Company NameBlackpine Limited
Company StatusDissolved
Company Number06591695
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 11 months ago)
Dissolution Date1 June 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Stephen Richard David
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2008(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address84 Farriers Road
Epsom
Surrey
KT17 1LR
Secretary NameJoy Clark
NationalityBritish
StatusClosed
Appointed13 May 2008(same day as company formation)
RoleAdministrator
Correspondence AddressThe Pinnacle 3rd Floor 73 King Street
Manchester
M2 4NG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Contact

Telephone01276 65680
Telephone regionCamberley

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Stephen David
100.00%
Ordinary

Financials

Year2014
Net Worth£49,529
Cash£231
Current Liabilities£18,643

Accounts

Latest Accounts17 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End17 May

Filing History

1 June 2019Final Gazette dissolved following liquidation (1 page)
1 March 2019Return of final meeting in a members' voluntary winding up (10 pages)
21 June 2018Previous accounting period shortened from 31 May 2018 to 17 May 2018 (1 page)
21 June 2018Micro company accounts made up to 17 May 2018 (5 pages)
12 June 2018Registered office address changed from 12 Borelli Yard Farnham Surrey GU9 7NU England to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 12 June 2018 (2 pages)
7 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-18
(1 page)
7 June 2018Appointment of a voluntary liquidator (3 pages)
7 June 2018Declaration of solvency (5 pages)
28 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
14 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
21 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
21 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
14 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Director's details changed for Stephen David on 24 November 2015 (2 pages)
13 May 2016Director's details changed for Stephen David on 24 November 2015 (2 pages)
23 February 2016Registered office address changed from Wyvern House 55-61 Frimley High Street Frimley Camberley Surrey GU16 7HJ to 12 Borelli Yard Farnham Surrey GU9 7NU on 23 February 2016 (1 page)
23 February 2016Registered office address changed from Wyvern House 55-61 Frimley High Street Frimley Camberley Surrey GU16 7HJ to 12 Borelli Yard Farnham Surrey GU9 7NU on 23 February 2016 (1 page)
3 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
3 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
12 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
17 May 2013Secretary's details changed for Joy Clark on 1 September 2012 (1 page)
17 May 2013Secretary's details changed for Joy Clark on 1 September 2012 (1 page)
17 May 2013Secretary's details changed for Joy Clark on 1 September 2012 (1 page)
17 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
18 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Stephen David on 13 May 2010 (2 pages)
14 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Stephen David on 13 May 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 May 2009Return made up to 13/05/09; full list of members (3 pages)
15 May 2009Return made up to 13/05/09; full list of members (3 pages)
15 May 2008Director appointed stephen david (2 pages)
15 May 2008Secretary appointed joy clark (2 pages)
15 May 2008Secretary appointed joy clark (2 pages)
15 May 2008Director appointed stephen david (2 pages)
13 May 2008Appointment terminated director instant companies LIMITED (1 page)
13 May 2008Incorporation (18 pages)
13 May 2008Incorporation (18 pages)
13 May 2008Appointment terminated director instant companies LIMITED (1 page)