Company NameBlackburns Dms Limited
Company StatusDissolved
Company Number06808721
CategoryPrivate Limited Company
Incorporation Date3 February 2009(15 years, 2 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)
Previous NameSlight Dip Limited

Directors

Director NameMr Andrew Nicholas Charles Atkinson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2009(1 week, 1 day after company formation)
Appointment Duration5 years, 3 months (closed 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Pennine Close
Shibden Head Queensbury
Bradford
BD13 2NG
Director NameMr Stuart Charles Black
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2009(1 week, 1 day after company formation)
Appointment Duration5 years, 3 months (closed 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Holden Gardens
Medway Park
Selby
North Yorkshire
YO8 4JR
Director NameMr Andrew Michael Cowman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2009(1 week, 1 day after company formation)
Appointment Duration5 years, 3 months (closed 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestbourne
Saint Andrews Avenue
Morley
Leeds
LS27 0JT
Director NameMr Ben Andrew Douglas Martin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2009(1 week, 1 day after company formation)
Appointment Duration5 years, 3 months (closed 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lynton Grove
Bradshaw
Halifax
West Yorkshire
HX2 9XN
Secretary NameMr Ben Andrew Douglas Martin
NationalityBritish
StatusClosed
Appointed11 February 2009(1 week, 1 day after company formation)
Appointment Duration5 years, 3 months (closed 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lynton Grove
Bradshaw
Halifax
West Yorkshire
HX2 9XN
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameMr Stuart Roy Payne
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(1 week, 1 day after company formation)
Appointment Duration5 days (resigned 16 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawn House
Ripon Road, Killinghall
Harrogate
HG3 2AY

Location

Registered AddressSt James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
10 January 2013Restoration by order of the court (4 pages)
10 January 2013Restoration by order of the court (4 pages)
26 November 2011Final Gazette dissolved following liquidation (1 page)
26 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2011Final Gazette dissolved following liquidation (1 page)
8 September 2011Administrator's progress report to 17 August 2011 (14 pages)
8 September 2011Administrator's progress report to 17 August 2011 (14 pages)
26 August 2011Notice of move from Administration to Dissolution (14 pages)
26 August 2011Notice of move from Administration to Dissolution (14 pages)
30 March 2011Administrator's progress report to 25 February 2011 (17 pages)
30 March 2011Administrator's progress report to 25 February 2011 (17 pages)
2 March 2011Administrator's progress report to 13 February 2011 (17 pages)
2 March 2011Notice of extension of period of Administration (1 page)
2 March 2011Administrator's progress report to 13 February 2011 (17 pages)
2 March 2011Notice of extension of period of Administration (1 page)
27 September 2010Administrator's progress report to 25 August 2010 (20 pages)
27 September 2010Administrator's progress report to 25 August 2010 (20 pages)
21 May 2010Statement of affairs with form 2.14B (10 pages)
21 May 2010Statement of affairs with form 2.14B (10 pages)
26 April 2010Statement of administrator's proposal (32 pages)
26 April 2010Statement of administrator's proposal (32 pages)
22 April 2010Statement of affairs with form 2.15B/2.14B (10 pages)
22 April 2010Statement of affairs with form 2.15B/2.14B (10 pages)
10 March 2010Appointment of an administrator (1 page)
10 March 2010Registered office address changed from Dms House Old Run Road Leeds West Yorkshire LS10 2AA on 10 March 2010 (1 page)
10 March 2010Appointment of an administrator (1 page)
10 March 2010Registered office address changed from Dms House Old Run Road Leeds West Yorkshire LS10 2AA on 10 March 2010 (1 page)
25 February 2010Termination of appointment of Stuart Payne as a director (2 pages)
25 February 2010Termination of appointment of Stuart Payne as a director (2 pages)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 June 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
9 June 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
28 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
20 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
20 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 February 2009Registered office changed on 16/02/2009 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
16 February 2009Registered office changed on 16/02/2009 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
13 February 2009Company name changed slight dip LIMITED\certificate issued on 13/02/09 (3 pages)
13 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Change of name 12/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
13 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Change of name 12/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
13 February 2009Company name changed slight dip LIMITED\certificate issued on 13/02/09 (3 pages)
13 February 2009Gbp nc 1000/85000\12/02/09 (1 page)
13 February 2009Gbp nc 1000/85000\12/02/09 (1 page)
12 February 2009Director appointed mr stuart roy payne (2 pages)
12 February 2009Director and secretary appointed mr ben andrew douglas martin (1 page)
12 February 2009Director appointed mr stuart roy payne (2 pages)
12 February 2009Appointment terminated director jonathon round (1 page)
12 February 2009Director appointed mr andrew nicholas charles atkinson (1 page)
12 February 2009Director appointed mr andrew nicholas charles atkinson (1 page)
12 February 2009Director appointed andrew michael cowman (1 page)
12 February 2009Appointment terminated director jonathon round (1 page)
12 February 2009Director appointed andrew michael cowman (1 page)
12 February 2009Director and secretary appointed mr ben andrew douglas martin (1 page)
12 February 2009Director appointed mr stuart charles black (1 page)
12 February 2009Director appointed mr stuart charles black (1 page)
3 February 2009Incorporation (13 pages)
3 February 2009Incorporation (13 pages)