Company NameBlackwell Shopfitting Limited
Company StatusDissolved
Company Number01380255
CategoryPrivate Limited Company
Incorporation Date25 July 1978(45 years, 9 months ago)
Dissolution Date29 May 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Secretary NameJames Simon Blackwell
NationalityBritish
StatusClosed
Appointed23 November 1999(21 years, 4 months after company formation)
Appointment Duration16 years, 6 months (closed 29 May 2016)
RoleUnderwriting Assistant
Correspondence Address155 High Street
Kelvedon
Colchester
Essex
CO5 9JA
Director NameMr Graeme Ross Atkinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2011(33 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 29 May 2016)
RolePartner Of Solicitors Firm
Country of ResidenceEngland
Correspondence AddressStone Bridge House Stonebridge Walk
High Street
Chelmsford
Essex
CM1 1EY
Director NameColin George Blackwell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(12 years, 7 months after company formation)
Appointment Duration20 years, 1 month (resigned 20 April 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address155 High Street
Kelvedon
Colchester
Essex
CO5 9JA
Director NameJacqueline Rita Blackwell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 1992)
RoleTeacher
Correspondence Address155 High Street
Kelvedon
Colchester
Essex
CO5 9JA
Director NameMr Alan Gary Friend
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(12 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 April 1996)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ashurst Drive
Springfield
Chelmsford
Essex
CM1 5TN
Director NameAlan James Nicholson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(12 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 August 1999)
RoleProduction Director
Correspondence AddressWoodmans Cottage Main Road
Howe Street Great Waltham
Chelmsford
Essex
CM3 1BA
Secretary NameColin George Blackwell
NationalityBritish
StatusResigned
Appointed13 March 1991(12 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 High Street
Kelvedon
Colchester
Essex
CO5 9JA

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£315,888
Cash£158,308
Current Liabilities£9,631

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2016Final Gazette dissolved following liquidation (1 page)
29 May 2016Final Gazette dissolved following liquidation (1 page)
29 February 2016Return of final meeting in a members' voluntary winding up (10 pages)
29 February 2016Return of final meeting in a members' voluntary winding up (10 pages)
7 December 2015INSOLVENCY:progress report (9 pages)
7 December 2015INSOLVENCY:progress report (9 pages)
24 October 2014Registered office address changed from Stone Bridge House High Street Chelmsford Essex CM1 1EY to 6 Snow Hill London EC1A 2AY on 24 October 2014 (2 pages)
24 October 2014Registered office address changed from Stone Bridge House High Street Chelmsford Essex CM1 1EY to 6 Snow Hill London EC1A 2AY on 24 October 2014 (2 pages)
23 October 2014Appointment of a voluntary liquidator (1 page)
23 October 2014Declaration of solvency (3 pages)
23 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-13
(1 page)
23 October 2014Declaration of solvency (3 pages)
23 October 2014Appointment of a voluntary liquidator (1 page)
15 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(14 pages)
15 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(14 pages)
14 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
28 October 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 September 2013Annual return made up to 13 March 2011 with a full list of shareholders (14 pages)
16 September 2013Annual return made up to 13 March 2013 with a full list of shareholders (14 pages)
16 September 2013Annual return made up to 13 March 2012 with a full list of shareholders (14 pages)
16 September 2013Annual return made up to 13 March 2011 with a full list of shareholders (14 pages)
16 September 2013Annual return made up to 13 March 2013 with a full list of shareholders (14 pages)
16 September 2013Annual return made up to 13 March 2012 with a full list of shareholders (14 pages)
17 July 2013Total exemption small company accounts made up to 31 July 2011 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 July 2011 (3 pages)
22 March 2013Registered office address changed from 155 High Street Kelvedon Colchester Essex CO5 9JA on 22 March 2013 (2 pages)
22 March 2013Registered office address changed from 155 High Street Kelvedon Colchester Essex CO5 9JA on 22 March 2013 (2 pages)
17 September 2012Appointment of Graeme Ross Atkinson as a director (3 pages)
17 September 2012Restoration by order of the court (3 pages)
17 September 2012Appointment of Graeme Ross Atkinson as a director (3 pages)
17 September 2012Termination of appointment of Colin Blackwell as a director (2 pages)
17 September 2012Termination of appointment of Colin Blackwell as a director (2 pages)
17 September 2012Restoration by order of the court (3 pages)
7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
12 October 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
12 October 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Colin George Blackwell on 13 March 2010 (2 pages)
15 March 2010Director's details changed for Colin George Blackwell on 13 March 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
25 March 2009Return made up to 13/03/09; full list of members (3 pages)
25 March 2009Return made up to 13/03/09; full list of members (3 pages)
19 March 2008Return made up to 13/03/08; full list of members (3 pages)
19 March 2008Return made up to 13/03/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
15 January 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
14 March 2007Return made up to 13/03/07; full list of members (2 pages)
14 March 2007Return made up to 13/03/07; full list of members (2 pages)
31 March 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
31 March 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
13 March 2006Return made up to 13/03/06; full list of members (2 pages)
13 March 2006Return made up to 13/03/06; full list of members (2 pages)
5 April 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
5 April 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
17 March 2005Return made up to 13/03/05; full list of members (2 pages)
17 March 2005Return made up to 13/03/05; full list of members (2 pages)
19 March 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
19 March 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
19 March 2004Return made up to 13/03/04; full list of members (6 pages)
19 March 2004Return made up to 13/03/04; full list of members (6 pages)
24 April 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
24 April 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
1 April 2003Return made up to 13/03/03; full list of members (6 pages)
1 April 2003Return made up to 13/03/03; full list of members (6 pages)
9 October 2002Return made up to 13/03/02; full list of members (6 pages)
9 October 2002Return made up to 13/03/02; full list of members (6 pages)
3 April 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
3 April 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
7 February 2002Registered office changed on 07/02/02 from: 1 nelson street southend on sea essex SS1 1EG (1 page)
7 February 2002Registered office changed on 07/02/02 from: 1 nelson street southend on sea essex SS1 1EG (1 page)
1 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
1 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
8 March 2001Return made up to 13/03/01; full list of members (6 pages)
8 March 2001Return made up to 13/03/01; full list of members (6 pages)
22 March 2000Return made up to 13/03/00; full list of members (7 pages)
22 March 2000Return made up to 13/03/00; full list of members (7 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000Secretary resigned (1 page)
11 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
11 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
3 December 1999New secretary appointed (2 pages)
3 December 1999New secretary appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
18 March 1999Return made up to 13/03/99; full list of members (6 pages)
18 March 1999Return made up to 13/03/99; full list of members (6 pages)
3 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
3 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
19 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
19 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
12 May 1998Registered office changed on 12/05/98 from: kingsridge house 601 london rd westcliff on sea essex SS0 9PE (1 page)
12 May 1998Registered office changed on 12/05/98 from: kingsridge house 601 london rd westcliff on sea essex SS0 9PE (1 page)
20 March 1997Return made up to 13/03/97; full list of members (6 pages)
20 March 1997Return made up to 13/03/97; full list of members (6 pages)
10 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
10 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
18 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
18 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
24 March 1996Return made up to 13/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1996Return made up to 13/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 March 1995Accounts for a small company made up to 31 July 1994 (6 pages)
17 March 1995Accounts for a small company made up to 31 July 1994 (6 pages)
17 March 1995Return made up to 13/03/95; full list of members (6 pages)
17 March 1995Return made up to 13/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
25 July 1975Incorporation (20 pages)
25 July 1975Incorporation (20 pages)