Company NameBlackman Export Company Limited
Company StatusDissolved
Company Number00067390
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date10 January 2012 (12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Andrew Mirrington
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2000(98 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 10 January 2012)
RoleChartered Acct
Country of ResidenceUnited Kingdom
Correspondence Address52 Oak Lodge Tye
Springfield
Chelmsford
Essex
CM1 6GZ
Secretary NameMr Stephen Andrew Mirrington
NationalityBritish
StatusClosed
Appointed20 June 2000(98 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 10 January 2012)
RoleChartered Acct
Country of ResidenceUnited Kingdom
Correspondence Address52 Oak Lodge Tye
Springfield
Chelmsford
Essex
CM1 6GZ
Director NameMr Angelo Falaguerra
Date of BirthJuly 1951 (Born 72 years ago)
NationalityItalian
StatusClosed
Appointed15 February 2008(106 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 10 January 2012)
RoleTreasurer
Country of ResidenceItaly
Correspondence AddressFlakt Woods S.P.A Via Pacinotti N.28
Cinisello Balsamo
Milan
Italy
Director NameJulie Claire Polley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(90 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 June 2000)
RoleChartered Secretary
Correspondence Address60j Balfour Road
Ealing
London
W13 9TN
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(90 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Director NameJane Elizabeth Powney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(90 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1994)
RoleChartered Secretary
Correspondence Address11 Mendip Close
Worcester Park
Surrey
KT4 8LP
Secretary NameJane Elizabeth Powney
NationalityBritish
StatusResigned
Appointed24 April 1992(90 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address11 Mendip Close
Worcester Park
Surrey
KT4 8LP
Secretary NameJulie Claire Polley
NationalityBritish
StatusResigned
Appointed01 August 1994(92 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address60j Balfour Road
Ealing
London
W13 9TN
Director NameRoger Keith Miller
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(93 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 1999)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed01 June 1995(93 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 1999)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameCatherine Bernadette Wheatley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(97 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 June 2000)
RoleChartered Secretary
Correspondence Address138 Jerningham Road
Telegraph Hill
London
SE14 5NL
Secretary NameCatherine Bernadette Wheatley
NationalityBritish
StatusResigned
Appointed01 September 1999(97 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 June 2000)
RoleCompany Director
Correspondence Address138 Jerningham Road
Telegraph Hill
London
SE14 5NL
Director NameDr David James Priest
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(98 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2001)
RoleCo Director
Country of ResidenceEngland
Correspondence Address44 Lexden Road
Colchester
Essex
CO3 3RF
Director NameMr Steven Reginald Knowles
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(99 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Howards Croft
Colchester
Essex
CO4 5FP
Director NameStephen Guy Carr
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(101 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 February 2008)
RoleCompany Director
Correspondence Address1 Barley Close
Hatfield Heath
Essex
CM22 7DB

Location

Registered AddressC/O Flakt Woods Limited, Axial
Way, Cuckoo Farm Business Park
Colchester
Essex
CO4 5ZD
RegionEast of England
ConstituencyColchester
CountyEssex
ParishMyland
WardMile End
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
15 September 2011Application to strike the company off the register (3 pages)
15 September 2011Application to strike the company off the register (3 pages)
17 August 2011Statement by Directors (1 page)
17 August 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 August 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 August 2011Statement of capital on 17 August 2011
  • GBP 2
(4 pages)
17 August 2011Solvency Statement dated 28/07/11 (2 pages)
17 August 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 August 2011Solvency statement dated 28/07/11 (2 pages)
17 August 2011Statement by directors (1 page)
17 August 2011Statement of capital on 17 August 2011
  • GBP 2
(4 pages)
17 August 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 August 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
21 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Angelo Falaguerra on 26 November 2009 (3 pages)
8 January 2010Director's details changed for Angelo Falaguerra on 26 November 2009 (3 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 May 2009Return made up to 24/04/09; full list of members (4 pages)
15 May 2009Return made up to 24/04/09; full list of members (4 pages)
26 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
26 September 2008Accounts made up to 31 December 2007 (5 pages)
11 July 2008Director's Change of Particulars / angelo falaguerra / 07/07/2008 / Street was: 11 harvard court, now: via teodorico 19/4; Area was: highwoods, now: ; Post Town was: colchester, now: 20149 milano; Region was: essex, now: ; Post Code was: CO4 9SQ, now: ; Country was: , now: italy (1 page)
