Blackwell
N Somerset
BS48 3HU
Director Name | Keith Jump |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 9 months (closed 26 May 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Maple 5 Home Farm Court Putteridge Park Hertfordshire LU2 8NN |
Director Name | Mr Dominic Peter Clive Berger |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2013(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 26 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 44-46 Whitfield Street London W1T 2RJ |
Secretary Name | Richard Alan Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 April 2000) |
Role | Company Director |
Correspondence Address | 142 Burchells Green Road Bristol Avon BS15 1DX |
Director Name | Richard Alan Powell |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Irving Close Clevedon, North Somerset Bristol Avon BS21 6YS |
Director Name | Graham Huw Jones |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 15 Boulevard Soult Mazamet 81200 France |
Director Name | Graham Huw Jones |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 15 Boulevard Soult Mazamet 81200 France |
Director Name | Carl Jason Ridley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2005) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 5 Fern Heath Barton Hills Luton LU3 4DG |
Director Name | Mr Dominic Justin Brookman |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(14 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 44-46 Whitfield Street London W1T 2RJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2002) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | FKCA Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 September 2010) |
Correspondence Address | Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ |
Registered Address | One Euston Square 40 Melton Street London NW1 2FD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £610,970 |
Cash | £245,933 |
Current Liabilities | £299,635 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 May 2016 | Final Gazette dissolved following liquidation (1 page) |
26 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 February 2016 | Administrator's progress report to 18 February 2016 (15 pages) |
26 February 2016 | Notice of move from Administration to Dissolution on 18 February 2016 (15 pages) |
26 February 2016 | Notice of move from Administration to Dissolution on 18 February 2016 (15 pages) |
26 February 2016 | Administrator's progress report to 18 February 2016 (15 pages) |
1 October 2015 | Administrator's progress report to 26 August 2015 (10 pages) |
1 October 2015 | Administrator's progress report to 26 August 2015 (10 pages) |
12 May 2015 | Result of meeting of creditors (1 page) |
12 May 2015 | Result of meeting of creditors (1 page) |
12 May 2015 | Result of meeting of creditors (1 page) |
12 May 2015 | Result of meeting of creditors (1 page) |
23 April 2015 | Statement of administrator's proposal (19 pages) |
23 April 2015 | Statement of administrator's proposal (19 pages) |
11 March 2015 | Registered office address changed from Unit a21 Basepoint, Great Marlings Butterfield Luton Bedfordshire LU2 8DL England to One Euston Square 40 Melton Street London NW1 2FD on 11 March 2015 (2 pages) |
11 March 2015 | Registered office address changed from Unit a21 Basepoint, Great Marlings Butterfield Luton Bedfordshire LU2 8DL England to One Euston Square 40 Melton Street London NW1 2FD on 11 March 2015 (2 pages) |
10 March 2015 | Appointment of an administrator (2 pages) |
10 March 2015 | Appointment of an administrator (2 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 October 2014 | Registered office address changed from Ground Floor 44-46 Whitfield Street London W1T 2RJ to Unit a21 Basepoint, Great Marlings Butterfield Luton Bedfordshire LU2 8DL on 17 October 2014 (1 page) |
17 October 2014 | Registered office address changed from Ground Floor 44-46 Whitfield Street London W1T 2RJ to Unit a21 Basepoint, Great Marlings Butterfield Luton Bedfordshire LU2 8DL on 17 October 2014 (1 page) |
7 August 2014 | Registration of charge 038578840004, created on 4 August 2014
|
7 August 2014 | Registration of charge 038578840004, created on 4 August 2014
|
7 August 2014 | Registration of charge 038578840004, created on 4 August 2014
|
3 February 2014 | Termination of appointment of Dominic Brookman as a director (1 page) |
3 February 2014 | Termination of appointment of Dominic Brookman as a director (1 page) |
4 January 2014 | Appointment of Mr Dominic Peter Clive Berger as a director (3 pages) |
4 January 2014 | Appointment of Mr Dominic Justin Brookman as a director (3 pages) |
4 January 2014 | Appointment of Mr Dominic Justin Brookman as a director (3 pages) |
4 January 2014 | Appointment of Mr Dominic Peter Clive Berger as a director (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Registration of charge 038578840003 (64 pages) |
17 December 2013 | Registration of charge 038578840003 (64 pages) |
16 December 2013 | Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 16 December 2013 (2 pages) |
16 December 2013 | Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 16 December 2013 (2 pages) |
13 December 2013 | Satisfaction of charge 1 in full (4 pages) |
13 December 2013 | Satisfaction of charge 1 in full (4 pages) |
2 December 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
29 November 2013 | Satisfaction of charge 2 in full (3 pages) |
29 November 2013 | Satisfaction of charge 2 in full (3 pages) |
15 October 2013 | Director's details changed for Christopher Charles Hull on 5 February 2013 (2 pages) |
15 October 2013 | Director's details changed for Christopher Charles Hull on 5 February 2013 (2 pages) |
15 October 2013 | Director's details changed for Christopher Charles Hull on 5 February 2013 (2 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Termination of appointment of Fkca Ltd as a secretary (1 page) |
24 September 2010 | Termination of appointment of Fkca Ltd as a secretary (1 page) |
8 September 2010 | Termination of appointment of Richard Powell as a director (1 page) |
