Blackboys
Uckfield
East Sussex
TN22 5JA
Secretary Name | Mr James John Formolli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2008(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 27 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Duckings Blackboys Uckfield East Sussex TN22 5JA |
Director Name | Mr Graham Waters |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(3 weeks after company formation) |
Appointment Duration | 7 years (resigned 24 May 2001) |
Role | Company Director |
Correspondence Address | Church Farm Oast Church Hill Boughton Monchelsea Maidstone Kent ME17 4BU |
Secretary Name | Beryl Maud Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | 119 Burnt Oak Lane Sidcup Kent DA15 9DD |
Director Name | Mr Christopher Richard Peter Stepto |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable Office Bedlam Street Hurstpierpoint Sussex BN6 9EL |
Secretary Name | Graham Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(4 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 August 1999) |
Role | Company Director |
Correspondence Address | Woodruff Bromley Green Road Upper Ruckinge Ashford Kent TN26 2EF |
Secretary Name | Kim Louise Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 22 August 2000) |
Role | Secretary |
Correspondence Address | Woodruff Bromley Green Road, Ruckinge Ashford Kent TN26 2EF |
Director Name | Mr Christopher Richard Peter Stepto |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(6 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable Office Bedlam Street Hurstpierpoint Sussex BN6 9EL |
Secretary Name | Gary Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(6 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 24 May 2001) |
Role | Accountant |
Correspondence Address | 12 Stirling Road West Malling Kent ME19 4RD |
Director Name | Mrs Lynne Patricia Tucker |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 January 2003) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Blue Bell Barn Faversham Road Charing Ashford Kent TN27 0NR |
Secretary Name | Mrs Lynne Patricia Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 January 2003) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Blue Bell Barn Faversham Road Charing Ashford Kent TN27 0NR |
Secretary Name | Mr Graham Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2004) |
Role | Co Director |
Correspondence Address | Church Farm Oast Church Hill Boughton Monchelsea Maidstone Kent ME17 4BU |
Director Name | Mr Graham Waters |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(10 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 28 July 2008) |
Role | Company Director |
Correspondence Address | Church Farm Oast Church Hill Boughton Monchelsea Maidstone Kent ME17 4BU |
Secretary Name | Kim Louise Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 April 2008) |
Role | Company Director |
Correspondence Address | Church Farm Oast Church Hill Boughton Monchelsea Kent ME17 4BU |
Director Name | Mr Robert Warren Spence |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(13 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 29 August 2008) |
Role | Air Transport |
Country of Residence | England |
Correspondence Address | 23 Wilderness Road Guildford Surrey GU2 7QX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | The Jet Centre Biggin Hill Airport Kent TN16 3BN |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,591,137 |
Current Liabilities | £3,054,034 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2010 | Completion of winding up (1 page) |
27 July 2010 | Completion of winding up (1 page) |
5 January 2009 | Order of court to wind up (1 page) |
5 January 2009 | Order of court to wind up (1 page) |
3 October 2008 | Appointment Terminated Director robert spence (1 page) |
3 October 2008 | Appointment terminated director robert spence (1 page) |
6 August 2008 | Appointment terminated director graham waters (1 page) |
6 August 2008 | Appointment Terminated Director graham waters (1 page) |
16 July 2008 | Return made up to 08/04/08; full list of members (4 pages) |
16 July 2008 | Return made up to 08/04/08; full list of members (4 pages) |
8 April 2008 | Appointment Terminated Secretary kim waters (1 page) |
8 April 2008 | Appointment terminated secretary kim waters (1 page) |
8 April 2008 | Secretary appointed james john formolli (1 page) |
8 April 2008 | Secretary appointed james john formolli (1 page) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | New director appointed (1 page) |
7 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 October 2006 | Return made up to 08/04/06; full list of members (2 pages) |
25 October 2006 | Return made up to 08/04/06; full list of members (2 pages) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2006 | Particulars of mortgage/charge (4 pages) |
6 March 2006 | Particulars of mortgage/charge (4 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