11 July 2008Director's change of particulars / angelo falaguerra / 07/07/2008 (1 page)
20 May 2008Return made up to 24/04/08; full list of members (4 pages)
20 May 2008Return made up to 24/04/08; full list of members (4 pages)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (2 pages)
11 October 2007Accounts made up to 31 December 2006 (4 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
21 May 2007Return made up to 24/04/07; full list of members (3 pages)
21 May 2007Return made up to 24/04/07; full list of members (3 pages)
20 October 2006Accounts made up to 31 December 2005 (4 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
16 May 2006Return made up to 24/04/06; full list of members (3 pages)
16 May 2006Location of register of members (1 page)
16 May 2006Return made up to 24/04/06; full list of members (3 pages)
16 May 2006Location of register of members (1 page)
18 April 2006Registered office changed on 18/04/06 from: braiswick works tufnell way colchester essex CO4 5AR (1 page)
18 April 2006Registered office changed on 18/04/06 from: braiswick works tufnell way colchester essex CO4 5AR (1 page)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
11 October 2005Accounts made up to 31 December 2004 (4 pages)
2 June 2005Return made up to 24/04/05; full list of members (3 pages)
2 June 2005Return made up to 24/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
25 October 2004Accounts made up to 31 December 2003 (4 pages)
13 September 2004Director's particulars changed (1 page)
13 September 2004Director's particulars changed (1 page)
11 May 2004Return made up to 24/04/04; full list of members (7 pages)
11 May 2004Return made up to 24/04/04; full list of members (7 pages)
20 October 2003Director resigned (1 page)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003Director resigned (1 page)
6 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
6 October 2003Accounts made up to 31 December 2002 (4 pages)
17 May 2003Return made up to 24/04/03; full list of members (7 pages)
17 May 2003Return made up to 24/04/03; full list of members (7 pages)
10 October 2002Accounts made up to 31 December 2001 (4 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 May 2002Return made up to 24/04/02; full list of members (7 pages)
23 May 2002Return made up to 24/04/02; full list of members (7 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
31 January 2002Accounts made up to 31 March 2001 (2 pages)
4 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
4 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
18 October 2001New director appointed (3 pages)
18 October 2001New director appointed (3 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
23 May 2001Return made up to 24/04/01; full list of members (6 pages)
23 May 2001Return made up to 24/04/01; full list of members (6 pages)
12 September 2000Accounts made up to 31 March 2000 (3 pages)
12 September 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
5 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000Registered office changed on 05/07/00 from: one bruton street london (1 page)
5 July 2000Secretary resigned;director resigned (1 page)
5 July 2000Registered office changed on 05/07/00 from: one bruton street london (1 page)
5 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000Secretary resigned;director resigned (1 page)
5 July 2000New director appointed (2 pages)
11 May 2000Return made up to 24/04/00; full list of members (5 pages)
11 May 2000Return made up to 24/04/00; full list of members (5 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999New secretary appointed (2 pages)
13 September 1999Secretary resigned;director resigned (1 page)
13 September 1999Secretary resigned;director resigned (1 page)
6 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1999Accounts made up to 31 March 1999 (3 pages)
21 May 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
9 May 1999Return made up to 24/04/99; no change of members (8 pages)
9 May 1999Return made up to 24/04/99; no change of members (8 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
18 June 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
18 June 1998Accounts made up to 31 March 1998 (3 pages)
9 March 1998Registered office changed on 09/03/98 from: 1 stanhope gate london W1A 1EH (1 page)
9 March 1998Registered office changed on 09/03/98 from: 1 stanhope gate london W1A 1EH (1 page)
27 January 1998Accounts made up to 31 March 1997 (3 pages)
27 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
28 May 1997Return made up to 24/04/97; no change of members (9 pages)
28 May 1997Return made up to 24/04/97; no change of members (9 pages)
24 May 1996Return made up to 24/04/96; no change of members (9 pages)
24 May 1996Return made up to 24/04/96; no change of members (9 pages)
13 May 1996Accounts made up to 31 March 1996 (2 pages)
13 May 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
5 June 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
5 June 1995Accounts made up to 31 March 1995 (2 pages)
19 May 1995Return made up to 24/04/95; full list of members (14 pages)
19 May 1995Return made up to 24/04/95; full list of members (7 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
2 November 1982Accounts made up to 31 March 1982 (4 pages)
2 November 1982Accounts made up to 31 March 1982 (4 pages)