Company NameBlindfox Trading Limited
Company StatusDissolved
Company Number08923101
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years, 1 month ago)
Dissolution Date12 August 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Lesley Courtney
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed05 March 2014(same day as company formation)
RoleInternet Trader
Country of ResidenceEngland
Correspondence Address36 Rowen Park
Blackburn
Lancashire
BB2 7BE
Director NameMr Samuel William Courtney
Date of BirthMarch 1995 (Born 29 years ago)
NationalityEnglish
StatusClosed
Appointed05 March 2014(same day as company formation)
RoleInternet Trader
Country of ResidenceEngland
Correspondence Address36 Rowen Park
Blackburn
Lancashire
BB2 7BE
Director NameMr William Graham Courtney
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed05 March 2014(same day as company formation)
RoleInternet Trader
Country of ResidenceEngland
Correspondence Address36 Rowen Park
Blackburn
Lancashire
BB2 7BE
Secretary NameLesley Courtney
NationalityBritish
StatusClosed
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address36 Rowen Park
Blackburn
Lancashire
BB2 7BE
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210d Ballards Lane
London
N3 2NA
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2014(same day as company formation)
Correspondence Address210d Ballards Lane-
London
N3 2NA

Location

Registered Address18-22 Lloyd Street
Manchester
M2 5WA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1William Graham Courtney
100.00%
Ordinary

Financials

Year2014
Net Worth£2,639
Current Liabilities£80,034

Accounts

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

Filing History

12 August 2017Final Gazette dissolved following liquidation (1 page)
12 August 2017Final Gazette dissolved following liquidation (1 page)
12 May 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
12 May 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
3 June 2016Registered office address changed from Unit 414 Glenfield Park Business Centre Blakewater Road Blackburn BB1 5QH to C/O Bennett Jones Insolvency 18-22 Lloyd Street Manchester M2 5WA on 3 June 2016 (2 pages)
3 June 2016Registered office address changed from Unit 414 Glenfield Park Business Centre Blakewater Road Blackburn BB1 5QH to C/O Bennett Jones Insolvency 18-22 Lloyd Street Manchester M2 5WA on 3 June 2016 (2 pages)
27 May 2016Statement of affairs with form 4.19 (7 pages)
27 May 2016Appointment of a voluntary liquidator (1 page)
27 May 2016Statement of affairs with form 4.19 (7 pages)
27 May 2016Appointment of a voluntary liquidator (1 page)
27 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-11
(1 page)
27 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-11
(1 page)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(6 pages)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(6 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(6 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(6 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(6 pages)
13 March 2014Appointment of William Graham Courtney as a director (3 pages)
13 March 2014Appointment of Samuel William Courtney as a director (3 pages)
13 March 2014Appointment of William Graham Courtney as a director (3 pages)
13 March 2014Appointment of Lesley Courtney as a director (3 pages)
13 March 2014Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages)
13 March 2014Appointment of Lesley Courtney as a secretary (3 pages)
13 March 2014Termination of appointment of Dudley Miles as a director (2 pages)
13 March 2014Appointment of Lesley Courtney as a secretary (3 pages)
13 March 2014Appointment of Lesley Courtney as a director (3 pages)
13 March 2014Appointment of Samuel William Courtney as a director (3 pages)
13 March 2014Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages)
13 March 2014Termination of appointment of Dudley Miles as a director (2 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
(24 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
(24 pages)