Company NameDavid Blank Donations Limited
Company StatusDissolved
Company Number00681267
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 January 1961(63 years, 3 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameCharlotte Gringras
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(31 years, 11 months after company formation)
Appointment Duration25 years, 8 months (closed 28 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Groby Place
Altrincham
Cheshire
WA14 4AL
Director NameFrances Marcia Solomons
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(31 years, 11 months after company formation)
Appointment Duration25 years, 8 months (closed 28 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address198 Hale Road
Hale
Altrincham
Cheshire
WA15 8DH
Secretary NameFrances Marcia Solomons
NationalityBritish
StatusClosed
Appointed06 April 2006(45 years, 2 months after company formation)
Appointment Duration12 years, 4 months (closed 28 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address198 Hale Road
Hale
Altrincham
Cheshire
WA15 8DH
Director NameHettie Blank
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(31 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 25 March 2008)
RoleCompany Director
Correspondence Address198 Hale Road
Hale
Altrincham
Cheshire
WA15 8DH
Director NameMr Stephen Martin Blank
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(31 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 06 April 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Grey Road
Altrincham
Cheshire
WA14 4BU
Secretary NameMr Stephen Martin Blank
NationalityBritish
StatusResigned
Appointed31 December 1992(31 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 06 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Grey Road
Altrincham
Cheshire
WA14 4BU

Location

Registered Address198 Hale Road
Hale
Altrincham
Cheshire
WA15 8DH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£47
Net Worth£1,281
Cash£1,186

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
5 June 2018Application to strike the company off the register (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 May 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
3 May 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
5 May 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
5 May 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
23 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
23 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
7 May 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
7 May 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
7 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
7 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
2 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
2 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
30 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
30 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
2 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
2 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
6 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
6 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
27 April 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
27 April 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
11 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
11 January 2011Director's details changed for Charlotte Gringras on 1 December 2010 (2 pages)
11 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
11 January 2011Director's details changed for Charlotte Gringras on 1 December 2010 (2 pages)
11 January 2011Director's details changed for Charlotte Gringras on 1 December 2010 (2 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
7 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
7 January 2010Director's details changed for Frances Marcia Solomons on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Frances Marcia Solomons on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Charlotte Gringras on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Charlotte Gringras on 1 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
7 January 2010Director's details changed for Frances Marcia Solomons on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Charlotte Gringras on 1 January 2010 (2 pages)
21 May 2009Total exemption full accounts made up to 31 July 2008 (17 pages)
21 May 2009Total exemption full accounts made up to 31 July 2008 (17 pages)
6 January 2009Annual return made up to 31/12/08 (2 pages)
6 January 2009Annual return made up to 31/12/08 (2 pages)
31 December 2008Appointment terminated director hettie blank (1 page)
31 December 2008Appointment terminated director hettie blank (1 page)
22 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
22 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
11 January 2008Annual return made up to 31/12/07 (2 pages)
11 January 2008Annual return made up to 31/12/07 (2 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
10 January 2007Annual return made up to 31/12/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 January 2007Annual return made up to 31/12/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 May 2006Annual return made up to 31/12/05 (2 pages)
4 May 2006Annual return made up to 31/12/05 (2 pages)
20 April 2006Registered office changed on 20/04/06 from: c/o s m blank 26 grey road altrincham cheshire WA14 4BU (1 page)
20 April 2006New secretary appointed (1 page)
20 April 2006Secretary resigned;director resigned (1 page)
20 April 2006Registered office changed on 20/04/06 from: c/o s m blank 26 grey road altrincham cheshire WA14 4BU (1 page)
20 April 2006Secretary resigned;director resigned (1 page)
20 April 2006New secretary appointed (1 page)
10 March 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
10 March 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
13 July 2005Registered office changed on 13/07/05 from: c/o lawson blank prince camellia house 76 water lane wilmslow cheshire SK9 5BB (1 page)
13 July 2005Registered office changed on 13/07/05 from: c/o lawson blank prince camellia house 76 water lane wilmslow cheshire SK9 5BB (1 page)
21 March 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
21 March 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
28 January 2005Annual return made up to 31/12/04 (5 pages)
28 January 2005Annual return made up to 31/12/04 (5 pages)
29 January 2004Annual return made up to 31/12/03 (5 pages)
29 January 2004Annual return made up to 31/12/03 (5 pages)
15 January 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
15 January 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
1 June 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
1 June 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
15 January 2003Annual return made up to 31/12/02 (5 pages)
15 January 2003Annual return made up to 31/12/02 (5 pages)
14 January 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
14 January 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
4 January 2002Annual return made up to 31/12/01
  • 363(287) ‐ Registered office changed on 04/01/02
(4 pages)
4 January 2002Annual return made up to 31/12/01
  • 363(287) ‐ Registered office changed on 04/01/02
(4 pages)
18 April 2001Full accounts made up to 31 July 2000 (11 pages)
18 April 2001Full accounts made up to 31 July 2000 (11 pages)
15 February 2001Registered office changed on 15/02/01 from: lawson blank prince pembroke house pembroke court hawthorn street wilmslow cheshire SK9 5EH (1 page)
15 February 2001Registered office changed on 15/02/01 from: lawson blank prince pembroke house pembroke court hawthorn street wilmslow cheshire SK9 5EH (1 page)
18 January 2001Annual return made up to 31/12/00 (4 pages)
18 January 2001Annual return made up to 31/12/00 (4 pages)
22 February 2000Full accounts made up to 31 July 1999 (8 pages)
22 February 2000Full accounts made up to 31 July 1999 (8 pages)
11 January 2000Annual return made up to 31/12/99 (4 pages)
11 January 2000Annual return made up to 31/12/99 (4 pages)
28 May 1999Full accounts made up to 31 July 1998 (8 pages)
28 May 1999Full accounts made up to 31 July 1998 (8 pages)
12 January 1999Annual return made up to 31/12/98 (4 pages)
12 January 1999Annual return made up to 31/12/98 (4 pages)
1 April 1998Full accounts made up to 31 July 1997 (8 pages)
1 April 1998Full accounts made up to 31 July 1997 (8 pages)
20 February 1998Annual return made up to 31/12/97 (4 pages)
20 February 1998Annual return made up to 31/12/97 (4 pages)
29 May 1997Full accounts made up to 31 July 1996 (9 pages)
29 May 1997Full accounts made up to 31 July 1996 (9 pages)
8 January 1997Annual return made up to 31/12/96 (4 pages)
8 January 1997Annual return made up to 31/12/96 (4 pages)
5 June 1996Full accounts made up to 31 July 1995 (8 pages)
5 June 1996Full accounts made up to 31 July 1995 (8 pages)
15 January 1996Annual return made up to 31/12/95 (4 pages)
15 January 1996Annual return made up to 31/12/95 (4 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (10 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)