Company NameBlackbird Motor Company Limited
Company StatusDissolved
Company Number05051173
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 1 month ago)
Dissolution Date1 May 2010 (13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameJeff Halliwell
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2004(same day as company formation)
RoleCar Dealer
Country of ResidenceEngland
Correspondence Address10 Alder Lane
Parbold
Lancashire
WN8 7NL
Director NamePhilip Andrew David Halliwell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2004(same day as company formation)
RoleCar Dealer
Country of ResidenceEngland
Correspondence Address29 Broadmead
Parbold
Lancashire
WN8 7PB
Director NameSteven Monks
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2004(same day as company formation)
RoleCar Dealer
Country of ResidenceEngland
Correspondence Address132 Wigan Lower Road
Standish Lower Ground
Wigan
Lancs
WN6 8JP
Secretary NameJeff Halliwell
NationalityBritish
StatusClosed
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Alder Lane
Parbold
Lancashire
WN8 7NL

Location

Registered AddressDebtfocus
4 Broad O'Th Lane Shevington
Wigan
WN6 8EA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
ParishShevington
WardShevington with Lower Ground
Built Up AreaShevington Vale/Shevington

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2010Final Gazette dissolved following liquidation (1 page)
1 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
1 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 February 2009Registered office changed on 18/02/2009 from 5A the common parbold lancashire WN8 7HA (1 page)
18 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-05
(1 page)
18 February 2009Appointment of a voluntary liquidator (1 page)
18 February 2009Registered office changed on 18/02/2009 from 5A the common parbold lancashire WN8 7HA (1 page)
18 February 2009Statement of affairs with form 4.19 (6 pages)
18 February 2009Statement of affairs with form 4.19 (6 pages)
18 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2009Appointment of a voluntary liquidator (1 page)
29 May 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 May 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
11 April 2008Return made up to 20/02/08; full list of members (4 pages)
11 April 2008Return made up to 20/02/08; full list of members (4 pages)
11 May 2007Return made up to 20/02/07; full list of members (3 pages)
11 May 2007Return made up to 20/02/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 December 2006Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
22 December 2006Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
9 March 2006Return made up to 20/02/06; full list of members (3 pages)
9 March 2006Return made up to 20/02/06; full list of members (3 pages)
9 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
9 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
15 April 2005Return made up to 20/02/05; full list of members (7 pages)
15 April 2005Return made up to 20/02/05; full list of members
  • 363(287) ‐ Registered office changed on 15/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2004Incorporation (10 pages)
20 February 2004Incorporation (10 pages)