Company NameBlackstone Directors Ltd
Company StatusDissolved
Company Number04381979
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 2 months ago)
Dissolution Date13 October 2009 (14 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 Stanford Russell Cowan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lansdowne Place
Newcastle Upon Tyne
Tyne & Wear
NE3 1HR
Secretary NameTeresa Conlin
NationalityBritish
StatusClosed
Appointed26 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Lansdowne Place
Newcastle Upon Tyne
Tyne & Wear
NE3 1HR
Director NameJudy Rosalie Cowan
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address135 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1QW
Secretary NameChancery Business Communications Ltd (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW

Location

Registered AddressLansdowne House
3 Lansdowne Place
Gosforth
Tyne & Wear
NE3 1HR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
17 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
6 March 2008Return made up to 26/02/08; no change of members (6 pages)
26 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
7 March 2007Return made up to 26/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
3 March 2006Return made up to 26/02/06; full list of members (6 pages)
19 September 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
26 July 2005Registered office changed on 26/07/05 from: 135 sandyford road jesmond newcastle upon tyne tyne & wear NE2 1RG (1 page)
11 March 2005Return made up to 26/02/05; full list of members (6 pages)
5 March 2004Accounts for a dormant company made up to 25 February 2004 (2 pages)
24 February 2004Return made up to 26/02/04; no change of members (6 pages)
16 June 2003Accounts for a dormant company made up to 25 February 2003 (2 pages)
24 February 2003Return made up to 26/02/03; full list of members (6 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
26 February 2002Incorporation (17 pages)