Company NameBlack & White Associates Limited
DirectorAlan James Muxworthy
Company StatusDissolved
Company Number03350691
CategoryPrivate Limited Company
Incorporation Date11 April 1997(26 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameAlan James Muxworthy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address19 Nenthead Close
Great Lumley
Chester Le Street
County Durham
DH3 4SP
Secretary NameGillian Muxworthy
NationalityBritish
StatusCurrent
Appointed11 April 1997(same day as company formation)
RoleSecretary
Correspondence Address19 Nenthead Close
Great Lumley
Chester Le Street
Durham
DH3 4SP
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressC/O 3 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Gross Profit£24,508
Net Worth-£15,673
Current Liabilities£12,182

Accounts

Latest Accounts30 April 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

23 April 2002Dissolved (1 page)
23 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
23 January 2002Liquidators statement of receipts and payments (5 pages)
20 November 2001Liquidators statement of receipts and payments (5 pages)
23 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 2000Statement of affairs (6 pages)
23 November 2000Appointment of a voluntary liquidator (1 page)
22 November 2000Registered office changed on 22/11/00 from: 19 nenthead close great lumley chester le street county durham DH3 4SP (1 page)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
10 April 1999Return made up to 11/04/99; no change of members (4 pages)
9 March 1999Full accounts made up to 30 April 1998 (8 pages)
29 April 1998Return made up to 11/04/98; full list of members (6 pages)
12 May 1997Registered office changed on 12/05/97 from: 19 nenthead close great lumley chester le street county durham DH3 4SP (1 page)
12 May 1997Registered office changed on 12/05/97 from: 19 nenthead close great lumley chester le street durham DH3 4SP (1 page)
12 May 1997Registered office changed on 12/05/97 from: 19 nenthead close great lumley chester le street county durham DH3 4SP (1 page)
6 May 1997Registered office changed on 06/05/97 from: 372 old street london EC1V 9LT (1 page)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997Secretary resigned (1 page)
11 April 1997Incorporation (12 pages)