Company NameBlack Forge Limited
Company StatusDissolved
Company Number04921581
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)
Previous NameChalkdene Associates Limited

Business Activity

Section CManufacturing
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Directors

Director NameJohn Rod Fender
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2003(2 weeks, 1 day after company formation)
Appointment Duration10 years, 11 months (closed 07 October 2014)
RoleEngineer
Correspondence AddressMoorview
Appledore Road Woodchurch
Ashford
Kent
TN26 3TQ
Secretary NameCarol Ann Hume
NationalityBritish
StatusClosed
Appointed21 October 2003(2 weeks, 1 day after company formation)
Appointment Duration10 years, 11 months (closed 07 October 2014)
RoleCompany Director
Correspondence AddressMoorview Appledore Road
Woodchurch
Ashford
Kent
TN26 3TQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressC/O Guardian Business Recovery
6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

80 at £1John Rod Fender
80.00%
Ordinary
20 at £1Carol Ann Hume
20.00%
Ordinary

Financials

Year2014
Net Worth-£16,438
Current Liabilities£74,087

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 October 2014Final Gazette dissolved following liquidation (1 page)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
8 April 2014Liquidators' statement of receipts and payments to 18 March 2014 (8 pages)
8 April 2014Liquidators statement of receipts and payments to 18 March 2014 (8 pages)
20 January 2014Registered office address changed from Unit 7 Pickhill Business Centre Smallhythe Road Tenterden Kent TN30 7LZ on 20 January 2014 (3 pages)
11 April 2013Statement of affairs with form 4.19 (8 pages)
2 April 2013Registered office address changed from Unit 7 Pickhill Business Centre Smallhythe Road Tenterden Kent TN30 7LZ on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from Unit 7 Pickhill Business Centre Smallhythe Road Tenterden Kent TN30 7LZ on 2 April 2013 (2 pages)
28 March 2013Appointment of a voluntary liquidator (1 page)
28 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 100
(4 pages)
8 November 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 100
(4 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
25 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 March 2009Registered office changed on 10/03/2009 from 3B leigh green business park the appledore road tenterden kent TN30 7DE (1 page)
20 November 2008Return made up to 06/10/08; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 October 2007Return made up to 06/10/07; full list of members (3 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 November 2006Return made up to 06/10/06; full list of members (3 pages)
12 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 November 2005Registered office changed on 28/11/05 from: 13 east cross tenterden kent TN30 6AD (1 page)
25 October 2005Return made up to 06/10/05; full list of members (3 pages)
12 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 November 2004Return made up to 06/10/04; full list of members (6 pages)
8 January 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
8 January 2004Ad 28/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
7 November 2003Registered office changed on 07/11/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
7 November 2003Director resigned (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003Company name changed chalkdene associates LIMITED\certificate issued on 07/11/03 (2 pages)
7 November 2003New director appointed (2 pages)
6 October 2003Incorporation (18 pages)