12 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Secretary resigned (1 page) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | Director resigned (1 page) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Return made up to 08/04/04; full list of members (6 pages) |
18 May 2004 | Return made up to 08/04/04; full list of members (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
22 September 2003 | Return made up to 08/04/03; full list of members (6 pages) |
22 September 2003 | Return made up to 08/04/03; full list of members (6 pages) |
22 May 2003 | Amending 882 iss 24/05/01 (2 pages) |
22 May 2003 | Amending 882 iss 24/05/01 (2 pages) |
8 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2003 | New secretary appointed (1 page) |
3 March 2003 | New secretary appointed (1 page) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Secretary resigned;director resigned (1 page) |
25 January 2003 | Secretary resigned;director resigned (1 page) |
15 November 2002 | Nc inc already adjusted 24/05/01 (1 page) |
15 November 2002 | Nc inc already adjusted 24/05/01 (1 page) |
5 November 2002 | Resolutions
|
5 November 2002 | Ad 24/05/01--------- £ si 1700000@1 (2 pages) |
5 November 2002 | Resolutions
|
5 November 2002 | Ad 24/05/01--------- £ si 1700000@1 (2 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (15 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (15 pages) |
23 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
3 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
6 July 2001 | New secretary appointed;new director appointed (2 pages) |
6 July 2001 | New secretary appointed;new director appointed (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: unit 1 airport industrial estate main road, biggin hill westerham kent TN16 3BW (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: unit 1 airport industrial estate main road, biggin hill westerham kent TN16 3BW (2 pages) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Secretary resigned (1 page) |
26 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
26 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
5 March 2001 | Particulars of mortgage/charge (3 pages) |
5 March 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: douglas house east street tonbridge kent TN9 1HP (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: douglas house east street tonbridge kent TN9 1HP (1 page) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
5 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
5 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | New secretary appointed (2 pages) |
16 June 1999 | Particulars of mortgage/charge (4 pages) |
16 June 1999 | Particulars of mortgage/charge (4 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 April 1999 | Return made up to 08/04/99; no change of members (4 pages) |
8 April 1999 | Return made up to 08/04/99; no change of members (4 pages) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | Secretary resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 October 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Return made up to 08/04/98; full list of members (6 pages) |
17 April 1998 | Return made up to 08/04/98; full list of members (6 pages) |
9 September 1997 | Full accounts made up to 30 April 1997 (11 pages) |
9 September 1997 | Full accounts made up to 30 April 1997 (11 pages) |
18 August 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
18 August 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
6 May 1997 | Return made up to 08/04/97; no change of members (4 pages) |
6 May 1997 | Return made up to 08/04/97; no change of members
|
17 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
17 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Return made up to 08/04/96; no change of members (6 pages) |
2 April 1996 | Return made up to 08/04/96; no change of members (6 pages) |
11 February 1996 | Full accounts made up to 30 April 1995 (12 pages) |
11 February 1996 | Full accounts made up to 30 April 1995 (12 pages) |
12 October 1995 | £ nc 1000/41000 04/10/95 (1 page) |
12 October 1995 | Resolutions
|
12 October 1995 | Resolutions
|
12 October 1995 | Resolutions
|
12 October 1995 | Resolutions
|
12 October 1995 | Ad 29/04/95--------- £ si 40299@1=40299 £ ic 700/40999 (2 pages) |
12 October 1995 | £ nc 1000/41000 04/10/95 (1 page) |
12 October 1995 | Ad 29/04/95--------- £ si 40299@1=40299 £ ic 700/40999 (2 pages) |
9 April 1995 | Return made up to 08/04/95; full list of members
|
9 April 1995 | Return made up to 08/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
4 June 1994 | Particulars of mortgage/charge (3 pages) |
4 June 1994 | Particulars of mortgage/charge (3 pages) |
25 May 1994 | Ad 19/05/94--------- £ si 699@1=699 £ ic 2/701 (3 pages) |
25 May 1994 | Ad 19/05/94--------- £ si 699@1=699 £ ic 2/701 (3 pages) |
9 May 1994 | Company name changed\certificate issued on 09/05/94 (2 pages) |
9 May 1994 | Company name changed\certificate issued on 09/05/94 (2 pages) |