Company NameBlaneland Limited
Company StatusDissolved
Company Number03759899
CategoryPrivate Limited Company
Incorporation Date27 April 1999(25 years ago)
Dissolution Date2 March 2015 (9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Raymond Malcolm Victor Gross
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1999(1 week, 6 days after company formation)
Appointment Duration15 years, 10 months (closed 02 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124a Ashley Road
Hale
Altrincham
Cheshire
WA14 2UN
Secretary NameMr Raymond Malcolm Victor Gross
NationalityBritish
StatusClosed
Appointed10 May 1999(1 week, 6 days after company formation)
Appointment Duration15 years, 10 months (closed 02 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124a Ashley Road
Hale
Altrincham
Cheshire
WA14 2UN
Director NameAdam Louis Gross
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(5 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 02 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124a Ashley Road
Hale
Altrincham
Cheshire
WA14 2UN
Director NamePeter Elliot Rackind
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(1 week, 6 days after company formation)
Appointment Duration5 years, 2 months (resigned 04 August 2004)
RoleSurveyor
Correspondence AddressWrenwood
19 Broadway Hale
Altrincham
Cheshire
WA15 0PE
Director NameMr Gerald Gross
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(5 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 November 2008)
RoleCompany Director
Correspondence Address10a-11a The Square
Hale Burns
Altrincham
Cheshire
WA15 8ST
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1City Branch Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,225,195
Cash£854
Current Liabilities£569,095

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2015Final Gazette dissolved following liquidation (1 page)
2 March 2015Final Gazette dissolved following liquidation (1 page)
2 December 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
2 December 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
16 October 2013Liquidators statement of receipts and payments to 10 September 2013 (17 pages)
16 October 2013Liquidators' statement of receipts and payments to 10 September 2013 (17 pages)
16 October 2013Liquidators' statement of receipts and payments to 10 September 2013 (17 pages)
18 September 2012Statement of affairs with form 4.19 (6 pages)
18 September 2012Statement of affairs with form 4.19 (6 pages)
18 September 2012Appointment of a voluntary liquidator (1 page)
18 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 2012Appointment of a voluntary liquidator (1 page)
18 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 August 2012Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP England on 23 August 2012 (2 pages)
23 August 2012Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP England on 23 August 2012 (2 pages)
29 May 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 1,000
(5 pages)
29 May 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 1,000
(5 pages)
4 October 2011 (7 pages)
4 October 2011 (7 pages)
22 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
22 June 2011Secretary's details changed for Mr Raymond Malcolm Victor Gross on 27 April 2011 (2 pages)
22 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
22 June 2011Director's details changed for Adam Louis Gross on 27 April 2011 (2 pages)
22 June 2011Registered office address changed from C/O Horwath Clark Whitehill 6th Floor Arkwright House Parsonage Gardens Manchester M3 2HP on 22 June 2011 (1 page)
22 June 2011Director's details changed for Mr Raymond Malcolm Victor Gross on 27 April 2011 (2 pages)
22 June 2011Secretary's details changed for Mr Raymond Malcolm Victor Gross on 27 April 2011 (2 pages)
22 June 2011Director's details changed for Mr Raymond Malcolm Victor Gross on 27 April 2011 (2 pages)
22 June 2011Registered office address changed from C/O Horwath Clark Whitehill 6th Floor Arkwright House Parsonage Gardens Manchester M3 2HP on 22 June 2011 (1 page)
22 June 2011Director's details changed for Adam Louis Gross on 27 April 2011 (2 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 December 2010 (7 pages)
21 December 2010 (7 pages)
13 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
17 November 2009 (5 pages)
17 November 2009 (5 pages)
20 May 2009Return made up to 27/04/09; full list of members (3 pages)
20 May 2009Return made up to 27/04/09; full list of members (3 pages)
7 November 2008Appointment terminated director gerald gross (1 page)
7 November 2008Appointment terminated director gerald gross (1 page)
23 October 2008Full accounts made up to 31 December 2007 (15 pages)
23 October 2008Full accounts made up to 31 December 2007 (15 pages)