8 September 2010 | Termination of appointment of Richard Powell as a director (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 October 2009 | Director's details changed for Richard Alan Powell on 12 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Fkca Ltd on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Christopher Charles Hull on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Keith Jump on 12 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
14 October 2009 | Director's details changed for Christopher Charles Hull on 12 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
14 October 2009 | Director's details changed for Richard Alan Powell on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Keith Jump on 12 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Fkca Ltd on 12 October 2009 (2 pages) |
11 February 2009 | Return made up to 12/10/08; full list of members (5 pages) |
11 February 2009 | Director's change of particulars / richard powell / 14/11/2006 (1 page) |
11 February 2009 | Return made up to 12/10/08; full list of members (5 pages) |
11 February 2009 | Director's change of particulars / richard powell / 14/11/2006 (1 page) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 December 2007 | Return made up to 12/10/07; full list of members (4 pages) |
4 December 2007 | Return made up to 12/10/07; full list of members (4 pages) |
21 December 2006 | Return made up to 12/10/06; full list of members (8 pages) |
21 December 2006 | Return made up to 12/10/06; full list of members (8 pages) |
6 December 2006 | Ad 31/03/06--------- £ si [email protected]=4800 £ ic 11885/16685 (2 pages) |
6 December 2006 | Ad 31/03/06--------- £ si [email protected]=4800 £ ic 11885/16685 (2 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 January 2006 | Particulars of mortgage/charge (5 pages) |
3 January 2006 | Particulars of mortgage/charge (5 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
23 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
14 October 2005 | Return made up to 12/10/05; full list of members (9 pages) |
14 October 2005 | Return made up to 12/10/05; full list of members (9 pages) |
18 August 2005 | Return made up to 12/10/04; full list of members
|
18 August 2005 | Return made up to 12/10/04; full list of members
|
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | New secretary appointed (2 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
16 January 2004 | Ad 01/11/03--------- £ si [email protected]=7685 £ ic 12314/19999 (2 pages) |
16 January 2004 | Ad 01/11/03--------- £ si [email protected]=7685 £ ic 12314/19999 (2 pages) |
16 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 January 2004 | Director's particulars changed (1 page) |
14 January 2004 | Director's particulars changed (1 page) |
14 January 2004 | Return made up to 12/10/03; full list of members (8 pages) |
14 January 2004 | Return made up to 12/10/03; full list of members (8 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
26 October 2002 | Secretary's particulars changed (1 page) |
26 October 2002 | Return made up to 12/10/02; full list of members (8 pages) |
26 October 2002 | Secretary's particulars changed (1 page) |
26 October 2002 | Return made up to 12/10/02; full list of members (8 pages) |
24 September 2002 | Ad 17/05/01--------- £ si [email protected] (2 pages) |
24 September 2002 | Ad 17/05/01--------- £ si [email protected] (2 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: 30 queen charlotte street bristol BS1 4HJ (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: 30 queen charlotte street bristol BS1 4HJ (1 page) |
7 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
7 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
15 November 2001 | Return made up to 12/10/01; full list of members (8 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Ad 01/11/00--------- £ si [email protected] (2 pages) |
15 November 2001 | Return made up to 12/10/01; full list of members (8 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Ad 01/11/00--------- £ si [email protected] (2 pages) |
15 November 2001 | New director appointed (2 pages) |
16 February 2001 | Director's particulars changed (1 page) |
16 February 2001 | Director's particulars changed (1 page) |
29 January 2001 | Return made up to 12/10/00; full list of members (8 pages) |
29 January 2001 | Return made up to 12/10/00; full list of members (8 pages) |
28 January 2001 | Ad 22/01/01--------- £ si [email protected]=400 £ ic 1500/1900 (2 pages) |
28 January 2001 | Ad 22/01/01--------- £ si [email protected]=400 £ ic 1500/1900 (2 pages) |
22 January 2001 | Particulars of mortgage/charge (4 pages) |
22 January 2001 | Particulars of mortgage/charge (4 pages) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
6 November 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: 14 orchard street bristol avon BS1 5EH (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: 14 orchard street bristol avon BS1 5EH (1 page) |
24 July 2000 | S-div 12/04/00 (1 page) |
24 July 2000 | S-div 12/04/00 (1 page) |
7 July 2000 | Ad 12/04/00--------- £ si [email protected]=1499 £ ic 1/1500 (2 pages) |
7 July 2000 | Ad 12/04/00--------- £ si [email protected]=1499 £ ic 1/1500 (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Resolutions
|
28 June 2000 | Nc inc already adjusted 12/04/00 (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 8 gardens road clevedon avon BS21 7QG (1 page) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 8 gardens road clevedon avon BS21 7QG (1 page) |
28 June 2000 | Nc inc already adjusted 12/04/00 (1 page) |
28 June 2000 | Resolutions
|
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Resolutions
|
28 January 2000 | Company name changed topissues LIMITED\certificate issued on 31/01/00 (2 pages) |
28 January 2000 | Company name changed topissues LIMITED\certificate issued on 31/01/00 (2 pages) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Secretary resigned (1 page) |
12 October 1999 | Incorporation (13 pages) |
12 October 1999 | Incorporation (13 pages) |