Company NameBlind Shed Limited
Company StatusDissolved
Company Number04536149
CategoryPrivate Limited Company
Incorporation Date16 September 2002(21 years, 6 months ago)
Dissolution Date17 October 2015 (8 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rodney Peter Williams
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2002(1 week after company formation)
Appointment Duration13 years (closed 17 October 2015)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address94 Carnarvon Road
South Woodford
London
E18 2NU
Secretary NameTracy Alison Thain
NationalityBritish
StatusClosed
Appointed13 March 2006(3 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 17 October 2015)
RoleCompany Director
Correspondence Address236 Valence Wood Road
Dagenham
Essex
RM8 3AD
Secretary NamePaul Edward Enrile
NationalityBritish
StatusResigned
Appointed08 December 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address104 Jubilee Avenue
Romford
Essex
RM7 9LT
Secretary NameDudley William Taylor
NationalityBritish
StatusResigned
Appointed01 September 2005(2 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 March 2006)
RoleCompany Director
Correspondence Address36 Lindsey Street
Epping
Essex
CM16 6RE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 September 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 September 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameAbel & Co Accountants (Corporation)
StatusResigned
Appointed23 September 2002(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 08 December 2003)
Correspondence Address229 Westrow Drive
Barking
Essex
IG11 9BS

Location

Registered AddressThorntonrones Limited
311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

2 at 1Rodney Peter Williams
100.00%
Ordinary

Financials

Year2014
Turnover£1,016,599
Gross Profit£422,273
Net Worth-£149,573
Cash£21,729
Current Liabilities£257,900

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2015Final Gazette dissolved following liquidation (1 page)
17 October 2015Final Gazette dissolved following liquidation (1 page)
17 July 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
17 July 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
7 July 2011Liquidators' statement of receipts and payments to 15 June 2011 (5 pages)
7 July 2011Liquidators statement of receipts and payments to 15 June 2011 (5 pages)
7 July 2011Liquidators' statement of receipts and payments to 15 June 2011 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 15 December 2010 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 15 December 2010 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 15 December 2010 (5 pages)
12 July 2010Liquidators statement of receipts and payments to 15 June 2010 (6 pages)
12 July 2010Liquidators' statement of receipts and payments to 15 June 2010 (6 pages)
12 July 2010Liquidators' statement of receipts and payments to 15 June 2010 (6 pages)
22 June 2009Statement of affairs with form 4.19 (5 pages)
22 June 2009Statement of affairs with form 4.19 (5 pages)
22 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 2009Appointment of a voluntary liquidator (1 page)
22 June 2009Appointment of a voluntary liquidator (1 page)
2 June 2009Registered office changed on 02/06/2009 from thorntonrones LIMITED 311 high road loughton essex IG10 1AH (1 page)
2 June 2009Registered office changed on 02/06/2009 from 6F barking business centre 25 thames road barking essex IG11 0JP (1 page)
2 June 2009Registered office changed on 02/06/2009 from 6F barking business centre 25 thames road barking essex IG11 0JP (1 page)
2 June 2009Registered office changed on 02/06/2009 from thorntonrones LIMITED 311 high road loughton essex IG10 1AH (1 page)
8 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
3 October 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
3 October 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
29 September 2008Return made up to 16/09/08; full list of members (3 pages)
29 September 2008Return made up to 16/09/08; full list of members (3 pages)
7 May 2008Return made up to 16/09/07; full list of members (3 pages)
7 May 2008Return made up to 16/09/07; full list of members (3 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007New secretary appointed (2 pages)
12 June 2007Return made up to 16/09/06; full list of members (6 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007Return made up to 16/09/06; full list of members (6 pages)
9 March 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
9 March 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
30 May 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
30 May 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
5 May 2006Total exemption full accounts made up to 30 September 2004 (8 pages)
5 May 2006Total exemption full accounts made up to 30 September 2004 (8 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005New secretary appointed (2 pages)
27 September 2005New secretary appointed (2 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005Return made up to 16/09/05; full list of members (6 pages)
27 September 2005Return made up to 16/09/05; full list of members (6 pages)
18 May 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
18 May 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004Secretary resigned (1 page)
17 December 2003New secretary appointed (2 pages)
17 December 2003New secretary appointed (2 pages)
10 November 2003Return made up to 16/09/03; full list of members (6 pages)
10 November 2003Return made up to 16/09/03; full list of members (6 pages)
1 October 2002Registered office changed on 01/10/02 from: abel & co accountants 229 westrow drive barking essex IG11 9BS (1 page)
1 October 2002New secretary appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002Registered office changed on 01/10/02 from: abel & co accountants 229 westrow drive barking essex IG11 9BS (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Registered office changed on 25/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 September 2002Registered office changed on 25/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 September 2002Secretary resigned (1 page)
16 September 2002Incorporation (6 pages)
16 September 2002Incorporation (6 pages)