Company NameBlackball Developments Limited
Company StatusDissolved
Company Number06066547
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 2 months ago)
Dissolution Date18 June 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Steven Yerby
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2009(2 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 18 June 2014)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Chelsea Wharf
15 Lots Road
London
SW10 0QJ
Director NameDavid Matthew Ardley
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(1 week, 5 days after company formation)
Appointment Duration4 years, 8 months (resigned 20 October 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Chelsea Wharf
15 Lots Road
London
SW10 0QJ
Secretary NameMr John Richard Ardley
NationalityBritish
StatusResigned
Appointed05 February 2007(1 week, 5 days after company formation)
Appointment Duration2 years, 12 months (resigned 01 February 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHatch Hill House
Churt Road
Hindhead
Surrey
GU26 6HY
Director NameHartley Mylor John Beames
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Chelsea Wharf
15 Lots Road
London
SW10 0QJ
Director NameMr Iain Spencer John Clifford
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Chelsea Wharf
15 Lots Road
London
SW10 0QJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Steven Yerby
100.00%
Ordinary

Financials

Year2014
Net Worth-£54,793
Cash£8,930
Current Liabilities£465,896

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

18 June 2014Final Gazette dissolved following liquidation (1 page)
18 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014Return of final meeting in a members' voluntary winding up (17 pages)
12 July 2013Liquidators statement of receipts and payments to 10 May 2013 (12 pages)
12 July 2013Liquidators' statement of receipts and payments to 10 May 2013 (12 pages)
21 May 2012Declaration of solvency (3 pages)
21 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 May 2012Appointment of a voluntary liquidator (1 page)
20 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 10
(3 pages)
14 February 2012Current accounting period extended from 31 January 2012 to 29 February 2012 (1 page)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2011Termination of appointment of David Ardley as a director (1 page)
27 October 2011Termination of appointment of Hartley Beames as a director (1 page)
4 August 2011Termination of appointment of Iain Clifford as a director (1 page)
17 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
28 January 2011Director's details changed for David Matthew Ardley on 28 January 2011 (2 pages)
21 January 2011Director's details changed for Mr Steven Yerby on 21 January 2011 (2 pages)
21 January 2011Director's details changed for Mr Iain Spencer John Clifford on 21 January 2011 (2 pages)
21 January 2011Director's details changed for David Matthew Ardley on 21 January 2011 (2 pages)
21 January 2011Director's details changed for Hartley Mylor John Beames on 21 January 2011 (2 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 June 2010Director's details changed for Mr Iain Spencer John Clifford on 22 April 2010 (2 pages)
11 June 2010Director's details changed for Hartley Mylor John Beames on 1 October 2009 (2 pages)
11 June 2010Director's details changed for David Matthew Ardley on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mr Steven Yerby on 22 April 2010 (2 pages)
11 June 2010Director's details changed for David Matthew Ardley on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Hartley Mylor John Beames on 1 October 2009 (2 pages)
29 April 2010Termination of appointment of John Ardley as a secretary (1 page)
14 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for David Matthew Ardley on 1 December 2009 (2 pages)
13 April 2010Director's details changed for Hartley Mylor John Beames on 1 October 2009 (2 pages)
13 April 2010Director's details changed for David Matthew Ardley on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Hartley Mylor John Beames on 1 October 2009 (2 pages)
13 April 2010Director's details changed for David Matthew Ardley on 1 October 2009 (2 pages)
13 April 2010Director's details changed for David Matthew Ardley on 1 December 2009 (2 pages)
9 December 2009Registered office address changed from 95 High St Great Missenden Bucks HP16 0AL on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 95 High St Great Missenden Bucks HP16 0AL on 9 December 2009 (1 page)
9 December 2009Appointment of Mr Steven Yerby as a director (2 pages)
9 December 2009Appointment of Mr Iain Spencer John Clifford as a director (2 pages)
3 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 April 2009Director appointed hartley mylor john beames (2 pages)
17 March 2009Return made up to 24/01/09; full list of members (3 pages)
27 February 2009Ad 05/01/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 February 2008Return made up to 24/01/08; full list of members (2 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007New director appointed (2 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007Director resigned (1 page)
24 January 2007Incorporation (9 pages)