Company NameBlackwell Architectural Services Limited
Company StatusDissolved
Company Number08179314
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 7 months ago)
Dissolution Date24 December 2019 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameEmma Louise Blackwell
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 8/9 Welbury Way
Aycliffe Business Park
Newton Aycliffe
Durham
DL5 6ZE
Director NameJeffrey Robert Blackwell
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 8/9 Welbury Way
Aycliffe Business Park
Newton Aycliffe
Durham
DL5 6ZE
Secretary NameDavid Thomas Scott
StatusClosed
Appointed14 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnits 8/9 Welbury Way
Aycliffe Business Park
Newton Aycliffe
Durham
DL5 6ZE

Contact

Websitej90.co.uk
Telephone01325 528020
Telephone regionDarlington

Location

Registered AddressUnits 8/9 Welbury Way
Aycliffe Business Park
Newton Aycliffe
Durham
DL5 6ZE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Emma Louise Blackwell
50.00%
Ordinary A
100 at £1Jeffrey Robert Blackwell
50.00%
Ordinary

Financials

Year2014
Net Worth£1,149
Cash£74
Current Liabilities£7,616

Accounts

Latest Accounts31 August 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 August

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
25 September 2019Application to strike the company off the register (3 pages)
4 September 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
14 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
6 February 2019Registered office address changed from C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU to Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL56ZE on 6 February 2019 (1 page)
30 August 2018Director's details changed for Jeffrey Robert Blackwell on 30 August 2018 (2 pages)
30 August 2018Director's details changed for Emma Louise Blackwell on 30 August 2018 (2 pages)
29 August 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
23 August 2018Previous accounting period shortened from 29 August 2017 to 28 August 2017 (1 page)
24 May 2018Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page)
23 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
23 August 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
23 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200
(5 pages)
20 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200
(5 pages)
4 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 200
(5 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 200
(5 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 200
(5 pages)
14 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 200
(5 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 200
(5 pages)
18 March 2014Secretary's details changed for David Thomas Scott on 17 December 2012 (1 page)
18 March 2014Secretary's details changed for David Thomas Scott on 17 December 2012 (1 page)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 200
(5 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
16 November 2012Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX United Kingdom on 16 November 2012 (1 page)
16 November 2012Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX United Kingdom on 16 November 2012 (1 page)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)