10 July 2008Return made up to 27/04/08; full list of members (4 pages)
10 July 2008Director and secretary's change of particulars / raymond gross / 10/07/2008 (1 page)
10 July 2008Director's change of particulars / gerald gross / 10/07/2008 (1 page)
10 July 2008Director and secretary's change of particulars / raymond gross / 10/07/2008 (1 page)
10 July 2008Director's change of particulars / adam gross / 10/07/2008 (1 page)
10 July 2008Director's change of particulars / gerald gross / 10/07/2008 (1 page)
10 July 2008Return made up to 27/04/08; full list of members (4 pages)
10 July 2008Director's change of particulars / adam gross / 10/07/2008 (1 page)
16 July 2007Full accounts made up to 31 December 2006 (15 pages)
16 July 2007Full accounts made up to 31 December 2006 (15 pages)
8 May 2007Return made up to 27/04/07; full list of members (3 pages)
8 May 2007Return made up to 27/04/07; full list of members (3 pages)
18 August 2006Full accounts made up to 31 December 2005 (16 pages)
18 August 2006Full accounts made up to 31 December 2005 (16 pages)
27 April 2006Return made up to 27/04/06; full list of members (3 pages)
27 April 2006Return made up to 27/04/06; full list of members (3 pages)
5 August 2005 (6 pages)
5 August 2005 (6 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005Return made up to 27/04/05; full list of members (7 pages)
28 April 2005Director resigned (1 page)
28 April 2005Return made up to 27/04/05; full list of members (7 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
7 October 2004 (5 pages)
7 October 2004 (5 pages)
20 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
20 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
18 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 August 2004Auditor's resignation (1 page)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2004Declaration of assistance for shares acquisition (8 pages)
18 August 2004Declaration of assistance for shares acquisition (8 pages)
18 August 2004Auditor's resignation (1 page)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
1 July 2004 (5 pages)
1 July 2004 (5 pages)
21 April 2004Return made up to 27/04/04; full list of members (8 pages)
21 April 2004Return made up to 27/04/04; full list of members (8 pages)
21 May 2003Return made up to 27/04/03; full list of members
  • 363(287) ‐ Registered office changed on 21/05/03
(8 pages)
21 May 2003Return made up to 27/04/03; full list of members
  • 363(287) ‐ Registered office changed on 21/05/03
(8 pages)
4 November 2002 (6 pages)
4 November 2002 (6 pages)
6 June 2002Registered office changed on 06/06/02 from: arkwright house parsonage gardens manchester M3 2LF (1 page)
6 June 2002Return made up to 27/04/02; full list of members (8 pages)
6 June 2002Return made up to 27/04/02; full list of members (8 pages)
6 June 2002Registered office changed on 06/06/02 from: arkwright house parsonage gardens manchester M3 2LF (1 page)
30 April 2002Particulars of mortgage/charge (4 pages)
30 April 2002Particulars of mortgage/charge (4 pages)
22 January 2002Registered office changed on 22/01/02 from: 12 charlotte street manchester lancashire M1 4HP (1 page)
22 January 2002Registered office changed on 22/01/02 from: 12 charlotte street manchester lancashire M1 4HP (1 page)
22 August 2001 (6 pages)
22 August 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
22 August 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
22 August 2001 (6 pages)
22 May 2001Return made up to 27/04/01; full list of members (7 pages)
22 May 2001Return made up to 27/04/01; full list of members (7 pages)
24 January 2001 (4 pages)
24 January 2001 (4 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
14 August 2000Registered office changed on 14/08/00 from: 12 charlotte street manchester lancashire M1 4HP (1 page)
14 August 2000Registered office changed on 14/08/00 from: 12 charlotte street manchester lancashire M1 4HP (1 page)
30 May 2000Return made up to 27/04/00; full list of members
  • 363(287) ‐ Registered office changed on 30/05/00
(7 pages)
30 May 2000Return made up to 27/04/00; full list of members
  • 363(287) ‐ Registered office changed on 30/05/00
(7 pages)
3 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
3 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
22 October 1999Ad 10/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 October 1999Ad 10/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999New secretary appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999Director resigned (1 page)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
15 May 1999Registered office changed on 15/05/99 from: 120 east road london N1 6AA (1 page)
15 May 1999Registered office changed on 15/05/99 from: 120 east road london N1 6AA (1 page)
27 April 1999Incorporation (15 pages)
27 April 1999Incorporation (15 pages)