Company NameBlackwell Stanistreet & Co Limited
Company StatusDissolved
Company Number00480955
CategoryPrivate Limited Company
Incorporation Date14 April 1950(74 years ago)
Dissolution Date4 February 2021 (3 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Keith Donald Milne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1992(42 years, 5 months after company formation)
Appointment Duration28 years, 5 months (closed 04 February 2021)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director NameMr John Macneill Watson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1992(42 years, 5 months after company formation)
Appointment Duration28 years, 5 months (closed 04 February 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
Secretary NameMrs Rita Boland
NationalityEnglish
StatusClosed
Appointed01 May 2000(50 years after company formation)
Appointment Duration20 years, 9 months (closed 04 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director NameMrs Rita Boland
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed01 May 2004(54 years, 1 month after company formation)
Appointment Duration16 years, 9 months (closed 04 February 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director NameMr Leslie Alan Johnstone
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2006(56 years, 5 months after company formation)
Appointment Duration14 years, 4 months (closed 04 February 2021)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director NameHylda Lorimer Blackwell
Date of BirthJuly 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(42 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 24 January 2004)
RoleFinancial Director
Correspondence Address51 Robin Lane
Lyme Green
Macclesfield
Cheshire
SK11 0LF
Director NameShirley Hall
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(42 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 16 August 2003)
RoleSecretary
Correspondence Address10 Leamington Road
Urmston
Manchester
Lancashire
M41 7AZ
Secretary NameShirley Hall
NationalityBritish
StatusResigned
Appointed06 September 1992(42 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address10 Leamington Road
Urmston
Manchester
Lancashire
M41 7AZ

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£281,396
Cash£40,202
Current Liabilities£566,303

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 February 2021Final Gazette dissolved following liquidation (1 page)
4 November 2020Return of final meeting in a creditors' voluntary winding up (12 pages)
2 November 2019Liquidators' statement of receipts and payments to 4 September 2019 (12 pages)
5 November 2018Liquidators' statement of receipts and payments to 4 September 2018 (10 pages)
9 November 2017Liquidators' statement of receipts and payments to 4 September 2017 (10 pages)
9 November 2017Liquidators' statement of receipts and payments to 4 September 2017 (10 pages)
4 November 2016Liquidators' statement of receipts and payments to 4 September 2016 (12 pages)
4 November 2016Liquidators' statement of receipts and payments to 4 September 2016 (12 pages)
22 September 2015Liquidators' statement of receipts and payments to 4 September 2015 (14 pages)
22 September 2015Liquidators' statement of receipts and payments to 4 September 2015 (14 pages)
22 September 2015Liquidators statement of receipts and payments to 4 September 2015 (14 pages)
22 September 2015Liquidators statement of receipts and payments to 4 September 2015 (14 pages)
29 September 2014Liquidators statement of receipts and payments to 4 September 2014 (13 pages)
29 September 2014Liquidators statement of receipts and payments to 4 September 2014 (13 pages)
29 September 2014Liquidators' statement of receipts and payments to 4 September 2014 (13 pages)
29 September 2014Liquidators' statement of receipts and payments to 4 September 2014 (13 pages)
30 September 2013Administrator's progress report to 5 September 2013 (20 pages)
30 September 2013Administrator's progress report to 5 September 2013 (20 pages)
30 September 2013Administrator's progress report to 5 September 2013 (20 pages)
18 September 2013Appointment of a voluntary liquidator (1 page)
18 September 2013Appointment of a voluntary liquidator (1 page)
5 September 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
5 September 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 August 2013Administrator's progress report to 15 May 2013 (13 pages)
22 August 2013Administrator's progress report to 15 May 2013 (13 pages)
1 February 2013Result of meeting of creditors (26 pages)
1 February 2013Result of meeting of creditors (26 pages)
14 January 2013Statement of administrator's proposal (27 pages)
14 January 2013Statement of administrator's proposal (27 pages)
9 January 2013Statement of affairs with form 2.14B/2.15B (11 pages)
9 January 2013Statement of affairs with form 2.14B/2.15B (11 pages)
23 November 2012Appointment of an administrator (1 page)
23 November 2012Registered office address changed from 64 Talbot Road Old Trafford Manchester 16 on 23 November 2012 (1 page)
23 November 2012Registered office address changed from 64 Talbot Road Old Trafford Manchester 16 on 23 November 2012 (1 page)
23 November 2012Appointment of an administrator (1 page)
16 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 October 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 2,600
(5 pages)
1 October 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 2,600
(5 pages)
1 October 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 2,600
