Company NameBlots Inks Limited
Company StatusDissolved
Company Number03979722
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJohn Graham Winstanley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2000(same day as company formation)
RoleCommercial Manager
Correspondence Address14 Lyndhurst Avenue
Prestwich
Manchester
M25 0GF
Secretary NameBarbara Ann Winstanley
NationalityBritish
StatusClosed
Appointed25 April 2000(same day as company formation)
RoleGp Receptionist
Correspondence Address14 Lyndhurst Avenue
Prestwich
Manchester
M25 0GF
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressHml Accountants
101 St Georges Road
Bolton
BL1 2BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Current Liabilities£98

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
1 May 2003Application for striking-off (1 page)
1 May 2002Return made up to 25/04/02; full list of members (6 pages)
28 February 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
30 October 2001Registered office changed on 30/10/01 from: c/o hml accountants 3RD floor elisabeth house saint peters square manchester M2 3DF (1 page)
3 July 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Registered office changed on 05/06/00 from: matthews lloyd accountants 3RD floor elisabeth house st peter's square manchester lancashire M2 3DF (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000Director resigned (1 page)