Company NameErnest Blackmore & Son Limited
DirectorsVictoria Louise Cuggy and David Charles Wardle
Company StatusDissolved
Company Number00631243
CategoryPrivate Limited Company
Incorporation Date26 June 1959(64 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameVictoria Louise Cuggy
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(46 years, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleSecretary
Correspondence Address1 Canon Road
Little Dunmow
Dunmow
Essex
CM6 3GF
Director NameDavid Charles Wardle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(46 years, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address63 Ashingdon Heights
Rochford
Essex
SS4 3TH
Secretary NameVictoria Louise Cuggy
NationalityBritish
StatusCurrent
Appointed30 September 2005(46 years, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleSecretary
Correspondence Address1 Canon Road
Little Dunmow
Dunmow
Essex
CM6 3GF
Director NameKenneth Bradford
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(33 years after company formation)
Appointment Duration6 years (resigned 16 July 1998)
RoleBanker
Correspondence AddressNashdom 13 Woodlands Road
Surbiton
Surrey
KT6 6PR
Director NameMr Mark Henry Elliott
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(33 years after company formation)
Appointment Duration6 years (resigned 16 July 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 The Firs
Dartford Road
Bexley
Kent
DA5 2AX
Director NameRonald Edward Harwood
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(33 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1995)
RoleLloyds Underwriter
Correspondence Address36 Downer Road
Benfleet
Essex
SS7 1BQ
Director NameDuncan Rodney Heath
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(33 years after company formation)
Appointment Duration6 years (resigned 17 July 1998)
RoleLloyds Underwriter
Correspondence AddressLarkins Farm Stondon Road
Blackmoor
Essex
CM4 0JY
Director NameRoger Eric Heath
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(33 years after company formation)
Appointment Duration5 years, 1 month (resigned 28 August 1997)
RoleLloyds Underwriter
Correspondence AddressTitbeech House Terling Road
Hatfield Peverell
Chelmsford
Essex
CM3 2AA
Director NameDavid Richard Lowe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(33 years after company formation)
Appointment Duration4 months, 1 week (resigned 17 November 1992)
RoleLloyds Underwriter
Correspondence Address12 Meadway
Westcliff On Sea
Essex
SS0 8PJ
Director NameJerome Baskerville Nice
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(33 years after company formation)
Appointment Duration3 years, 1 month (resigned 05 September 1995)
RoleLloyds Underwriter
Correspondence AddressGreensleeves Lower Station Road
Henfield
West Sussex
BN5 9UR
Secretary NameMr Mark Henry Elliott
NationalityBritish
StatusResigned
Appointed10 July 1992(33 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Firs
Dartford Road
Bexley
Kent
DA5 2AX
Secretary NameJill Rowena Rosser
NationalityBritish
StatusResigned
Appointed31 October 1997(38 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 1999)
RoleCompany Director
Correspondence Address8 Belgrade Road
Hampton
Middlesex
TW12 2AZ
Director NameRichard Mark Brewster
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(39 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sun House, Basted Lane
Crouch, Borough Green
Sevenoaks
Kent
TN15 8PZ
Secretary NameSteven Terence Hunter Griffin
NationalityBritish
StatusResigned
Appointed10 March 1999(39 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 2000)
RoleCompany Director
Correspondence Address21 Burrow Road
London
SE22 8DU
Secretary NameChristopher James Ringrose
NationalityBritish
StatusResigned
Appointed28 April 2000(40 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL
Director NamePaul John Vincent
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(42 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 December 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Hockering Road
Woking
Surrey
GU22 7HJ
Director NameMr Henry Nicholas Almroth Colthurst
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(42 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsserton House
Berwick St James
Salisbury
Wiltshire
SP3 4TZ
Director NameChristopher James Ringrose
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(45 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2005)
RoleChartered Accountant
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL

Location

Registered AddressLibrary House, New Road
Brentwood
Essex
CM14 4GD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Net Worth£323,427

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 April 2007Dissolved (1 page)
10 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
10 January 2007Liquidators statement of receipts and payments (5 pages)
15 August 2006Appointment of a voluntary liquidator (1 page)
15 August 2006Declaration of solvency (3 pages)
15 August 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 May 2006Return made up to 01/05/06; full list of members (2 pages)
17 February 2006Director resigned (1 page)
25 October 2005Secretary resigned;director resigned (1 page)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005New director appointed (3 pages)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
25 May 2005Return made up to 01/05/05; full list of members (2 pages)
16 August 2004Director resigned (1 page)
16 August 2004New director appointed (3 pages)
28 June 2004Accounts for a dormant company made up to 31 December 2003 (10 pages)
7 June 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
19 May 2004Return made up to 01/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 May 2004New director appointed (3 pages)
5 June 2003Return made up to 01/05/03; full list of members (5 pages)
30 September 2002Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page)
10 September 2002Accounts for a dormant company made up to 31 December 2001 (9 pages)
5 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 July 2002New director appointed (3 pages)
27 June 2002Director resigned (1 page)
29 May 2002Return made up to 01/05/02; full list of members (5 pages)
14 June 2001Full accounts made up to 31 December 2000 (10 pages)
8 May 2001Return made up to 01/05/01; full list of members (2 pages)
6 June 2000Full accounts made up to 31 December 1999 (11 pages)
24 May 2000Return made up to 01/05/00; no change of members (2 pages)
5 May 2000New secretary appointed (1 page)
5 May 2000Secretary resigned (1 page)
2 June 1999Full accounts made up to 31 December 1998 (11 pages)
27 May 1999Return made up to 01/05/99; no change of members (2 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999New secretary appointed (2 pages)
18 March 1999Location of register of directors' interests (1 page)
18 March 1999Location of register of members (1 page)
18 March 1999Location of debenture register (1 page)
18 March 1999Registered office changed on 18/03/99 from: 34 leadenhall street london EC3A 1AT (1 page)
15 October 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 October 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 13/10/98
(1 page)
24 August 1998Return made up to 10/07/98; full list of members (7 pages)
24 August 1998Location of debenture register (1 page)
24 August 1998New director appointed (3 pages)
24 August 1998Director resigned (2 pages)
24 August 1998Director resigned (2 pages)
24 August 1998Director resigned (2 pages)
24 August 1998Location of register of members (1 page)
30 June 1998New secretary appointed (2 pages)
30 June 1998Registered office changed on 30/06/98 from: ibex house 42-46 minories london EC3N 1DY (1 page)
30 June 1998Secretary resigned (1 page)
22 June 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
22 June 1998Full accounts made up to 31 December 1997 (13 pages)
1 September 1997Director resigned (1 page)
6 August 1997Return made up to 10/07/97; full list of members (8 pages)
21 April 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
21 April 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 April 1997Conve 27/03/97 (1 page)
22 December 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
8 August 1996Return made up to 10/07/96; no change of members (6 pages)
31 May 1996Full accounts made up to 31 December 1995 (14 pages)
7 September 1995Director resigned (4 pages)
12 July 1995Return made up to 10/07/95; change of members (18 pages)
12 July 1995Full accounts made up to 31 December 1994 (15 pages)
17 October 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 March 1989Memorandum and Articles of Association (68 pages)
26 June 1959Incorporation (21 pages)