Company NameBlackclough Securities Limited
Company StatusDissolved
Company Number03553590
CategoryPrivate Limited Company
Incorporation Date27 April 1998(26 years ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Michael Beaumont
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1998(same day as company formation)
RoleConsultant
Correspondence AddressCarder Cottage
Longnor
Buxton
Derbyshire
SK17 0PA
Secretary NameMr Andrew Martin Beaumont
NationalityBritish
StatusClosed
Appointed27 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Barden Grove
Leeds
Yorkshire
LS12 3EH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed27 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address5 Corporation Street
Hyde
Cheshire
SK14 1AG
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£631
Cash£4,638
Current Liabilities£43,056

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
24 October 2006Voluntary strike-off action has been suspended (1 page)
16 May 2006Voluntary strike-off action has been suspended (1 page)
18 April 2006Application for striking-off (1 page)
13 May 2005Return made up to 27/04/05; full list of members (6 pages)
8 September 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 April 2004Return made up to 27/04/04; full list of members (6 pages)
7 January 2004Total exemption small company accounts made up to 31 August 2002 (6 pages)
20 July 2003Return made up to 27/04/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 August 2001 (6 pages)
21 May 2002Return made up to 27/04/02; full list of members (6 pages)
16 November 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
18 May 2001Return made up to 27/04/01; full list of members (6 pages)
25 July 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
25 August 1999Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
22 June 1999Return made up to 27/04/99; full list of members (6 pages)
31 May 1998Director resigned (1 page)
31 May 1998Registered office changed on 31/05/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
31 May 1998Secretary resigned (1 page)
31 May 1998New secretary appointed (2 pages)
31 May 1998New director appointed (2 pages)
27 April 1998Incorporation (18 pages)