Company NameBlackwood & Partners Limited
Company StatusDissolved
Company Number03150519
CategoryPrivate Limited Company
Incorporation Date24 January 1996(28 years, 3 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlison Magdalen Vickers Rudzki
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1996(same day as company formation)
RoleLecturer
Correspondence AddressPO Box 274
Palmerston North
New Zealand
Director NameRomuald Edward John Rudzki
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1996(same day as company formation)
RoleEntrepreneur
Correspondence AddressPO Box 274
Palmerston North
New Zealand
Secretary NameRomuald Edward John Rudzki
NationalityBritish
StatusClosed
Appointed24 January 1996(same day as company formation)
RoleEntrepreneur
Correspondence AddressPO Box 274
Palmerston North
New Zealand
Director NameRobert James Rudzki
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 06 January 2004)
RoleCompany Director
Correspondence AddressPO Box 274
Palmerston North
New Zealand
Director NameTracey Urbanowicz
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(same day as company formation)
RoleUniversity Administrator
Correspondence Address10
Osborne Villas
Newcastle Upon Tyne
NE2 1JU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address27 Durham Road
Birtley
County Durham
DH3 2QG
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

6 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2003First Gazette notice for compulsory strike-off (1 page)
14 May 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
4 June 2001Return made up to 24/01/01; full list of members (7 pages)
22 March 2001Registered office changed on 22/03/01 from: 15 fairfield longbenton newcastle upon tyne NE12 8UF (1 page)
27 February 2001Full accounts made up to 30 April 2000 (6 pages)
14 June 2000New director appointed (2 pages)
3 March 2000Full accounts made up to 30 April 1999 (6 pages)
26 January 2000Return made up to 24/01/00; full list of members (6 pages)
5 February 1999Return made up to 24/01/99; no change of members (4 pages)
2 February 1999Full accounts made up to 30 April 1998 (5 pages)
16 September 1998Accounting reference date extended from 05/04/98 to 30/04/98 (1 page)
27 February 1998Return made up to 24/01/98; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 5 April 1997 (1 page)
7 February 1997Return made up to 24/01/97; full list of members (6 pages)
7 October 1996Accounting reference date notified as 05/04 (1 page)
22 February 1996Director resigned (2 pages)
22 February 1996New director appointed (1 page)
24 January 1996Incorporation (16 pages)