(5 pages)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 September 2011Secretary's details changed for Mrs Rita Boland on 6 September 2011 (1 page)
28 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
28 September 2011Secretary's details changed for Mrs Rita Boland on 6 September 2011 (1 page)
28 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
28 September 2011Secretary's details changed for Mrs Rita Boland on 6 September 2011 (1 page)
6 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
5 October 2010Director's details changed for Leslie Alan Johnstone on 6 September 2010 (2 pages)
5 October 2010Director's details changed for Keith Donald Milne on 6 September 2010 (2 pages)
5 October 2010Director's details changed for Leslie Alan Johnstone on 6 September 2010 (2 pages)
5 October 2010Director's details changed for Rita Boland on 6 September 2010 (2 pages)
5 October 2010Director's details changed for Mr John Macneill Watson on 6 September 2010 (2 pages)
5 October 2010Director's details changed for Rita Boland on 6 September 2010 (2 pages)
5 October 2010Director's details changed for Mr John Macneill Watson on 6 September 2010 (2 pages)
5 October 2010Director's details changed for Mr John Macneill Watson on 6 September 2010 (2 pages)
5 October 2010Director's details changed for Leslie Alan Johnstone on 6 September 2010 (2 pages)
5 October 2010Director's details changed for Keith Donald Milne on 6 September 2010 (2 pages)
5 October 2010Director's details changed for Keith Donald Milne on 6 September 2010 (2 pages)
5 October 2010Director's details changed for Rita Boland on 6 September 2010 (2 pages)
4 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (5 pages)
30 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 September 2008Return made up to 06/09/08; full list of members (4 pages)
26 September 2008Return made up to 06/09/08; full list of members (4 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 September 2007Return made up to 06/09/07; no change of members (8 pages)
17 September 2007Return made up to 06/09/07; no change of members (8 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
22 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
14 September 2006Return made up to 06/09/06; full list of members (7 pages)
14 September 2006Return made up to 06/09/06; full list of members (7 pages)
14 October 2005Return made up to 06/09/05; full list of members (7 pages)
14 October 2005Return made up to 06/09/05; full list of members (7 pages)
9 September 2005Accounts for a small company made up to 30 April 2005 (7 pages)
9 September 2005Accounts for a small company made up to 30 April 2005 (7 pages)
29 September 2004Accounts for a small company made up to 30 April 2004 (7 pages)
29 September 2004Accounts for a small company made up to 30 April 2004 (7 pages)
13 September 2004Return made up to 06/09/04; full list of members (8 pages)
13 September 2004Return made up to 06/09/04; full list of members (8 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
18 September 2003Return made up to 06/09/03; full list of members (9 pages)
18 September 2003Return made up to 06/09/03; full list of members (9 pages)
8 September 2003Accounts for a small company made up to 30 April 2003 (8 pages)
8 September 2003Accounts for a small company made up to 30 April 2003 (8 pages)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
30 December 2002Accounts for a small company made up to 30 April 2002 (8 pages)
30 December 2002Accounts for a small company made up to 30 April 2002 (8 pages)
20 September 2002Return made up to 06/09/02; full list of members (9 pages)
20 September 2002Return made up to 06/09/02; full list of members (9 pages)
28 September 2001Accounts for a small company made up to 30 April 2001 (8 pages)
28 September 2001Accounts for a small company made up to 30 April 2001 (8 pages)
20 September 2001Return made up to 06/09/01; full list of members (8 pages)
20 September 2001Return made up to 06/09/01; full list of members (8 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
24 October 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000New secretary appointed (2 pages)
22 May 2000New secretary appointed (2 pages)
17 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
17 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
14 September 1999Return made up to 06/09/99; no change of members (4 pages)
14 September 1999Return made up to 06/09/99; no change of members (4 pages)
23 October 1998Return made up to 06/09/98; no change of members (4 pages)
23 October 1998Return made up to 06/09/98; no change of members (4 pages)
14 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
14 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
6 November 1997Return made up to 06/09/97; full list of members (6 pages)
6 November 1997Return made up to 06/09/97; full list of members (6 pages)
6 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
6 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
8 October 1996Return made up to 06/09/96; full list of members (6 pages)
8 October 1996Return made up to 06/09/96; full list of members (6 pages)
3 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
3 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
19 October 1995Return made up to 06/09/95; no change of members (4 pages)
19 October 1995Return made up to 06/09/95; no change of members (4 pages)
18 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
18 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
31 May 1950Allotment of shares (3 pages)
31 May 1950Allotment of shares (3 pages)