Company NameBlackett And Associates Limited
Company StatusDissolved
Company Number03318074
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 2 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)
Previous NameRBCO 227 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLinda Blackett
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1997(2 months after company formation)
Appointment Duration14 years, 7 months (closed 06 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoose Cottage
Colchester Road
Wix
Essex
CO11 2PD
Secretary NameAnne Denize Potter
NationalityNew Zealander
StatusClosed
Appointed17 April 2001(4 years, 2 months after company formation)
Appointment Duration10 years, 7 months (closed 06 December 2011)
RoleCompany Director
Correspondence AddressGoose Cottage
Colchester Road
Wix
Essex
CO11 2PD
Secretary NameJacqueline Gilfillan
NationalityBritish
StatusResigned
Appointed15 April 1997(2 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 February 2006)
RoleCompany Director
Correspondence AddressGreen Farm
Stebbing Green
Dunmow
Essex
CM6 3TE
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£723
Current Liabilities£1,300

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011Application to strike the company off the register (3 pages)
16 August 2011Application to strike the company off the register (3 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 2,000
(4 pages)
29 March 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 2,000
(4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Linda Blackett on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Linda Blackett on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Linda Blackett on 4 March 2010 (2 pages)
6 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 March 2009Return made up to 13/02/09; full list of members (3 pages)
5 March 2009Return made up to 13/02/09; full list of members (3 pages)
26 August 2008Registered office changed on 26/08/2008 from tiffin green 11 queens road brentwood essex CM14 4HE (1 page)
26 August 2008Registered office changed on 26/08/2008 from tiffin green 11 queens road brentwood essex CM14 4HE (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 March 2008Return made up to 13/02/08; full list of members (3 pages)
19 March 2008Return made up to 13/02/08; full list of members (3 pages)
19 March 2008Secretary's change of particulars / anne potter / 12/02/2008 (1 page)
19 March 2008Secretary's Change of Particulars / anne potter / 12/02/2008 / Date of Birth was: none, now: 23-Feb-1957 (1 page)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 March 2007Return made up to 13/02/07; full list of members (6 pages)
13 March 2007Return made up to 13/02/07; full list of members (6 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 March 2006Return made up to 13/02/06; full list of members (7 pages)
10 March 2006Return made up to 13/02/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 March 2005Return made up to 13/02/05; full list of members (7 pages)
15 March 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 March 2004Return made up to 13/02/04; full list of members (7 pages)
23 March 2004Return made up to 13/02/04; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
12 March 2003Return made up to 13/02/03; full list of members (7 pages)
12 March 2003Return made up to 13/02/03; full list of members (7 pages)
19 March 2002Return made up to 13/02/02; full list of members (6 pages)
19 March 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 May 2001New secretary appointed (1 page)
2 May 2001Full accounts made up to 30 June 2000 (11 pages)
2 May 2001New secretary appointed (1 page)
2 May 2001Full accounts made up to 30 June 2000 (11 pages)
26 February 2001Return made up to 13/02/01; full list of members (6 pages)
26 February 2001Return made up to 13/02/01; full list of members (6 pages)
2 May 2000Full accounts made up to 30 June 1999 (9 pages)
2 May 2000Full accounts made up to 30 June 1999 (9 pages)
21 February 2000Return made up to 13/02/00; full list of members (6 pages)
21 February 2000Return made up to 13/02/00; full list of members (6 pages)
2 March 1999Return made up to 13/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 March 1999Return made up to 13/02/99; no change of members (4 pages)
11 December 1998Full accounts made up to 30 June 1998 (9 pages)
11 December 1998Full accounts made up to 30 June 1998 (9 pages)
6 March 1998Return made up to 13/02/98; full list of members (6 pages)
6 March 1998Return made up to 13/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1997Director's particulars changed (1 page)
17 July 1997Director's particulars changed (1 page)
13 June 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
13 June 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
27 April 1997Registered office changed on 27/04/97 from: beaufort house, tenth floor 15 st botolph street london EC3A 7EE (1 page)
27 April 1997Nc inc already adjusted 15/04/97 (1 page)
27 April 1997Ad 15/04/97--------- £ si 1988@1=1988 £ ic 2/1990 (2 pages)
27 April 1997Nc inc already adjusted 15/04/97 (1 page)
27 April 1997Registered office changed on 27/04/97 from: beaufort house, tenth floor 15 st botolph street london EC3A 7EE (1 page)
27 April 1997Ad 15/04/97--------- £ si 1988@1=1988 £ ic 2/1990 (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997Memorandum and Articles of Association (5 pages)
24 April 1997Memorandum and Articles of Association (5 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 March 1997Company name changed rbco 227 LIMITED\certificate issued on 06/03/97 (2 pages)
5 March 1997Company name changed rbco 227 LIMITED\certificate issued on 06/03/97 (2 pages)
13 February 1997Incorporation (13 pages)
13 February 1997Incorporation (13 pages)