Company NameBleckmann (Holding) U.K. Limited
Company StatusDissolved
Company Number03487882
CategoryPrivate Limited Company
Incorporation Date2 January 1998(26 years, 3 months ago)
Dissolution Date27 May 2012 (11 years, 11 months ago)
Previous NameLongshort Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Clifford Downing
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(6 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 27 May 2012)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressTnt Express House
Holly Lane
Atherstone
Warwickshire
CV9 2RY
Director NameMrs Mary Frances O'Rourke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(11 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 27 May 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 99
Stubbins Vale Mill Stubbins Vale Road
Ramsbottom
Bury
Lancashire
BL8 9BF
Secretary NameMrs Mary Frances O'Rourke
NationalityBritish
StatusClosed
Appointed31 March 2009(11 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 27 May 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 99
Stubbins Vale Mill Stubbins Vale Road
Ramsbottom
Bury
Lancashire
BL8 9BF
Director NameMr Alistair Daniel John Cochrane
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2010(13 years after company formation)
Appointment Duration1 year, 4 months (closed 27 May 2012)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressTnt House Holly Lane
Atherstone
Warwickshire
CV9 2RY
Director NameWillliam Bransby Saunders
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 February 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Forest Ridge
Beckenham
Kent
BR3 3NH
Director NameIain Peter Redford
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 February 1998)
RoleSolicitor
Correspondence Address8 Nansen Road
London
SW11 5NT
Secretary NameWillliam Bransby Saunders
NationalityBritish
StatusResigned
Appointed06 January 1998(4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 February 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Forest Ridge
Beckenham
Kent
BR3 3NH
Secretary NameMr Edwin David Charles Richards
NationalityBritish
StatusResigned
Appointed25 February 1998(1 month, 3 weeks after company formation)
Appointment Duration4 months (resigned 26 June 1998)
RoleBanker
Country of ResidenceEngland
Correspondence Address47 Masbro Road
London
W14 0LU
Director NameJames Andrew Murdoch
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(1 month, 3 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 23 September 1998)
RoleCompany Director
Correspondence Address7 Tidmarsh Road
Leek Wootton
Warwick
CV35 7QP
Director NameCornelis Meijer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed26 February 1998(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 13 August 2004)
RoleCompany Director
Correspondence AddressGrotestraat 14
Goor
7471 Bp
Director NameAlistair Finlay Grocock
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(5 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches Woodside
Little Baddow
Chelmsford
Essex
CM3 4SR
Secretary NameAlistair Finlay Grocock
NationalityBritish
StatusResigned
Appointed26 June 1998(5 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches Woodside
Little Baddow
Chelmsford
Essex
CM3 4SR
Director NameDavid Edward Millar
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 28 February 2002)
RoleOperations Director
Correspondence Address71 Northorpe Lane
Thurlby
Bourne
Lincolnshire
PE10 0HG
Director NameHendrikus Cornelis Winbergen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed23 February 1999(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2001)
RoleOperations Director
Correspondence AddressOrgellaan 1
Oldenzaal
7577 Lm Ooeryssel
Holland
Director NameCatherine Elizabeth Lynagh
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 25 March 2004)
RoleFinance Director
Correspondence Address17 High Brow
Birmingham
West Midlands
B17 9EW
Director NameMr Gerard Francis Ginty
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(4 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressPO Box 99 Railway Street
Ramsbottom
Bury
Lancashire
BL8 9BF
Director NameMr Crispin John Stephenson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(4 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 23 November 2009)
RoleDivisional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmcroft 65 East Road
Wymeswold
Loughborough
Leicestershire
LE12 6ST
Secretary NameMr Gerard Francis Ginty
NationalityBritish
StatusResigned
Appointed28 February 2002(4 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressPO Box 99 Railway Street
Ramsbottom
Bury
Lancashire
BL8 9BF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStubbins Vale Mill Stubbins Vale Road
Ramsbottom
Bury
Lancashire
BL8 9BF
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2012Final Gazette dissolved following liquidation (1 page)
27 May 2012Final Gazette dissolved following liquidation (1 page)
28 February 2012Liquidators' statement of receipts and payments to 17 February 2012 (5 pages)
28 February 2012Liquidators statement of receipts and payments to 17 February 2012 (5 pages)
28 February 2012Return of final meeting in a members' voluntary winding up (5 pages)
