Company NameBlackfriar Limited
Company StatusDissolved
Company Number01937503
CategoryPrivate Limited Company
Incorporation Date8 August 1985(38 years, 9 months ago)
Dissolution Date13 July 2004 (19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJames Edwin Copeland
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed25 June 2001(15 years, 10 months after company formation)
Appointment Duration3 years (closed 13 July 2004)
RoleBanker
Correspondence Address35 East 76th Street
New York
10021
United States
Director NameThomas Andrew McNunulty
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2001(15 years, 11 months after company formation)
Appointment Duration3 years (closed 13 July 2004)
RoleAccountant
Correspondence Address1000 Franklin Avenue
Garden City
New York
11530
United States
Secretary NameThomas Andrew McNunulty
NationalityAmerican
StatusClosed
Appointed01 July 2001(15 years, 11 months after company formation)
Appointment Duration3 years (closed 13 July 2004)
RoleAccountant
Correspondence Address1000 Franklin Avenue
Garden City
New York
11530
United States
Director NameMr Dudley Richard Max Dyer Bartlett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(5 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 July 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKetton House
Rectory Road
Kedington
Suffolk
CB9 7QL
Director NameMr Paul Francis Thorning
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed18 February 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 April 1992)
RoleGenealogist
Correspondence Address53 Courtfield Gardens
London
SW5 0NF
Secretary NameMr Dudley Richard Max Dyer Bartlett
NationalityBritish
StatusResigned
Appointed18 February 1991(5 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKetton House
Rectory Road
Kedington
Suffolk
CB9 7QL
Director NameMrs Diana Dyer Bartlett
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(6 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 14 June 2001)
RoleBanker
Country of ResidenceEngland
Correspondence AddressKetton House
Rectory Road
Kedington
Suffolk
CB9 7QL

Location

Registered Address110 Gloucester Terrace
London
W2 6HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£16
Current Liabilities£16

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
14 November 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
6 March 2003Return made up to 18/02/03; full list of members (7 pages)
5 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
13 March 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
6 March 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 2001Secretary resigned;director resigned (1 page)
28 August 2001New secretary appointed;new director appointed (2 pages)
7 July 2001Registered office changed on 07/07/01 from: ketton house rectory road kedington suffolk CB9 7QL (1 page)
7 July 2001New director appointed (2 pages)
7 July 2001Director resigned (1 page)
8 March 2001Full accounts made up to 30 June 2000 (8 pages)
21 February 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2000Registered office changed on 15/09/00 from: albren house mill lane, wheaton aston stafford staffordshire ST19 9NL (1 page)
10 May 2000Registered office changed on 10/05/00 from: vine house lower slaughter gloucestershire, GL54 2HS (1 page)
8 March 2000Return made up to 18/02/00; full list of members (6 pages)
20 July 1999Full accounts made up to 30 June 1999 (5 pages)
9 March 1999Return made up to 18/02/99; no change of members (5 pages)
17 July 1998Full accounts made up to 30 June 1998 (4 pages)
20 February 1998Return made up to 18/02/98; full list of members (6 pages)
1 December 1997Full accounts made up to 30 June 1997 (4 pages)
21 February 1997Return made up to 18/02/97; full list of members (6 pages)
25 September 1996Full accounts made up to 30 June 1996 (5 pages)
14 August 1995Full accounts made up to 30 June 1995 (7 pages)