Company NameBlackmoor Court (Properties) Limited
Company StatusDissolved
Company Number03342662
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years, 1 month ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Hollis Wilson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hollowdene Garth
Crook
Durham
DL15 8LT
Secretary NameJacqueline Anne Clark
NationalityBritish
StatusClosed
Appointed01 April 1997(same day as company formation)
RoleSecretary
Correspondence Address1 Brougham Court
Oakside Park
Peterlee
Durham
SR8 1PS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressRibchesters Chartered Accountant
67 Sadler Street
Durham
County Durham
DH1 3NP
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Financials

Year2014
Net Worth-£1,488
Current Liabilities£1,490

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
19 August 2003Application for striking-off (1 page)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
1 August 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
2 June 2002Return made up to 01/04/02; full list of members (6 pages)
30 May 2001Return made up to 01/04/01; no change of members (6 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
1 June 2000Return made up to 01/04/00; full list of members (6 pages)
18 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
24 November 1999Registered office changed on 24/11/99 from: ribchesters chartered accountant 67 saddler street durham county durham DH1 3NP (1 page)
12 November 1999Registered office changed on 12/11/99 from: blackmoor court durham moor durham city DH1 5ER (1 page)
9 February 1999Ad 26/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 January 1999Accounts for a small company made up to 31 July 1998 (4 pages)
14 May 1998Return made up to 01/04/98; full list of members (6 pages)
27 April 1998Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
7 April 1997Registered office changed on 07/04/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997New secretary appointed (2 pages)
7 April 1997Secretary resigned (1 page)
7 April 1997Director resigned (1 page)
1 April 1997Incorporation (12 pages)