Company NameEs Blackburn Gp Limited
Company StatusDissolved
Company Number04510395
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)
Previous NameHamsard 2572 Limited

Directors

Director NameMr Michael Dwan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2002(2 months after company formation)
Appointment Duration1 year, 4 months (closed 17 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Northenden Road
Sale
Greater Manchester
M33 2DL
Secretary NameT P D S Limited (Corporation)
StatusClosed
Appointed17 October 2002(2 months after company formation)
Appointment Duration1 year, 4 months (closed 17 February 2004)
Correspondence AddressHollins Chambers
64a Bridge Street
Manchester
Lancashire
M3 3DT
Director NameMark McNamee
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 April 2003)
RoleSurveyor
Correspondence AddressEaton Villa
Hoofield Lane Huxley
Chester
CH3 9BR
Wales
Director NameHSE Directors Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address6 Ralli Courts
New Bailey Street
West Riverside
Manchester
M3 5FT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
19 September 2003Application for striking-off (1 page)
14 August 2003Accounting reference date extended from 05/04/03 to 31/01/04 (1 page)
11 April 2003Director resigned (1 page)
8 November 2002New secretary appointed (1 page)
8 November 2002Registered office changed on 08/11/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
29 October 2002Accounting reference date shortened from 31/08/03 to 05/04/03 (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
13 August 2002Incorporation (17 pages)