28 February 2012Return of final meeting in a members' voluntary winding up (5 pages)
28 February 2012Liquidators' statement of receipts and payments to 17 February 2012 (5 pages)
27 February 2012Liquidators' statement of receipts and payments to 17 February 2012 (5 pages)
27 February 2012Return of final meeting in a members' voluntary winding up (5 pages)
27 February 2012Liquidators statement of receipts and payments to 17 February 2012 (5 pages)
27 February 2012Return of final meeting in a members' voluntary winding up (5 pages)
27 February 2012Liquidators' statement of receipts and payments to 17 February 2012 (5 pages)
2 November 2011Appointment of a voluntary liquidator (1 page)
2 November 2011Appointment of a voluntary liquidator (1 page)
2 November 2011Declaration of solvency (3 pages)
2 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-20
(1 page)
2 November 2011Declaration of solvency (3 pages)
2 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
6 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
29 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 5,218,105
(4 pages)
29 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 5,218,105
(4 pages)
29 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 5,218,105
(4 pages)
27 June 2011Resolutions
  • RES13 ‐ That the authorised share capital clause of the company be and hereby is removed/the company 2998105 ordinary shares of £1 each in the share capital be allotted as full paid 09/06/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 June 2011Resolutions
  • RES13 ‐ That the authorised share capital clause of the company be and hereby is removed/the company 2998105 ordinary shares of £1 each in the share capital be allotted as full paid 09/06/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2011Appointment of Mr Alistair Daniel John Cochrane as a director (2 pages)
4 January 2011Appointment of Mr Alistair Daniel John Cochrane as a director (2 pages)
29 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
22 July 2010Full accounts made up to 31 December 2009 (11 pages)
22 July 2010Full accounts made up to 31 December 2009 (11 pages)
22 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
26 November 2009Termination of appointment of Crispin Stephenson as a director (1 page)
26 November 2009Termination of appointment of Crispin Stephenson as a director (1 page)
7 July 2009Accounts made up to 31 December 2008 (7 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
7 April 2009Appointment Terminated Director gerard ginty (1 page)
7 April 2009Director appointed mrs mary frances o'rourke (2 pages)
7 April 2009Director appointed mrs mary frances o'rourke (2 pages)
7 April 2009Appointment Terminated Secretary gerard ginty (1 page)
7 April 2009Secretary appointed mrs mary frances o'rourke (2 pages)
7 April 2009Appointment terminated secretary gerard ginty (1 page)
7 April 2009Secretary appointed mrs mary frances o'rourke (2 pages)
7 April 2009Appointment terminated director gerard ginty (1 page)
8 January 2009Location of register of members (1 page)
8 January 2009Location of register of members (1 page)
8 January 2009Director's Change of Particulars / crispin stephenson / 12/12/2008 / HouseName/Number was: , now: holmcroft; Street was: 2 the gables porters mill lane, now: 65 east road; Area was: ladywood, now: wymeswold; Post Town was: droitwich, now: loughborough; Region was: worcestershire, now: leicestershire; Post Code was: WR9 0AL, now: LE12 6ST (1 page)
8 January 2009Return made up to 15/12/08; full list of members (4 pages)
8 January 2009Return made up to 15/12/08; full list of members (4 pages)
8 January 2009Director's change of particulars / crispin stephenson / 12/12/2008 (1 page)
30 September 2008Director and Secretary's Change of Particulars / gerard ginty / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: p o box 99; Street was: po box 99 railway street, now: stubbins vale mill; Area was: ramsbottom, now: stubbins vale road; Post Town was: bury, now: ramsbottom bury (2 pages)
30 September 2008Director and secretary's change of particulars / gerard ginty / 01/09/2008 (2 pages)
3 September 2008Registered office changed on 03/09/2008 from po box 99 railway street ramsbottom bury lancashire BL8 9BF (1 page)
3 September 2008Registered office changed on 03/09/2008 from po box 99 railway street ramsbottom bury lancashire BL8 9BF (1 page)
11 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
11 July 2008Accounts made up to 31 December 2007 (7 pages)
27 December 2007Return made up to 15/12/07; full list of members (3 pages)
27 December 2007Return made up to 15/12/07; full list of members (3 pages)
10 August 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
10 August 2007Accounts made up to 30 December 2006 (6 pages)
8 January 2007Location of register of members (1 page)
8 January 2007Return made up to 15/12/06; full list of members (3 pages)
8 January 2007Return made up to 15/12/06; full list of members (3 pages)
8 January 2007Location of register of members (1 page)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
9 October 2006Accounts made up to 31 December 2005 (6 pages)
4 May 2006Full accounts made up to 1 January 2005 (10 pages)
