Company NameBlackwell Construction Management Limited
Company StatusDissolved
Company Number02079075
CategoryPrivate Limited Company
Incorporation Date1 December 1986(37 years, 5 months ago)
Dissolution Date21 January 1997 (27 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Ian William Mortimer
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1993(6 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 21 January 1997)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address108 Copthall Road West
Ickenham
Uxbridge
Middlesex
UB10 8HT
Director NameJames Crooks
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1994(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 21 January 1997)
RoleConstruction Manager
Correspondence Address17 Gold Street
Hanslope
Milton Keynes
MK19 7LU
Director NameMr John Quintin McCall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1995(8 years, 1 month after company formation)
Appointment Duration2 years (closed 21 January 1997)
RoleAccountant
Correspondence Address8 Park Green Mews
The Green
Old Knebworth
Hertfordshire
SG3 6QN
Secretary NameMr John Quintin McCall
NationalityBritish
StatusClosed
Appointed29 February 1996(9 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (closed 21 January 1997)
RoleCompany Director
Correspondence Address8 Park Green Mews
The Green
Old Knebworth
Hertfordshire
SG3 6QN
Director NameAnthony Arthur Steele
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(4 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 January 1995)
RoleAccountant
Correspondence Address74 Barons Court Road
West Kensington
London
W14 9DU
Director NameRoger Trueman Webb
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 23 April 1993)
RoleSurveyor
Correspondence Address5 Mount Nebo
Taunton
Somerset
TA1 4HG
Secretary NameNeal Donald Harvey
NationalityBritish
StatusResigned
Appointed17 April 1991(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address15 Pulborough Road
London
SW18 5UN
Secretary NameCarolyn Ann McDermott
NationalityBritish
StatusResigned
Appointed31 July 1992(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address32 Sheen Park
Richmond
Surrey
TW9 1UW

Location

Registered Address1 Curch Terrace
Richmond
Surrey
TW10 6SE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

21 January 1997Final Gazette dissolved via voluntary strike-off (1 page)
10 September 1996First Gazette notice for voluntary strike-off (1 page)
29 July 1996Application for striking-off (1 page)
2 May 1996Accounting reference date extended from 30/04 to 31/07 (1 page)
22 March 1996Secretary resigned (2 pages)
22 March 1996New secretary appointed (1 page)
29 February 1996Full accounts made up to 30 April 1995 (5 pages)
25 April 1995Return made up to 31/03/95; full list of members (6 pages)