Company NameBlackgate Auto-Gas Conversions Limited
Company StatusDissolved
Company Number04036993
CategoryPrivate Limited Company
Incorporation Date19 July 2000(23 years, 9 months ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Peel
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(6 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 14 October 2008)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address11 Beechfield Rise
Coxhoe
County Durham
DH6 4SB
Secretary NameMr John Bernard Whiting
NationalityBritish
StatusClosed
Appointed01 February 2001(6 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 14 October 2008)
RoleAccountant
Correspondence Address4 Lake Court
Doxford Park
Sunderland
Tyne & Wear
SR3 2JX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address18 Blackgate
Coxhoe
Co Durham
DH6 4AL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCoxhoe
WardCoxhoe
Built Up AreaCoxhoe

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

14 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2008First Gazette notice for voluntary strike-off (1 page)
2 January 2008Voluntary strike-off action has been suspended (1 page)
13 December 2007Registered office changed on 13/12/07 from: 35 frederick street sunderland tyne & wear SR1 1LN (1 page)
31 July 2007Voluntary strike-off action has been suspended (1 page)
11 July 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
20 February 2007Voluntary strike-off action has been suspended (1 page)
26 September 2006Voluntary strike-off action has been suspended (1 page)
5 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
25 April 2006Voluntary strike-off action has been suspended (1 page)
6 December 2005Voluntary strike-off action has been suspended (1 page)
17 November 2005Application for striking-off (1 page)
12 October 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
12 October 2005Return made up to 19/07/05; full list of members (6 pages)
3 September 2004Return made up to 19/07/04; full list of members (6 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
10 September 2003Return made up to 19/07/03; full list of members (6 pages)
20 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
30 April 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
7 August 2001Return made up to 19/07/01; full list of members (6 pages)
20 February 2001Registered office changed on 20/02/01 from: 35 frederick street sunderland tyne & wear SR1 1LN (1 page)
20 February 2001New secretary appointed (2 pages)
20 February 2001New director appointed (2 pages)
24 July 2000Registered office changed on 24/07/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
24 July 2000Secretary resigned (1 page)
24 July 2000Director resigned (1 page)