Company NameBlackwater Graphics Limited
Company StatusDissolved
Company Number02807046
CategoryPrivate Limited Company
Incorporation Date5 April 1993(31 years, 1 month ago)
Dissolution Date14 September 1999 (24 years, 8 months ago)

Business Activity

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

Directors

Director NameMichael Burch
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1994(1 year after company formation)
Appointment Duration5 years, 5 months (closed 14 September 1999)
RolePrintfinisher
Correspondence AddressThe Squirrels 34 Lexden Road
West Bergholt
Colchester
Essex
CO6 3BT
Director NameMr Frank Richard Owen
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1994(1 year after company formation)
Appointment Duration5 years, 5 months (closed 14 September 1999)
RolePrintfinisher
Country of ResidenceEngland
Correspondence Address4 High Croft
Colne Engaine
Colchester
Essex
CO6 2HE
Secretary NameMr Frank Richard Owen
NationalityBritish
StatusClosed
Appointed31 October 1994(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 14 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 High Croft
Colne Engaine
Colchester
Essex
CO6 2HE
Director NameRobert Stanley Cooper
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(1 year after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 October 1994)
RolePrinter
Correspondence AddressTristan Cottage
17 Colchester Road West Mersea
Colchester
Essex
CO5 8RS
Secretary NameJanice Beatrice Cooper
NationalityBritish
StatusResigned
Appointed05 April 1994(1 year after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressTristan Cottage
17 Colchester Road
West Mersea Colchester
Essex
CO5 8RS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 April 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPakfin House Halifax Way
Earls Colne Business Park
Earls Colne Colchester
Essex
CO6 2NS
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishEarls Colne
WardThe Colnes
Built Up AreaIndustrial Estate, nr Earls Colne

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
7 April 1999Application for striking-off (1 page)
28 May 1998Full accounts made up to 31 December 1997 (6 pages)
29 April 1998Return made up to 05/04/98; no change of members
  • 363(287) ‐ Registered office changed on 29/04/98
(4 pages)
17 October 1997Full accounts made up to 31 December 1996 (5 pages)
18 April 1997Return made up to 05/04/97; full list of members (6 pages)
21 October 1996Full accounts made up to 31 December 1995 (5 pages)
17 April 1996Return made up to 05/04/96; no change of members (4 pages)
3 October 1995Full accounts made up to 31 December 1994 (5 pages)
25 April 1995Return made up to 05/04/95; no change of members
  • 363(287) ‐ Registered office changed on 25/04/95
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
25 April 1995New secretary appointed (2 pages)