Company NameBlacksters (Engineers) Limited
Company StatusDissolved
Company Number01018778
CategoryPrivate Limited Company
Incorporation Date26 July 1971(52 years, 9 months ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Alan Howes
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1991(19 years, 8 months after company formation)
Appointment Duration16 years, 3 months (closed 03 July 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge Sonning Lane
Sonning
Reading
Berkshire
RG4 6ST
Director NameMrs Fay Joan Howes
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(22 years, 5 months after company formation)
Appointment Duration13 years, 6 months (closed 03 July 2007)
RoleCompany Director
Correspondence AddressSouth Lodge
Sonning Lane Sonning
Reading
Berkshire
RG4 6ST
Secretary NameMr David Alan Howes
NationalityBritish
StatusClosed
Appointed04 January 1994(22 years, 5 months after company formation)
Appointment Duration13 years, 6 months (closed 03 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge Sonning Lane
Sonning
Reading
Berkshire
RG4 6ST
Director NameMr Derek Cyril Howes
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(19 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 1994)
RoleChairman
Correspondence AddressSilver Birches 45 Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG11 4ND
Director NameMrs Peggy Howes
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(19 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressSilver Birches 45 Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG11 4ND
Secretary NameMr Derek Cyril Howes
NationalityBritish
StatusResigned
Appointed08 April 1991(19 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressSilver Birches 45 Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG11 4ND

Location

Registered Address3 Stirling Road
London
W3 8DJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,327,691
Cash£1,086,763
Current Liabilities£34,503

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007First Gazette notice for voluntary strike-off (1 page)
7 February 2007Application for striking-off (1 page)
14 December 2006Total exemption small company accounts made up to 31 October 2006 (4 pages)
7 April 2006Return made up to 25/03/06; full list of members (7 pages)
24 January 2006Accounts for a small company made up to 31 October 2005 (4 pages)
22 April 2005Return made up to 25/03/05; full list of members (7 pages)
9 February 2005Accounts for a small company made up to 31 October 2004 (4 pages)
2 April 2004Return made up to 25/03/04; full list of members (7 pages)
16 January 2004Accounts for a small company made up to 31 October 2003 (4 pages)
4 April 2003Return made up to 25/03/03; full list of members (7 pages)
6 January 2003Accounts for a small company made up to 31 October 2002 (4 pages)
3 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2002Accounts for a small company made up to 31 October 2001 (4 pages)
9 April 2001Return made up to 25/03/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 October 2000 (4 pages)
11 December 2000Auditor's resignation (1 page)
18 April 2000Return made up to 25/03/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 31 October 1999 (4 pages)
3 April 1999Return made up to 25/03/99; no change of members (4 pages)
22 January 1999Accounts for a small company made up to 31 October 1998 (4 pages)
21 January 1998Accounts for a small company made up to 31 October 1997 (4 pages)
4 May 1997Return made up to 05/04/97; full list of members (6 pages)
13 February 1997Accounts for a small company made up to 31 October 1996 (6 pages)
7 May 1996Return made up to 05/04/96; full list of members (6 pages)
18 January 1996Accounts for a small company made up to 31 October 1995 (6 pages)