Company NameBlakes UK Limited
Company StatusDissolved
Company Number06081858
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 2 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)
Previous NamesVerex Global Solutions Limited and Marriotts Global Solutions Limited

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Alan Blake
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2008(1 year after company formation)
Appointment Duration6 years, 7 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Director NameMr Brian Richard Hallett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2014(6 years, 11 months after company formation)
Appointment Duration8 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Director NameMrs Debbie Howe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 24 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Director NameMrs Elkie Blake
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2013(6 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Director NameMarriotts Directors Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX

Location

Registered AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Shareholders

1 at £1Mr Alan Blake
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,568
Cash£1,917
Current Liabilities£20,857

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
23 January 2014Appointment of Mr Brian Richard Hallett as a director (2 pages)
23 January 2014Termination of appointment of Elkie Blake as a director (1 page)
23 January 2014Termination of appointment of Elkie Blake as a director (1 page)
23 January 2014Appointment of Mr Brian Richard Hallett as a director (2 pages)
12 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 November 2013Appointment of Mrs Elkie Blake as a director (2 pages)
5 November 2013Appointment of Mrs Elkie Blake as a director (2 pages)
18 March 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 1
(3 pages)
18 March 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 1
(3 pages)
18 March 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 1
(3 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
28 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
28 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
23 January 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Mr Alan Blake on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Alan Blake on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Alan Blake on 1 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
29 April 2009Return made up to 05/02/09; full list of members (3 pages)
29 April 2009Return made up to 05/02/09; full list of members (3 pages)
7 April 2009Memorandum and Articles of Association (11 pages)
7 April 2009Memorandum and Articles of Association (11 pages)
2 April 2009Director appointed mr alan blake (1 page)
2 April 2009Company name changed marriotts global solutions LIMITED\certificate issued on 02/04/09 (2 pages)
2 April 2009Company name changed marriotts global solutions LIMITED\certificate issued on 02/04/09 (2 pages)
2 April 2009Director appointed mr alan blake (1 page)
1 April 2009Appointment terminated director marriotts directors LIMITED (1 page)
1 April 2009Appointment terminated director marriotts directors LIMITED (1 page)
1 April 2009Appointment terminated director debbie howe (1 page)
1 April 2009Appointment terminated director debbie howe (1 page)
3 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
3 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
21 November 2008Return made up to 05/02/08; full list of members (3 pages)
21 November 2008Return made up to 05/02/08; full list of members (3 pages)
25 September 2008Company name changed verex global solutions LIMITED\certificate issued on 26/09/08 (2 pages)
25 September 2008Company name changed verex global solutions LIMITED\certificate issued on 26/09/08 (2 pages)
24 September 2008Director appointed debbie howe (1 page)
24 September 2008Director appointed debbie howe (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
5 February 2007Incorporation (15 pages)
5 February 2007Incorporation (15 pages)