Company NameBlacker Procurement Consultancy Limited
Company StatusDissolved
Company Number06339489
CategoryPrivate Limited Company
Incorporation Date10 August 2007(16 years, 8 months ago)
Dissolution Date22 September 2017 (6 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMoira Blacker
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Cheviot Drive
Newton Mearns
Glasgow
G77 5AS
Scotland
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websiteblacker-procurementservices.co.u

Location

Registered AddressRegency House
45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Mrs Moira Blacker
100.00%
Ordinary

Financials

Year2014
Net Worth£122,302
Cash£141,789
Current Liabilities£19,487

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 September 2017Final Gazette dissolved following liquidation (1 page)
22 June 2017Return of final meeting in a members' voluntary winding up (12 pages)
13 April 2016Registered office address changed from 1 Worsley Court High Street Worsley Manchester M28 3NJ to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 13 April 2016 (2 pages)
11 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29
(1 page)
11 April 2016Appointment of a voluntary liquidator (1 page)
11 April 2016Declaration of solvency (3 pages)
3 February 2016Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
18 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(3 pages)
12 September 2012Amended accounts made up to 31 March 2012 (4 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 August 2011Director's details changed for Moira Blacker on 15 August 2011 (2 pages)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
7 July 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 7 July 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 August 2009Return made up to 10/08/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 August 2008Return made up to 10/08/08; full list of members (3 pages)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
21 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2007Incorporation (17 pages)
10 August 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)