Company NameBlackmore Forge Ltd
DirectorsNorman Wakefield and Paula Wakefield
Company StatusDissolved
Company Number03539689
CategoryPrivate Limited Company
Incorporation Date2 April 1998(26 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNorman Wakefield
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1998(same day as company formation)
RoleSteel Work Specialist
Correspondence Address17 Norton Mandeville
Norton Heath
Ingatestone
Essex
CM4 0LN
Director NamePaula Wakefield
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1998(same day as company formation)
RoleAccounts Assistant
Correspondence Address17 Norton Mandeville
Norton Heath
Ingatestone
Essex
CM4 0LN
Secretary NameChristine Higgs
NationalityBritish
StatusCurrent
Appointed20 August 2001(3 years, 4 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence Address26 Town Mead Road
Waltham Abbey
Essex
EN9 1RP
Secretary NamePaula Wakefield
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleAccounts Assistant
Correspondence Address17 Norton Mandeville
Norton Heath
Ingatestone
Essex
CM4 0LN
Director NameIan Unsworth
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(4 days after company formation)
Appointment Duration4 years, 6 months (resigned 30 October 2002)
RoleWelder
Correspondence Address18 Robin Way
Chelmsford
Essex
CM2 8AS
Director NameStephen McMillan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 December 2002)
RoleFitter Welder
Correspondence Address9 Bartlow Gardens
Romford
Essex
RM5 3UA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£17,068
Current Liabilities£86,995

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

27 September 2007Dissolved (1 page)
27 June 2007Return of final meeting in a creditors' voluntary winding up (7 pages)
27 June 2007Liquidators statement of receipts and payments (4 pages)
12 March 2007Liquidators statement of receipts and payments (5 pages)
13 September 2006Liquidators statement of receipts and payments (5 pages)
9 March 2006Liquidators statement of receipts and payments (5 pages)
14 September 2005Liquidators statement of receipts and payments (10 pages)
14 September 2005Liquidators statement of receipts and payments (8 pages)
14 September 2005Liquidators statement of receipts and payments (8 pages)
14 September 2005Liquidators statement of receipts and payments (8 pages)
14 March 2005Registered office changed on 14/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
4 March 2005Liquidators statement of receipts and payments (5 pages)
2 September 2004Liquidators statement of receipts and payments (5 pages)
6 March 2004Liquidators statement of receipts and payments (5 pages)
28 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 February 2003Statement of affairs (11 pages)
28 February 2003Appointment of a voluntary liquidator (1 page)
13 February 2003Registered office changed on 13/02/03 from: trinity house foxes parade sewardstone road waltham abbey essex EN9 1PJ (1 page)
2 January 2003Director resigned (1 page)
27 October 2002Director resigned (1 page)
26 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
8 April 2002Return made up to 02/04/02; full list of members (8 pages)
23 August 2001Secretary resigned (1 page)
23 August 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
23 August 2001New secretary appointed (2 pages)
6 August 2001Return made up to 02/04/01; full list of members (7 pages)
28 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
2 June 2000New director appointed (2 pages)
16 April 2000Return made up to 02/04/00; full list of members (7 pages)
31 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
23 April 1999Return made up to 02/04/99; full list of members (6 pages)
22 December 1998£ nc 100/100000 01/05/98 (1 page)
22 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 June 1998New director appointed (2 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New secretary appointed;new director appointed (2 pages)
8 May 1998Registered office changed on 08/05/98 from: c o trinity house foxes parade sewardstone road waltham abbey essex EN9 1PJ (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Secretary resigned (1 page)
2 April 1998Incorporation (12 pages)