Company NameBlackwater Services UK Limited
Company StatusDissolved
Company Number05273647
CategoryPrivate Limited Company
Incorporation Date29 October 2004(19 years, 6 months ago)
Dissolution Date18 April 2006 (18 years ago)

Directors

Director NameStephen Paul McGeouch
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWaterside Park Main Road
23 Dunlin Way St Lawrence Bay
Chelmsford
Essex
CM0 7LY
Secretary NameJulie Shirley Judge
NationalityBritish
StatusClosed
Appointed29 October 2004(same day as company formation)
RoleSecretary
Correspondence Address42 Imperial House Avenue
Mayland
Chelmsford
Essex
CM3 6AH
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered AddressWaterside Park Main Road
23 Dunlin Way St Lawrence Bay
Chelmsford
Essex
CM3 6AH
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMayland
WardAlthorne
Built Up AreaMayland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
22 November 2005Application for striking-off (1 page)
9 December 2004Director resigned (1 page)
9 December 2004New secretary appointed (2 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004Registered office changed on 09/12/04 from: 35 firs avenue london N11 3NE (1 page)
9 December 2004New director appointed (2 pages)
29 October 2004Incorporation (12 pages)