Company NameBlackburn Fraser Limited
Company StatusDissolved
Company Number02038590
CategoryPrivate Limited Company
Incorporation Date18 July 1986(37 years, 9 months ago)
Dissolution Date3 April 2012 (12 years ago)
Previous NameRapid 1667 Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Donald George Blackburn
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1991(4 years, 6 months after company formation)
Appointment Duration21 years, 2 months (closed 03 April 2012)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address33 Wilton Road
Salford
Lancashire
M6 8EX
Secretary NameMr Donald George Blackburn
NationalityBritish
StatusClosed
Appointed01 February 1991(4 years, 6 months after company formation)
Appointment Duration21 years, 2 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wilton Road
Salford
Lancashire
M6 8EX
Director NameKeith Clayworth
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(19 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 03 April 2012)
RoleProject Engineer
Country of ResidenceEngland
Correspondence Address61 Bryn Lea Terrace
Bolton
Lancashire
BL1 7NB
Director NameMr Scott Bradley Roberts
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(19 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 03 April 2012)
RoleProject Engineer
Country of ResidenceEngland
Correspondence Address41 Boardman Street
Eccles
Manchester
Gtr Manchester
M30 0FP
Director NameMrs Fiona Kathleen Blackburn
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(4 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 08 December 2005)
RoleAccountant
Correspondence Address33 Wilton Road
Salford
Lancashire
M6 8EX
Director NamePeter Roby
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1999)
RoleEngineer
Correspondence Address11 Malvern Avenue
Hindley Green
Wisan
Lancashire
WN2 4RE

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

4k at 1Donald George Blackburn
80.00%
Ordinary
500 at 1Keith Clayworth
10.00%
Ordinary
500 at 1Scott Roberts
10.00%
Ordinary

Financials

Year2014
Net Worth£74,722
Cash£3,669
Current Liabilities£128,402

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012Final Gazette dissolved following liquidation (1 page)
3 April 2012Final Gazette dissolved following liquidation (1 page)
3 January 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
3 January 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
16 May 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 May 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 January 2011Registered office address changed from 6 Choir Street Salford M7 1ZD on 13 January 2011 (1 page)
13 January 2011Registered office address changed from 6 Choir Street Salford M7 1ZD on 13 January 2011 (1 page)
12 January 2011Statement of affairs with form 4.19 (6 pages)
12 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-06
(1 page)
12 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 January 2011Appointment of a voluntary liquidator (1 page)
12 January 2011Statement of affairs with form 4.19 (6 pages)
12 January 2011Appointment of a voluntary liquidator (1 page)
29 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 February 2010Director's details changed for Mr Donald George Blackburn on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Scott Bradley Roberts on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Scott Bradley Roberts on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 26 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 5,000
(5 pages)
1 February 2010Director's details changed for Keith Clayworth on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 26 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 5,000
(5 pages)
1 February 2010Director's details changed for Scott Bradley Roberts on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Donald George Blackburn on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Donald George Blackburn on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Keith Clayworth on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Keith Clayworth on 1 February 2010 (2 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 February 2009Return made up to 26/01/09; full list of members (4 pages)
4 February 2009Return made up to 26/01/09; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 February 2008Return made up to 26/01/08; full list of members (3 pages)
18 February 2008Return made up to 26/01/08; full list of members (3 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
6 February 2007Return made up to 26/01/07; full list of members (3 pages)
6 February 2007Return made up to 26/01/07; full list of members (3 pages)
20 September 2006New director appointed (1 page)
20 September 2006New director appointed (1 page)
13 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
14 March 2006Return made up to 26/01/06; full list of members (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Return made up to 26/01/06; full list of members (2 pages)
14 March 2006New director appointed (1 page)
14 March 2006New director appointed (1 page)
27 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
27 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 February 2005Return made up to 26/01/05; full list of members (7 pages)
3 February 2005Return made up to 26/01/05; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
5 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
3 February 2004Return made up to 26/01/04; full list of members (7 pages)
3 February 2004Return made up to 26/01/04; full list of members (7 pages)
29 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
29 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
5 February 2003Return made up to 26/01/03; full list of members
  • 363(287) ‐ Registered office changed on 05/02/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2003Return made up to 26/01/03; full list of members (7 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
8 April 2002Return made up to 26/01/02; full list of members (6 pages)
8 April 2002Return made up to 26/01/02; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
12 February 2001Return made up to 26/01/01; full list of members (6 pages)
12 February 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
11 February 2000Return made up to 26/01/00; full list of members (7 pages)
11 February 2000Return made up to 26/01/00; full list of members (7 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
3 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
25 March 1999Return made up to 26/01/99; full list of members (6 pages)
25 March 1999Return made up to 26/01/99; full list of members (6 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
24 February 1998Return made up to 26/01/98; no change of members (4 pages)
24 February 1998Return made up to 26/01/98; no change of members (4 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
5 February 1997Return made up to 26/01/97; no change of members (4 pages)
5 February 1997Return made up to 26/01/97; no change of members (4 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
22 March 1996Return made up to 26/01/96; full list of members (6 pages)
22 March 1996Return made up to 26/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/03/96
(6 pages)
16 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)
16 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)
10 March 1995Return made up to 26/01/95; full list of members (6 pages)
10 March 1995Return made up to 26/01/95; full list of members (6 pages)
7 July 1987Share capital (2 pages)
7 July 1987Share capital (2 pages)
20 August 1986Company name changed rapid 1667 LIMITED\certificate issued on 20/08/86 (2 pages)
20 August 1986Company name changed rapid 1667 LIMITED\certificate issued on 20/08/86 (2 pages)