Company NameBlacksheep Products Ltd
Company StatusDissolved
Company Number05834716
CategoryPrivate Limited Company
Incorporation Date1 June 2006(17 years, 10 months ago)
Dissolution Date12 February 2015 (9 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NamePeter Jennings
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2006(2 weeks, 3 days after company formation)
Appointment Duration8 years, 8 months (closed 12 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Boothsmere Close
Sandbach
Crewe
Cheshire
CW11 1FA
Secretary NameJennifer Mary Jones
NationalityBritish
StatusClosed
Appointed18 June 2006(2 weeks, 3 days after company formation)
Appointment Duration8 years, 8 months (closed 12 February 2015)
RoleCompany Director
Correspondence Address11 Boothsmere Close
Sandbach
Cheshire
CW11 1FA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at £1Peter Jennings
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,796
Cash£688
Current Liabilities£74,277

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 February 2015Final Gazette dissolved following liquidation (1 page)
12 February 2015Final Gazette dissolved following liquidation (1 page)
12 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
12 November 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
20 June 2014Liquidators statement of receipts and payments to 2 May 2014 (8 pages)
20 June 2014Liquidators' statement of receipts and payments to 2 May 2014 (8 pages)
20 June 2014Liquidators statement of receipts and payments to 2 May 2014 (8 pages)
20 June 2014Liquidators' statement of receipts and payments to 2 May 2014 (8 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2013Registered office address changed from Unit 1 Fence Avenue Industrial Estate Macclesfield Cheshire SK10 1LT on 21 May 2013 (2 pages)
21 May 2013Appointment of a voluntary liquidator (1 page)
21 May 2013Appointment of a voluntary liquidator (1 page)
21 May 2013Statement of affairs with form 4.19 (8 pages)
21 May 2013Statement of affairs with form 4.19 (8 pages)
21 May 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2013Registered office address changed from Unit 1 Fence Avenue Industrial Estate Macclesfield Cheshire SK10 1LT on 21 May 2013 (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 1
(4 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 1
(4 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 1
(4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Peter Jennings on 1 June 2010 (2 pages)
21 July 2010Director's details changed for Peter Jennings on 1 June 2010 (2 pages)
21 July 2010Director's details changed for Peter Jennings on 1 June 2010 (2 pages)
21 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
7 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 July 2009Return made up to 01/06/09; full list of members (3 pages)
8 July 2009Return made up to 01/06/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 June 2008Return made up to 01/06/08; full list of members (3 pages)
19 June 2008Return made up to 01/06/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 July 2007Return made up to 01/06/07; full list of members (2 pages)
31 July 2007Return made up to 01/06/07; full list of members (2 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006Registered office changed on 29/06/06 from: 101A liverpool road cadishead manchester M44 5BG (1 page)
29 June 2006New secretary appointed (2 pages)
29 June 2006Registered office changed on 29/06/06 from: 101A liverpool road cadishead manchester M44 5BG (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006Director resigned (1 page)
1 June 2006Incorporation (9 pages)
1 June 2006Incorporation (9 pages)