Company NameBlakefell Limited
Company StatusDissolved
Company Number13769667
CategoryPrivate Limited Company
Incorporation Date29 November 2021(2 years, 5 months ago)
Dissolution Date13 June 2023 (10 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Rajinder Singh Chahal
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2022(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Church Road
Bolton
BL1 6HE
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2021(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAcademy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Director NameMr Keaton Davies
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2021(2 weeks, 1 day after company formation)
Appointment Duration2 days (resigned 16 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Nearmoor Road
Birmingham
B34 7QF
Director NameMr Richard John Ayres
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2021(2 weeks, 3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Nottingham Road
Eastwood
Nottingham
NG16 3NQ

Location

Registered Address29 Church Road
Bolton
BL1 6HE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardSmithills
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

13 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
14 April 2022Appointment of Mr Rajinder Singh Chahal as a director on 12 April 2022 (2 pages)
14 April 2022Cessation of Samantha Griffiths as a person with significant control on 11 April 2022 (1 page)
14 April 2022Termination of appointment of Samantha Griffiths as a director on 12 April 2022 (1 page)
14 April 2022Registered office address changed from Unit 4 Eden Street Coventry CV6 5HE England to 29 Church Road Bolton BL1 6HE on 14 April 2022 (1 page)
14 April 2022Notification of Rajinder Singh Chahal as a person with significant control on 12 April 2022 (2 pages)
7 February 2022Cessation of Richard John Ayres as a person with significant control on 4 February 2022 (1 page)
7 February 2022Notification of Samantha Griffiths as a person with significant control on 4 February 2022 (2 pages)
7 February 2022Termination of appointment of Richard John Ayres as a director on 4 February 2022 (1 page)
7 February 2022Notice of removal of a director (1 page)
7 February 2022Registered office address changed from 46 Nottingham Road Eastwood Nottingham NG16 3NQ England to Unit 4 Eden Street Coventry CV6 5HE on 7 February 2022 (1 page)
20 December 2021Termination of appointment of Keaton Davies as a director on 16 December 2021 (1 page)
20 December 2021Notification of Richard John Ayres as a person with significant control on 16 December 2021 (2 pages)
20 December 2021Cessation of Keaton Davies as a person with significant control on 16 December 2021 (1 page)
17 December 2021Registered office address changed from 107 Nearmoor Road Birmingham B34 7QF England to 46 Nottingham Road Eastwood Nottingham NG16 3NQ on 17 December 2021 (1 page)
17 December 2021Appointment of Mr Richard John Ayres as a director on 16 December 2021 (2 pages)
16 December 2021Confirmation statement made on 14 December 2021 with updates (4 pages)
16 December 2021Appointment of Mr Keaton Davies as a director on 14 December 2021 (2 pages)
16 December 2021Notification of Keaton Davies as a person with significant control on 14 December 2021 (2 pages)
16 December 2021Cessation of Ceri John as a person with significant control on 14 December 2021 (1 page)
16 December 2021Termination of appointment of Ceri John as a director on 14 December 2021 (1 page)
16 December 2021Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to 107 Nearmoor Road Birmingham B34 7QF on 16 December 2021 (1 page)
29 November 2021Incorporation
Statement of capital on 2021-11-29
  • GBP 2
(28 pages)