Registered Office 17 November 1995
CERTNM - Change of name certificate 14 June 1995
CERTNM - Change of name certificate 14 June 1995
RESOLUTIONS - N/A 04 April 1995
AA - Annual Accounts 04 April 1995
363s - Annual Return 18 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 11 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 July 1994
CERTNM - Change of name certificate 13 June 1994
CERTNM - Change of name certificate 13 June 1994
288 - N/A 03 March 1994
288 - N/A 03 March 1994
288 - N/A 03 March 1994
287 - Change in situation or address of Registered Office 03 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1994
RESOLUTIONS - N/A 07 February 1994
288 - N/A 07 February 1994
288 - N/A 07 February 1994
287 - Change in situation or address of Registered Office 07 February 1994
NEWINC - New incorporation documents 17 January 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2019 Outstanding

N/A

A registered charge 24 January 2019 Outstanding

N/A

A registered charge 24 December 2015 Outstanding

N/A

Debenture 21 January 2011 Outstanding

N/A

Debenture 30 April 2009 Fully Satisfied

N/A

Guarantee & debenture 28 May 2004 Fully Satisfied

N/A

Guarantee and debenture 02 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.