Company NameBlackwater Industrial Estate Management Company Limited
Company StatusDissolved
Company Number01472991
CategoryPrivate Limited Company
Incorporation Date15 January 1980(44 years, 3 months ago)
Dissolution Date30 October 2001 (22 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameSimon James Cooke
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1994(14 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 30 October 2001)
RoleProperty Investment Director
Correspondence Address42 Lichfield Gardens
Richmond
Surrey
TW9 1AP
Secretary NameMark Pope
NationalityBritish
StatusClosed
Appointed05 May 1994(14 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 30 October 2001)
RoleSecretary
Correspondence Address1 The Grotto
Ware
Hertfordshire
SG12 9JH
Director NameMr James William Petit
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1997(17 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 30 October 2001)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address71 Wandworth Common
Westside
London
SW18 2ED
Director NameGerard Patrick Kelly
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(13 years after company formation)
Appointment Duration3 weeks, 4 days (resigned 05 March 1993)
RoleChartered Accountant
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Director NameBrian Geoffrey McCombie
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(13 years after company formation)
Appointment Duration3 weeks, 4 days (resigned 05 March 1993)
RoleChartered Surveyor
Correspondence AddressStonecroft 22 Summer Gardens
Camberley
Surrey
GU15 1ED
Secretary NameRaymond Charles Nlamey
NationalityBritish
StatusResigned
Appointed08 February 1993(13 years after company formation)
Appointment Duration3 weeks, 4 days (resigned 05 March 1993)
RoleCompany Director
Correspondence AddressThe Orchard 382 Upper Shoreham Road
Shoreham By Sea
West Sussex
BN43 5ND
Director NameMr Peter Frederick Richards
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 March 1994)
RoleCommercial Property Surveyor
Country of ResidenceEngland
Correspondence Address23 Marlyns Drive
Guildford
Surrey
GU4 7LT
Secretary NameRoger Geofrey Pilgrim
NationalityBritish
StatusResigned
Appointed05 March 1993(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 March 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Broom Acres
Fleet
Hampshire
GU52 7UU
Director NameMr Richard John Cundall
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(14 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 11 February 1997)
RoleProperty Investment Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaryvale Mill Street
Ludlow
Shropshire
SY8 1GH
Wales
Secretary NameMiss Jane Carol Thornhill
NationalityBritish
StatusResigned
Appointed08 March 1994(14 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 May 1994)
RoleSecretary
Correspondence Address1 Queens Walk
Harrow
Middlesex
HA1 1XR

Location

Registered AddressOne Appold Street
London
EC2A 2UU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts25 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End25 March

Filing History

30 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2001First Gazette notice for voluntary strike-off (1 page)
31 May 2001Application for striking-off (1 page)
12 March 2001Return made up to 08/02/01; full list of members (6 pages)
7 July 2000Full accounts made up to 25 March 2000 (11 pages)
6 June 2000Full accounts made up to 25 March 1999 (7 pages)
3 March 2000Registered office changed on 03/03/00 from: 20 finsbury circus london EC2M 1NB (1 page)
1 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 March 2000Memorandum and Articles of Association (7 pages)
11 February 2000Director's particulars changed (1 page)
1 December 1999Memorandum and Articles of Association (8 pages)
1 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 February 1999Return made up to 08/02/99; full list of members (8 pages)
7 October 1998Full accounts made up to 25 March 1998 (6 pages)
19 February 1998Return made up to 08/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 June 1997Full accounts made up to 25 March 1997 (6 pages)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
7 November 1996Full accounts made up to 25 March 1996 (6 pages)
4 March 1996Return made up to 08/02/96; full list of members (8 pages)
10 January 1996Full accounts made up to 25 March 1995 (6 pages)
17 May 1995Return made up to 08/02/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)