About

Registered Number: 03801527
Date of Incorporation: 06/07/1999 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2018 (6 years and 11 months ago)
Registered Address: 36a The Highway, Great Staughton, St. Neots, PE19 5DA,

 

Founded in 1999, The Blind Squirrel Ltd are based in St. Neots. There are 4 directors listed as Guest, Alexander Sebastian Mark, Sanders-carr, Jeremy, Taylor, Mark David, Walsh, Alistair Thomas Andrew for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUEST, Alexander Sebastian Mark 16 May 2001 08 July 2004 1
SANDERS-CARR, Jeremy 16 May 2001 25 January 2018 1
TAYLOR, Mark David 16 May 2001 08 July 2004 1
WALSH, Alistair Thomas Andrew 06 September 1999 03 May 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 February 2018
DS01 - Striking off application by a company 05 February 2018
TM01 - Termination of appointment of director 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
AD01 - Change of registered office address 25 January 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 03 August 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 04 August 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 14 August 2007
287 - Change in situation or address of Registered Office 26 February 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 09 August 2006
287 - Change in situation or address of Registered Office 25 January 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 08 December 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 12 August 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
AA - Annual Accounts 25 June 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 28 October 2003
287 - Change in situation or address of Registered Office 23 December 2002
363s - Annual Return 13 September 2002
288c - Notice of change of directors or secretaries or in their particulars 29 January 2002
RESOLUTIONS - N/A 22 January 2002
RESOLUTIONS - N/A 22 January 2002
RESOLUTIONS - N/A 22 January 2002
288c - Notice of change of directors or secretaries or in their particulars 04 September 2001
288c - Notice of change of directors or secretaries or in their particulars 03 September 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 18 July 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
CERTNM - Change of name certificate 25 May 2001
287 - Change in situation or address of Registered Office 03 October 2000
363s - Annual Return 01 August 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
AA - Annual Accounts 10 May 2000
288c - Notice of change of directors or secretaries or in their particulars 14 March 2000
CERTNM - Change of name certificate 21 September 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
225 - Change of Accounting Reference Date 17 September 1999
NEWINC - New incorporation documents 06 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.