Company NameBlackwater Roofing Limited
Company StatusDissolved
Company Number05030015
CategoryPrivate Limited Company
Incorporation Date29 January 2004(20 years, 3 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameStephen Alan Squire
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(same day as company formation)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence AddressGarlands Cottage
Garlands Chase
Mundon
Essex
CM9 6PN
Secretary NameMrs Sharon Jane Squire
NationalityBritish
StatusClosed
Appointed29 January 2004(same day as company formation)
RoleBook Keeper
Correspondence AddressGarlands Cottage
Garlands Chase
Mundon
Essex
CM9 6PN
Director NameMrs Sharon Jane Squire
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(12 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 13 November 2018)
RoleDirector/Company Secretary
Country of ResidenceBritish
Correspondence AddressGarlands Cottage Mundon Road
Mundon
Maldon
CM9 6PN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websiteblackwaterroofinglimited.co.uk

Location

Registered Address1b The Svt Building
Holloway Road
Heybridge Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 70 other UK companies use this postal address

Shareholders

60 at £1Stephen Alan Squire
60.00%
Ordinary
40 at £1Sharon Jane Squire
40.00%
Ordinary

Financials

Year2014
Net Worth£127,939
Cash£146,550
Current Liabilities£44,122

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2018Voluntary strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
21 August 2018Application to strike the company off the register (1 page)
16 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 October 2016Appointment of Mrs Sharon Jane Squire as a director on 6 April 2016 (2 pages)
5 October 2016Appointment of Mrs Sharon Jane Squire as a director on 6 April 2016 (2 pages)
24 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
1 February 2011Secretary's details changed for Sharon Jane Smith on 29 January 2011 (1 page)
1 February 2011Secretary's details changed for Sharon Jane Smith on 29 January 2011 (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 February 2010Director's details changed for Stephen Alan Squire on 29 January 2010 (2 pages)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Stephen Alan Squire on 29 January 2010 (2 pages)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2009Return made up to 29/01/09; full list of members (3 pages)
3 February 2009Return made up to 29/01/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2008Return made up to 29/01/08; full list of members (2 pages)
29 January 2008Return made up to 29/01/08; full list of members (2 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 May 2007Return made up to 29/01/07; full list of members (6 pages)
3 May 2007Return made up to 29/01/07; full list of members (6 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2006Return made up to 29/01/06; full list of members (6 pages)
31 January 2006Return made up to 29/01/06; full list of members (6 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2005Return made up to 29/01/05; full list of members (6 pages)
27 January 2005Return made up to 29/01/05; full list of members (6 pages)
28 September 2004Ad 06/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 September 2004Ad 06/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
26 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
13 February 2004New secretary appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New secretary appointed (2 pages)
13 February 2004New director appointed (2 pages)
8 February 2004Director resigned (1 page)
8 February 2004Registered office changed on 08/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
8 February 2004Registered office changed on 08/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
8 February 2004Secretary resigned (1 page)
8 February 2004Director resigned (1 page)
8 February 2004Secretary resigned (1 page)
29 January 2004Incorporation (16 pages)
29 January 2004Incorporation (16 pages)