Company NameBlackrig Ltd
Company StatusDissolved
Company Number03742246
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Secretary NameAndrew James Bettis
NationalityBritish
StatusClosed
Appointed20 April 1999(3 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address100 Crocus Way
Chelmsford
Essex
CM1 6XJ
Director NameMenlink Limited (Corporation)
StatusClosed
Appointed20 April 1999(3 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (closed 06 August 2002)
Correspondence Address1st Floor
Greenwood House New London Road
Chelmsford
Essex
CM2 0PP
Director NameRonald Kelly
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(3 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 18 February 2002)
RoleCarpenter
Correspondence Address8 Little Heath
Chadwell Heath
Romford
Essex
RM6 4XX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressCarlton Baker Clarke
New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Turnover£14,886
Net Worth£48
Cash£45
Current Liabilities£1,983

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
6 March 2002Application for striking-off (1 page)
22 February 2002Director resigned (1 page)
24 May 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
24 May 2001Full accounts made up to 31 December 2000 (11 pages)
6 September 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2000Full accounts made up to 31 March 2000 (11 pages)
29 June 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
17 May 1999New secretary appointed (2 pages)
5 May 1999Registered office changed on 05/05/99 from: greenwood house new london road chelmsford essex CM2 0PP (1 page)
5 May 1999New director appointed (2 pages)
23 April 1999Registered office changed on 23/04/99 from: 39A leicester road salfird manchester M7 4AS (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Secretary resigned (1 page)
29 March 1999Incorporation (14 pages)