Company NameBlack Ash Promotions Limited
Company StatusDissolved
Company Number04634576
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 2 months ago)
Dissolution Date9 June 2009 (14 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Christopher Denis Hart
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Holkham Avenue
South Woodham Ferrers
Essex
CM3 7AU
Director NameDebra Anne Lovejoy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Briar Close
Hockley
Essex
SS5 4HD
Director NameMr Martin Royston Pack
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holkham Avenue
South Woodham Ferrers
Chelmsford
Essex
CM3 7AU
Secretary NameMichael Sidney Lovejoy
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleSecretary
Correspondence Address19 Briar Close
Hawkwell
Essex
SS5 4HD
Director NameMichael Sidney Lovejoy
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2005(1 year, 12 months after company formation)
Appointment Duration4 years, 5 months (closed 09 June 2009)
RoleOperating Manager
Correspondence Address19 Briar Close
Hawkwell
Essex
SS5 4HD
Director NameMr Geoffrey Thomas Kibblewhite
Date of BirthDecember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address188 Thundersley Park Road
South Benfleet
Benfleet
Essex
SS7 1HP
Director NameDavid Michael Spicer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Teignmouth Drive
Rayleigh
Essex
SS6 9PE
Director NameOwen Robert Sussex
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address45 Avondale Road
Benfleet
Essex
SS7 1EH
Director NameSusan Jane Tailby
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address107 Saint Clare Meadow
Rochford
Essex
SS4 1BA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressUnit 7 Riverside Industrial
Estate South Street
Rochford
Essex
SS4 1BL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£2
Net Worth£482
Cash£482

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
11 February 2009Application for striking-off (1 page)
23 January 2009Return made up to 13/01/09; full list of members (5 pages)
12 November 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
14 January 2008Return made up to 13/01/08; full list of members (3 pages)
15 November 2007Total exemption full accounts made up to 31 January 2007 (5 pages)
27 January 2007Return made up to 13/01/07; full list of members (9 pages)
17 November 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
16 March 2006Return made up to 13/01/06; full list of members (9 pages)
16 March 2006Ad 26/11/05--------- £ si 1@1=1 £ ic 7/8 (2 pages)
8 December 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
31 January 2005New director appointed (2 pages)
29 January 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
11 November 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
2 February 2004Return made up to 13/01/04; full list of members (10 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003Secretary resigned (1 page)
8 February 2003New secretary appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003Registered office changed on 08/02/03 from: 229 nether street london N3 1NT (1 page)
13 January 2003Incorporation (12 pages)