Company NameBlack Gold Systems Limited
Company StatusDissolved
Company Number01862741
CategoryPrivate Limited Company
Incorporation Date12 November 1984(39 years, 5 months ago)
Dissolution Date27 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameCarole Inez Hainsworth
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1991(6 years, 7 months after company formation)
Appointment Duration23 years, 2 months (closed 27 September 2014)
RoleAccounts Assistant
Correspondence Address50 Mayford Road
Chatham
Kent
ME5 8QZ
Director NamePeter Grenville Hainsworth
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1991(6 years, 7 months after company formation)
Appointment Duration23 years, 2 months (closed 27 September 2014)
RoleAccountant
Correspondence Address50 Mayford Road
Chatham
Kent
ME5 8QZ
Secretary NamePeter Grenville Hainsworth
NationalityBritish
StatusClosed
Appointed08 July 1991(6 years, 7 months after company formation)
Appointment Duration23 years, 2 months (closed 27 September 2014)
RoleCompany Director
Correspondence Address50 Mayford Road
Chatham
Kent
ME5 8QZ

Location

Registered AddressBridge House
4 Borough High Street
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Miss Petra Lucy Hainsworth
7.69%
Ordinary
1000 at £1Mr Jonathan Michael Hainsworth
7.69%
Ordinary
8.5k at £1Mr Peter Grenville Hainsworth
65.00%
Ordinary
2.6k at £1Mrs Carole Inez Hainsworth
19.62%
Ordinary

Financials

Year2014
Net Worth£165,565
Cash£193,249
Current Liabilities£42,469

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 September 2014Final Gazette dissolved following liquidation (1 page)
27 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014Return of final meeting in a members' voluntary winding up (14 pages)
2 May 2013Appointment of a voluntary liquidator (1 page)
2 May 2013Declaration of solvency (3 pages)
2 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 13,000
(5 pages)
2 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
30 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
17 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
31 March 2009Return made up to 31/03/09; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 April 2008Return made up to 31/03/08; full list of members (4 pages)
31 March 2008Location of register of members (1 page)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 March 2006Return made up to 31/03/06; full list of members (3 pages)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
25 April 2005Return made up to 31/03/05; full list of members (3 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 April 2004Return made up to 31/03/04; full list of members (6 pages)
28 October 2003Registered office changed on 28/10/03 from: w h payne & co sandringham house 199 southwark bridge road london SE1 0HA (1 page)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
2 May 2003Return made up to 31/03/03; full list of members (8 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
8 April 2002Return made up to 31/03/02; full list of members (7 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
30 April 2001Registered office changed on 30/04/01 from: tudor house 315-319 high street chatham kent ME4 4BN (1 page)
30 April 2001Return made up to 31/03/01; full list of members (7 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
17 April 2000Return made up to 31/03/00; full list of members (7 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
12 May 1999Return made up to 31/03/99; no change of members (4 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
5 May 1998Return made up to 31/03/98; no change of members (5 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
2 July 1997Registered office changed on 02/07/97 from: berkeley house 186 high street rochester kent ME1 1EY (1 page)
14 May 1997Return made up to 31/03/97; full list of members (6 pages)
15 July 1996Full accounts made up to 31 October 1995 (7 pages)
1 June 1996Return made up to 31/03/96; no change of members (5 pages)
23 April 1995Return made up to 31/03/95; no change of members (6 pages)
27 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)
12 November 1984Incorporation (19 pages)