Company NameBlackwood Hodge Properties Limited
Company StatusDissolved
Company Number01376981
CategoryPrivate Limited Company
Incorporation Date4 July 1978(45 years, 10 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMr John Alan Gibbs King
NationalityBritish
StatusClosed
Appointed31 January 1997(18 years, 7 months after company formation)
Appointment Duration11 years, 7 months (closed 09 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashvale Close
Nailsea
Bristol
BS48 1QH
Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(24 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 09 September 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameMr Nicholas James Tarn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(27 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 09 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Park Hill
Carshalton Beeches
Surrey
SM5 3RZ
Director NameMr John Alan Gibbs King
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1990(12 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 1997)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashvale Close
Nailsea
Bristol
BS48 1QH
Secretary NameMr John Alan Gibbs King
NationalityBritish
StatusResigned
Appointed16 November 1990(12 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 February 1991)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashvale Close
Nailsea
Bristol
BS48 1QH
Director NameCarleton Adrian Young
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(12 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1993)
RoleChartered Accountant
Correspondence AddressThe Old Rectory
Castle Combe
Chippenham
Wiltshire
SN14 7HU
Director NameMr Howard Sutton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(12 years, 10 months 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 NameRoger Blair Shute
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(12 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 July 1992)
RoleCompany Director
Correspondence AddressChase View
Winsley
Bradford On Avon
Wiltshire
BA15 2LX
Director NameFrederick George Offord
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(12 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 August 2001)
RoleCompany Director
Correspondence Address60 Church End
Harlow
Essex
CM19 5PG
Secretary NameMr Martin G Lane
NationalityBritish
StatusResigned
Appointed24 May 1991(12 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 December 1993)
RoleCompany Director
Correspondence Address1 Rownham Mead
Bristol
Avon
BS8 4YA
Director NameTom Clifford Walker
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(14 years after company formation)
Appointment Duration6 years, 3 months (resigned 19 October 1998)
RoleCompany Director
Correspondence AddressHepburn House
Frankleigh
Bradford On Avon
Wiltshire
BA15 2PF
Secretary NameIan Ainsworth
NationalityBritish
StatusResigned
Appointed13 December 1993(15 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 May 1994)
RoleAccountant
Correspondence Address78 Throckmorton Road
Alcester
Warwickshire
B49 6QJ
Secretary NameMr David John Stenning
NationalityBritish
StatusResigned
Appointed23 May 1994(15 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressWoodmans Cottage
Blagdon Hill
Taunton
Somerset
TA3 7SN
Director NameMr David John Loftus
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(18 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 November 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Oakdale Road
Downend
Bristol
BS16 6EA
Director NameMr Ronald John Petersen
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 1998(20 years, 3 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 John Alan Gibbs King
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(23 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 November 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashvale Close
Nailsea
Bristol
BS48 1QH
Director NameMr Clinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(24 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Director NameGuiness Peat Group Plc (Corporation)
StatusResigned
Appointed15 November 2001(23 years, 4 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 NameClayhill Nominees Limited (Corporation)
Date of BirthDecember 1985 (Born 38 years ago)
StatusResigned
Appointed15 November 2001(23 years, 4 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

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
24 April 2008Application for striking-off (1 page)
4 September 2007Return made up to 24/05/07; full list of members (2 pages)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (1 page)
7 June 2006Return made up to 24/05/06; full list of members (7 pages)
7 December 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
3 June 2005Return made up to 24/05/05; full list of members (7 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 June 2004Return made up to 24/05/04; full list of members (7 pages)
29 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (1 page)
5 June 2003Return made up to 24/05/03; full list 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)
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)
1 June 2002Return made up to 24/05/02; full list of members (7 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 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
10 September 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
25 June 2001Return made up to 24/05/01; full list of members (7 pages)
18 December 2000Full accounts made up to 30 June 2000 (5 pages)
6 July 2000Return made up to 24/05/00; full list of members (7 pages)
3 April 2000Full accounts made up to 30 June 1999 (5 pages)
3 June 1999Return made up to 24/05/99; no change of members (4 pages)
3 March 1999Full accounts made up to 30 June 1998 (5 pages)
3 November 1998New director appointed (2 pages)
3 November 1998Director resigned (1 page)
21 April 1998Full accounts made up to 30 June 1997 (6 pages)
4 June 1997Return made up to 24/05/97; full list of members (6 pages)
29 April 1997Full accounts made up to 30 June 1996 (8 pages)
7 February 1997New secretary appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997Secretary resigned (1 page)
7 February 1997Director resigned (1 page)
24 June 1996Return made up to 24/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 April 1996Full accounts made up to 30 June 1995 (9 pages)
31 May 1995Return made up to 24/05/95; no change of members (4 pages)
19 April 1995Full accounts made up to 30 June 1994 (9 pages)