Company NameBlackwater Ne Limited
Company StatusDissolved
Company Number08445089
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years, 1 month ago)
Dissolution Date12 May 2020 (3 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Nicholas Jarrett Mason
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBede House 3 Belmont Business Park
Durham
DH1 1TW
Director NameIain Michael Walker
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBede House 3 Belmont Business Park
Durham
DH1 1TW
Director NameIW & Nm Holdings Limited (Corporation)
StatusResigned
Appointed14 March 2013(same day as company formation)
Correspondence Address76 Front Street
Prudhoe
Northumberland
NE42 5PU

Contact

Websitewww.rockwellcs.com

Location

Registered AddressBede House
3 Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Iw & Nm Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£56,380
Cash£4,263
Current Liabilities£89,573

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2020Final Gazette dissolved following liquidation (1 page)
12 February 2020Return of final meeting in a creditors' voluntary winding up (13 pages)
9 October 2019Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 9 October 2019 (2 pages)
4 September 2019Liquidators' statement of receipts and payments to 28 June 2019 (12 pages)
31 August 2018Liquidators' statement of receipts and payments to 28 June 2018 (12 pages)
8 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages)
21 July 2017Registered office address changed from Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG England to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 July 2017 (2 pages)
21 July 2017Registered office address changed from Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG England to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 July 2017 (2 pages)
12 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-29
(1 page)
12 July 2017Appointment of a voluntary liquidator (1 page)
12 July 2017Statement of affairs (8 pages)
12 July 2017Appointment of a voluntary liquidator (1 page)
12 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-29
(1 page)
12 July 2017Statement of affairs (8 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017Compulsory strike-off action has been discontinued (1 page)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
18 May 2016Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 18 May 2016 (1 page)
26 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
22 May 2015Amended total exemption small company accounts made up to 31 March 2014 (8 pages)
22 May 2015Amended total exemption small company accounts made up to 31 March 2014 (8 pages)
15 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
2 April 2013Termination of appointment of Iw & Nm Holdings Limited as a director (1 page)
2 April 2013Termination of appointment of Iw & Nm Holdings Limited as a director (1 page)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)