Company NameBlinds Northwest Limited
DirectorAlistair Paul Holyoak
Company StatusDissolved
Company Number03614577
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 8 months ago)
Previous NameContinental Trading Company Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAlistair Paul Holyoak
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 6 months
RoleManaging Director
Correspondence Address38 Levensgarth Avenue
Fulwood
Preston
PR2 9TF
Director NameAlan Holyoak
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 27 March 2001)
RoleInstaller
Correspondence Address34 Hassett Close
Broadgate
Preston
Lancshire
PR2 8LU
Secretary NameAlistair Paul Holyoak
NationalityBritish
StatusResigned
Appointed01 October 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 2000)
RoleManager
Correspondence Address30 Singleton Close
Fulwood
Preston
Lancashire
PR2 9PQ
Director NameSuzanna Louise Holyoak
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2000(1 year, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 March 2005)
RoleAdministrator
Correspondence Address30 Singleton Close
Fulwood
Preston
Lancashire
PR2 9PQ
Secretary NameMartin Joseph Revie
NationalityBritish
StatusResigned
Appointed08 January 2000(1 year, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 October 2000)
RoleCompany Director
Correspondence Address79 Lansdown Hill
Fulwood
Preston
Lancashire
PR2 3UX
Secretary NameMr Eric Rigby
NationalityBritish
StatusResigned
Appointed15 October 2000(2 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Lansdown Hill
Fulwood
Preston
Lancashire
PR2 3UX
Secretary NameMartin Joseph Revie
NationalityBritish
StatusResigned
Appointed21 January 2001(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2002)
RoleCompany Director
Correspondence Address21 St Austins Road
Preston
Lancashire
PR1 3QT
Secretary NameMr Ian Rigby
NationalityBritish
StatusResigned
Appointed31 August 2002(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 22 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Ullswater Road
Fulwood
Preston
Lancashire
PR2 8AT
Director NameAlan Christopher Holyoak
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(6 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 March 2005)
RoleBlind Maker
Correspondence Address13 Sandwick Close
Fulwood
Preston
Lancashire
PR2 9RZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressDte House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£17,263
Current Liabilities£193,910

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 August 2007Dissolved (1 page)
14 May 2007Completion of winding up (1 page)
20 January 2006Administrator's progress report (13 pages)
20 January 2006Administrator's progress report (13 pages)
23 December 2005Order of court to wind up (3 pages)
23 December 2005Notice of a court order ending Administration (16 pages)
19 December 2005Order of court to wind up (4 pages)
9 November 2005Statement of affairs (10 pages)
28 September 2005Result of meeting of creditors (4 pages)
29 June 2005Statement of administrator's proposal (25 pages)
10 May 2005Registered office changed on 10/05/05 from: forrest street blackburn lancashire BB1 3BB (1 page)
9 May 2005Appointment of an administrator (1 page)
9 April 2005Secretary resigned (1 page)
9 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
17 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
18 November 2004New director appointed (2 pages)
15 September 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
11 September 2003Return made up to 12/08/03; full list of members (9 pages)
25 November 2002Registered office changed on 25/11/02 from: 8 heaton street blackburn lancashire BB2 2EF (1 page)
8 November 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
20 September 2002New secretary appointed (2 pages)
20 September 2002Secretary resigned (1 page)
21 May 2002Particulars of mortgage/charge (3 pages)
8 March 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
10 September 2001Return made up to 12/08/01; full list of members (8 pages)
30 April 2001Director resigned (1 page)
8 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001New secretary appointed (2 pages)
3 November 2000New secretary appointed (2 pages)
3 November 2000Secretary resigned (1 page)
31 August 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
11 April 2000£ nc 1000/50000 27/02/00 (1 page)
11 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 April 2000Ad 27/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 April 2000Accounts for a small company made up to 31 August 1999 (7 pages)
18 February 2000Company name changed continental trading company limi ted\certificate issued on 21/02/00 (2 pages)
14 February 2000New secretary appointed (2 pages)
24 January 2000New director appointed (2 pages)
13 September 1999Return made up to 12/08/99; full list of members (6 pages)
5 October 1998New secretary appointed;new director appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998Registered office changed on 05/10/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
5 October 1998Secretary resigned (1 page)
5 October 1998New director appointed (2 pages)
12 August 1998Incorporation (14 pages)