Company NameBlackwall Group Limited
Company StatusDissolved
Company Number02515006
CategoryPrivate Limited Company
Incorporation Date25 June 1990(33 years, 10 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)
Previous NameHarting Limited

Business Activity

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

Directors

Director NameMr Hugh Cheyney Champion
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(1 year after company formation)
Appointment Duration14 years, 10 months (closed 09 May 2006)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressLovel House
Upton Lovell
Warminster
Wiltshire
BA12 0JP
Director NameRobert Andrew Graham
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2000(9 years, 10 months after company formation)
Appointment Duration6 years (closed 09 May 2006)
RoleInsurance Broker
Correspondence Address28 Lucien Road
London
SW17 8HN
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed13 February 1996(5 years, 7 months after company formation)
Appointment Duration10 years, 2 months (closed 09 May 2006)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMr Joseph William Lionel Adams
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 13 February 1996)
RoleSecretary
Correspondence AddressWarsborough House
52 Mill Street
Kidlington
Oxfordshire
OX5 2EF
Secretary NameMr Joseph William Lionel Adams
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 13 February 1996)
RoleCompany Director
Correspondence AddressWarsborough House
52 Mill Street
Kidlington
Oxfordshire
OX5 2EF
Director NameMr Robin Wickham Merttens
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(5 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 May 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 Priory Gardens
Highgate
London
N6 5QS
Director NameStewart Roger Devine Wilson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(5 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 September 1998)
RoleInsurance Broker
Correspondence AddressMonkton House Warminster Road
Monkton Combe
Bath
Avon
BA2 7AZ

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
14 December 2005Application for striking-off (1 page)
19 July 2005Return made up to 31/05/05; full list of members (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
8 June 2004Return made up to 31/05/04; full list of members (7 pages)
17 March 2004Secretary's particulars changed (1 page)
21 August 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
9 March 2003Director's particulars changed (1 page)
9 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
7 June 2002Return made up to 31/05/02; full list of members (7 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
6 June 2000Return made up to 31/05/00; full list of members (7 pages)
15 May 2000New director appointed (2 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
6 June 1999Return made up to 31/05/99; full list of members (5 pages)
17 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
8 October 1998Director resigned (1 page)
4 July 1998Return made up to 25/06/98; full list of members (6 pages)
16 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
9 July 1997Secretary's particulars changed (1 page)
6 July 1997Return made up to 25/06/97; full list of members (5 pages)
15 April 1997Full accounts made up to 31 March 1996 (10 pages)
3 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1996Return made up to 25/06/96; full list of members (6 pages)
9 June 1996Accounting reference date shortened from 30/09 to 31/03 (1 page)
6 June 1996Full group accounts made up to 30 September 1995 (18 pages)
30 June 1995Return made up to 25/06/95; full list of members (10 pages)
9 June 1995Ad 23/05/95--------- £ si 17500@1=17500 £ ic 52500/70000 (2 pages)
6 June 1995Company name changed harting LIMITED\certificate issued on 07/06/95 (4 pages)
3 May 1995Full accounts made up to 30 September 1994 (9 pages)