Company NameContract Business Blinds Limited
Company StatusDissolved
Company Number06672808
CategoryPrivate Limited Company
Incorporation Date14 August 2008(15 years, 8 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMs Alexandra Mackey
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 9 15 Devonshire Road
Altrincham
WA14 4EZ
Director NameMartin Kilgallon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2010)
RoleCompany Director
Correspondence Address6 Blackmoor Avenue
Astley
Manchester
Lancs
M29 7NT
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed14 August 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.contractbusinessblinds.co.uk

Location

Registered AddressApartment 9 15 Devonshire Road
Altrincham
WA14 4EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

1 at £1Alexandra Mackey
100.00%
Ordinary

Financials

Year2014
Net Worth£6,492
Cash£1,581
Current Liabilities£7,940

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2015Compulsory strike-off action has been suspended (1 page)
26 June 2015Compulsory strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
22 October 2014Compulsory strike-off action has been suspended (1 page)
22 October 2014Compulsory strike-off action has been suspended (1 page)
24 September 2014Registered office address changed from 30 Union Street Southport Merseyside PR9 0QE England to Apartment 9 15 Devonshire Road Altrincham WA14 4EZ on 24 September 2014 (1 page)
24 September 2014Registered office address changed from 30 Union Street Southport Merseyside PR9 0QE England to Apartment 9 15 Devonshire Road Altrincham WA14 4EZ on 24 September 2014 (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
27 February 2014Director's details changed for Ms Alexandra Mackey on 26 February 2014 (2 pages)
27 February 2014Director's details changed for Ms Alexandra Mackey on 26 February 2014 (2 pages)
26 February 2014Registered office address changed from 5 Plymouth Close Liverpool L19 2HR England on 26 February 2014 (1 page)
26 February 2014Registered office address changed from 5 Plymouth Close Liverpool L19 2HR England on 26 February 2014 (1 page)
20 February 2014Compulsory strike-off action has been suspended (1 page)
20 February 2014Compulsory strike-off action has been suspended (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2013Registered office address changed from 280 Aigburth Road Liverpool L17 9PW England on 28 October 2013 (1 page)
28 October 2013Registered office address changed from 280 Aigburth Road Liverpool L17 9PW England on 28 October 2013 (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 April 2013Registered office address changed from 12 Meadow Lane Worsley Manchester M28 2PL United Kingdom on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 12 Meadow Lane Worsley Manchester M28 2PL United Kingdom on 30 April 2013 (1 page)
21 August 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 1
(3 pages)
21 August 2012Director's details changed for Ms Alexandra Mackey on 16 May 2012 (2 pages)
21 August 2012Director's details changed for Ms Alexandra Mackey on 16 May 2012 (2 pages)
21 August 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 1
(3 pages)
31 May 2012Registered office address changed from 4 Jacobsen Avenue Hyde Cheshire SK14 4DW on 31 May 2012 (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Registered office address changed from 4 Jacobsen Avenue Hyde Cheshire SK14 4DW on 31 May 2012 (1 page)
31 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
5 August 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 August 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
28 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
4 August 2010Termination of appointment of Martin Kilgallon as a director (1 page)
4 August 2010Termination of appointment of Martin Kilgallon as a director (1 page)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 December 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
4 December 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
22 October 2009Registered office address changed from Alex House 260/268 Chapel Street Salford Manchester M3 5JZ on 22 October 2009 (2 pages)
22 October 2009Registered office address changed from Alex House 260/268 Chapel Street Salford Manchester M3 5JZ on 22 October 2009 (2 pages)
23 June 2009Director's change of particulars / martin kilgallon / 27/03/2009 (1 page)
23 June 2009Director's change of particulars / martin kilgallon / 27/03/2009 (1 page)
27 March 2009Director's change of particulars / alexandra machey / 02/10/2008 (1 page)
27 March 2009Director's change of particulars / alexandra machey / 02/10/2008 (1 page)
7 October 2008Director appointed martin kilgallon (1 page)
7 October 2008Director appointed martin kilgallon (1 page)
12 September 2008Director appointed alexandra machey (2 pages)
12 September 2008Director appointed alexandra machey (2 pages)
11 September 2008Appointment terminated director eurolife directors LIMITED (1 page)
11 September 2008Appointment terminated director eurolife directors LIMITED (1 page)
14 August 2008Incorporation (17 pages)
14 August 2008Incorporation (17 pages)