4 May 2006Full accounts made up to 1 January 2005 (10 pages)
4 May 2006Full accounts made up to 1 January 2005 (10 pages)
6 April 2006Secretary's particulars changed;director's particulars changed (1 page)
6 April 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Registered office changed on 31/01/06 from: po box 99 railway street ramsbottom bury lancashire BL0 9BF (1 page)
31 January 2006Registered office changed on 31/01/06 from: po box 99 railway street ramsbottom bury lancashire BL0 9BF (1 page)
5 January 2006Return made up to 15/12/05; full list of members (2 pages)
5 January 2006Return made up to 15/12/05; full list of members (2 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
5 January 2005Return made up to 15/12/04; full list of members (7 pages)
5 January 2005Return made up to 15/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 2004Accounts for a dormant company made up to 27 December 2003 (6 pages)
2 November 2004Accounts made up to 27 December 2003 (6 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
17 August 2004Director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
15 July 2004New director appointed (3 pages)
15 July 2004New director appointed (3 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
19 February 2004Registered office changed on 19/02/04 from: paycocke road basildon essex SS14 3DR (1 page)
19 February 2004Registered office changed on 19/02/04 from: paycocke road basildon essex SS14 3DR (1 page)
14 January 2004Return made up to 15/12/03; full list of members (8 pages)
14 January 2004Return made up to 15/12/03; full list of members (8 pages)
22 April 2003Full accounts made up to 28 December 2002 (10 pages)
22 April 2003Full accounts made up to 28 December 2002 (10 pages)
6 March 2003Auditor's resignation (1 page)
6 March 2003Auditor's resignation (1 page)
21 January 2003Return made up to 02/01/03; full list of members (8 pages)
21 January 2003Return made up to 02/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 October 2002Full accounts made up to 31 December 2001 (11 pages)
14 October 2002Full accounts made up to 31 December 2001 (11 pages)
10 April 2002Secretary resigned;director resigned (1 page)
10 April 2002New secretary appointed;new director appointed (4 pages)
10 April 2002New director appointed (3 pages)
10 April 2002Secretary resigned;director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (3 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New secretary appointed;new director appointed (4 pages)
18 February 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2002Return made up to 02/01/02; full list of members (7 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
30 October 2001Accounts made up to 31 December 2000 (6 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
27 October 2001£ nc 1000000/3500000 21/05/01 (1 page)
27 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2001£ nc 1000000/3500000 21/05/01 (1 page)
27 October 2001Ad 21/05/01--------- £ si 2219998@1=2219998 £ ic 2/2220000 (5 pages)
27 October 2001Ad 21/05/01--------- £ si 2219998@1=2219998 £ ic 2/2220000 (5 pages)
27 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2001Return made up to 02/01/01; full list of members (7 pages)
28 January 2001Return made up to 02/01/01; full list of members (7 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
31 October 2000Accounts made up to 31 December 1999 (6 pages)
5 July 2000Accounts for a dormant company made up to 31 December 1998 (6 pages)
5 July 2000Accounts made up to 31 December 1998 (6 pages)
7 January 2000Return made up to 02/01/00; full list of members (7 pages)
7 January 2000Return made up to 02/01/00; full list of members
  • 363(287) ‐ Registered office changed on 07/01/00
(7 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
22 January 1999Return made up to 02/01/99; full list of members (6 pages)
22 January 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
10 July 1998Secretary resigned (1 page)
10 July 1998New secretary appointed;new director appointed (2 pages)
10 July 1998New secretary appointed;new director appointed (2 pages)
10 July 1998Secretary resigned (1 page)
1 April 1998Memorandum and Articles of Association (15 pages)
1 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
31 March 1998Registered office changed on 31/03/98 from: 10 lincolns inn fields london WC2A 3BP (1 page)
31 March 1998£ nc 1000/1000000 25/02/98 (2 pages)
27 March 1998Company name changed longshort LIMITED\certificate issued on 30/03/98 (3 pages)
27 March 1998Company name changed longshort LIMITED\certificate issued on 30/03/98 (3 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
4 March 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New secretary appointed;new director appointed (2 pages)
15 January 1998Secretary resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Registered office changed on 15/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Secretary resigned (1 page)
15 January 1998New secretary appointed;new director appointed (2 pages)
15 January 1998Registered office changed on 15/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 January 1998Incorporation (20 pages)