Company NameBlackwood Hodge Overseas Holdings Limited
Company StatusDissolved
Company Number00507019
CategoryPrivate Limited Company
Incorporation Date17 April 1952(71 years, 12 months ago)
Dissolution Date5 February 2013 (11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(51 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 05 February 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
Director NameMr Nicholas James Tarn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(54 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 05 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
Secretary NameMr James Richard Russell
NationalityBritish
StatusClosed
Appointed22 December 2009(57 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 05 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Times Place 45 Pall Mall
London
SW1Y 5GP
Director NameRoger Blair Shute
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(39 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressChase View
Winsley
Bradford On Avon
Wiltshire
BA15 2LX
Director NameMr Howard Sutton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(39 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 02 March 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Hedges Elms Cross
Bradford On Avon
Wiltshire
BA15 2AD
Director NameCarleton Adrian Young
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(39 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1993)
RoleChartered Accountant
Correspondence AddressThe Old Rectory
Castle Combe
Chippenham
Wiltshire
SN14 7HU
Secretary NameMr John Alan Gibbs King
NationalityBritish
StatusResigned
Appointed24 May 1991(39 years, 1 month after company formation)
Appointment Duration18 years, 7 months (resigned 22 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashvale Close
Nailsea
Bristol
BS48 1QH
Director NameMr David John Loftus
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(41 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 November 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Oakdale Road
Downend
Bristol
BS16 6EA
Director NameTom Clifford Walker
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(41 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 October 1998)
RoleCompany Director
Correspondence AddressHepburn House
Frankleigh
Bradford On Avon
Wiltshire
BA15 2PF
Director NameMr John Alan Gibbs King
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(41 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 November 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashvale Close
Nailsea
Bristol
BS48 1QH
Director NameMr Ronald John Petersen
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 1998(46 years, 6 months after company formation)
Appointment Duration3 years (resigned 15 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPicket Piece Hale Lane
Wendover
Aylesbury
Buckinghamshire
HP22 6NQ
Director NameMr Clinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(51 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Director NameClayhill Nominees Limited (Corporation)
Date of BirthDecember 1985 (Born 38 years ago)
StatusResigned
Appointed15 November 2001(49 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 2003)
Correspondence AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
Director NameGuinness Peat Group Plc (Corporation)
Date of BirthJune 1909 (Born 114 years ago)
StatusResigned
Appointed15 November 2001(49 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 2003)
Correspondence AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP

Location

Registered AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

7.4m at £1Blackwood Hodge LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
12 October 2012Application to strike the company off the register (3 pages)
12 October 2012Application to strike the company off the register (3 pages)
2 October 2012Amended accounts made up to 31 December 2011 (1 page)
2 October 2012Amended accounts for a dormant company made up to 31 December 2011 (1 page)
8 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 7,426,002
(4 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 7,426,002
(4 pages)
8 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 7,426,002
(4 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
25 May 2010Director's details changed for Mr James Richard Russell on 7 May 2010 (2 pages)
25 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Mr James Richard Russell on 7 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Nicholas James Tarn on 7 May 2010 (2 pages)
25 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Mr Nicholas James Tarn on 7 May 2010 (2 pages)
25 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Mr James Richard Russell on 7 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Nicholas James Tarn on 7 May 2010 (2 pages)
22 February 2010Termination of appointment of John King as a secretary (2 pages)
22 February 2010Termination of appointment of John King as a secretary (2 pages)
22 February 2010Appointment of James Richard Russell as a secretary (3 pages)
22 February 2010Appointment of James Richard Russell as a secretary (3 pages)
15 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 September 2009Accounts made up to 31 December 2008 (1 page)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
13 May 2009Return made up to 07/05/09; full list of members (3 pages)
13 May 2009Return made up to 07/05/09; full list of members (3 pages)
28 August 2008Accounts made up to 31 December 2007 (1 page)
28 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 May 2008Return made up to 07/05/08; full list of members (4 pages)
19 May 2008Return made up to 07/05/08; full list of members (4 pages)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 July 2007Accounts made up to 31 December 2006 (1 page)
9 May 2007Return made up to 07/05/07; full list of members (2 pages)
9 May 2007Return made up to 07/05/07; full list of members (2 pages)
19 October 2006Accounts made up to 31 December 2005 (1 page)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 June 2006New director appointed (1 page)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (1 page)
20 June 2006Director resigned (1 page)
7 June 2006Return made up to 07/05/06; full list of members (7 pages)
7 June 2006Return made up to 07/05/06; full list of members (7 pages)
7 December 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 December 2005Accounts made up to 31 December 2004 (4 pages)
3 June 2005Return made up to 07/05/05; full list of members (7 pages)
3 June 2005Return made up to 07/05/05; full list of members (7 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 September 2004Accounts made up to 31 December 2003 (4 pages)
2 June 2004Return made up to 07/05/04; no change of members (7 pages)
2 June 2004Return made up to 07/05/04; no change of members (7 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (1 page)
17 June 2003New director appointed (1 page)
17 June 2003New director appointed (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (1 page)
17 June 2003Director resigned (1 page)
19 May 2003Return made up to 07/05/03; no change of members (7 pages)
19 May 2003Return made up to 07/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
9 January 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
31 December 2002Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE (1 page)
31 December 2002Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE (1 page)
9 December 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
9 December 2002Accounts made up to 30 June 2002 (4 pages)
1 June 2002Return made up to 07/05/02; full list of members (7 pages)
1 June 2002Return made up to 07/05/02; full list of members (7 pages)
3 December 2001Director resigned (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)
10 September 2001Accounts made up to 30 June 2001 (5 pages)
10 September 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
25 June 2001Return made up to 07/05/01; full list of members (7 pages)
25 June 2001Return made up to 07/05/01; full list of members (7 pages)
14 April 2001Full accounts made up to 30 June 2000 (8 pages)
14 April 2001Full accounts made up to 30 June 2000 (8 pages)
18 May 2000Return made up to 07/05/00; full list of members (7 pages)
18 May 2000Return made up to 07/05/00; full list of members (7 pages)
16 April 2000Full accounts made up to 30 June 1999 (8 pages)
16 April 2000Full accounts made up to 30 June 1999 (8 pages)
3 February 1999Full accounts made up to 30 June 1998 (8 pages)
3 February 1999Full accounts made up to 30 June 1998 (8 pages)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
26 August 1998Auditor's resignation (1 page)
26 August 1998Auditor's resignation (1 page)
11 April 1998Full accounts made up to 30 June 1997 (7 pages)
11 April 1998Full accounts made up to 30 June 1997 (7 pages)
19 May 1997Return made up to 07/05/97; full list of members (6 pages)
19 May 1997Return made up to 07/05/97; full list of members (6 pages)
29 April 1997Full accounts made up to 30 June 1996 (8 pages)
29 April 1997Full accounts made up to 30 June 1996 (8 pages)
24 June 1996Return made up to 07/05/96; no change of members (4 pages)
24 June 1996Return made up to 07/05/96; no change of members (4 pages)
29 April 1996Full accounts made up to 30 June 1995 (8 pages)
29 April 1996Full accounts made up to 30 June 1995 (8 pages)
31 May 1995Return made up to 07/05/95; no change of members (4 pages)
31 May 1995Return made up to 07/05/95; no change of members (4 pages)
10 April 1995Full accounts made up to 30 June 1994 (8 pages)
10 April 1995Full accounts made up to 30 June 1994 (8 pages)