Company NameBlackwall Station Developments Limited
DirectorsChristopher Malcolm Henry Kemp and Hugh Victor Clark
Company StatusDissolved
Company Number02678302
CategoryPrivate Limited Company
Incorporation Date16 January 1992(32 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameChristopher Malcolm Henry Kemp
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1993(1 year after company formation)
Appointment Duration31 years, 2 months
RoleChartered Accountant
Correspondence AddressThe Croft
Uttoxeter Road Abbots Bromley
Rugeley
Staffordshire
WS15 3EQ
Secretary NameAndrew Charles Smith
NationalityBritish
StatusCurrent
Appointed16 January 1993(1 year after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address6 South View Close
Codsall
Wolverhampton
West Midlands
WV8 2JD
Director NameHugh Victor Clark
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1993(1 year, 11 months after company formation)
Appointment Duration30 years, 3 months
RoleCorporate Treasurer
Correspondence Address23 Carisbrooke Road
Perton
Wolverhampton
West Midlands
WV6 7UU
Director NameMr Christopher John Collins
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 20 April 1995)
RoleCompany Director
Correspondence AddressTidings
Mill Road
Felsted
Essex
CM6 3HQ
Director NameTimothy Magee
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 October 1993)
RoleCompany Director
Correspondence Address15 St Marys Grove
London
N1 2NT
Director NameMr Terence Harold Mason
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 21 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStratton Court
Long Common
Claverley
Shropshire
WV5 7AX

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 July 2005Dissolved (1 page)
20 April 2005Registered office changed on 20/04/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
15 April 2005Return of final meeting in a members' voluntary winding up (12 pages)
15 April 2005Liquidators statement of receipts and payments (9 pages)
13 October 2004Liquidators statement of receipts and payments (5 pages)
27 April 2004Liquidators statement of receipts and payments (5 pages)
9 October 2003Liquidators statement of receipts and payments (9 pages)
15 October 2002Liquidators statement of receipts and payments (5 pages)
18 April 2002Liquidators statement of receipts and payments (5 pages)
18 April 2002Liquidators statement of receipts and payments (5 pages)
1 March 2002S/S cert. Release of liquidator (1 page)
31 January 2002O/C - removal of liquidator (9 pages)
31 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
11 October 2001Liquidators statement of receipts and payments (5 pages)
12 April 2001Liquidators statement of receipts and payments (5 pages)
12 October 2000Liquidators statement of receipts and payments (5 pages)
12 April 2000Liquidators statement of receipts and payments (5 pages)
12 October 1999Liquidators statement of receipts and payments (5 pages)
16 April 1999Liquidators statement of receipts and payments (5 pages)
14 October 1998Liquidators statement of receipts and payments (5 pages)
20 April 1998Liquidators statement of receipts and payments (5 pages)
13 October 1997Liquidators statement of receipts and payments (5 pages)
4 November 1996Full accounts made up to 31 December 1995 (9 pages)
30 October 1996Registered office changed on 30/10/96 from: tarmac properties LTD 39 craven street london WC2N 5NG (1 page)
28 October 1996Declaration of solvency (4 pages)
28 October 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 October 1996Appointment of a voluntary liquidator (1 page)
21 March 1996Return made up to 16/01/96; full list of members (21 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
10 May 1995Director resigned (4 pages)
7 March 1995Return made up to 16/01/95; full list of members (24 pages)