Company NameBlackmore Projects Limited
Company StatusDissolved
Company Number05745516
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years, 1 month ago)
Dissolution Date24 April 2018 (6 years ago)
Previous NameIsland Wholesale Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameWendy Jane Brooks
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(4 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Kelvedon Green
Kelvedon Hatch
Essex
CM15 0XG
Secretary NameWendy Jane Brooks
NationalityBritish
StatusClosed
Appointed15 March 2008(2 years after company formation)
Appointment Duration10 years, 1 month (closed 24 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Kelvedon Green
Kelvedon Hatch
Essex
CM15 0XG
Director NameMr Jake Howard Spencer
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleWholesale Trader
Country of ResidenceEngland
Correspondence Address2 Wentworth Dene
Pinegrove
Weybridge
Surrey
KT13 9AJ
Secretary NameBalance Trading Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address52 Great Eastern Street
London
EC2A 3EP

Location

Registered Address2nd Floor Romy House
163-167 Kings Road
Brentwood
Essex
CM14 4EG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood
Address Matches5 other UK companies use this postal address

Shareholders

150 at £1Wendy Jane Brooks
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
25 January 2018Application to strike the company off the register (3 pages)
5 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
4 April 2017Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 4 April 2017 (1 page)
4 April 2017Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 4 April 2017 (1 page)
12 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
12 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 150
(4 pages)
11 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 150
(4 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
1 June 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 150
(4 pages)
1 June 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 150
(4 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
29 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 150
(4 pages)
29 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 150
(4 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
15 August 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
15 August 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
13 July 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
2 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
19 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011Compulsory strike-off action has been discontinued (1 page)
18 April 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 April 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2010Registered office address changed from Old Printers Yard 156 South Street Dorking Surrey RH4 2HF on 27 May 2010 (2 pages)
27 May 2010Registered office address changed from Old Printers Yard 156 South Street Dorking Surrey RH4 2HF on 27 May 2010 (2 pages)
22 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
20 April 2010Termination of appointment of Jake Spencer as a director (1 page)
20 April 2010Termination of appointment of Jake Spencer as a director (1 page)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 June 2009Company name changed island wholesale LIMITED\certificate issued on 27/06/09 (2 pages)
26 June 2009Company name changed island wholesale LIMITED\certificate issued on 27/06/09 (2 pages)
6 April 2009Return made up to 16/03/09; full list of members (4 pages)
6 April 2009Return made up to 16/03/09; full list of members (4 pages)
28 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
28 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
8 July 2008Return made up to 16/03/08; full list of members (5 pages)
8 July 2008Secretary appointed wendy brooks (1 page)
8 July 2008Return made up to 16/03/08; full list of members (5 pages)
8 July 2008Appointment terminated secretary balance trading LIMITED (1 page)
8 July 2008Registered office changed on 08/07/2008 from 52 great eastern street london EC2A 3EP (1 page)
8 July 2008Secretary appointed wendy brooks (1 page)
8 July 2008Appointment terminated secretary balance trading LIMITED (1 page)
8 July 2008Registered office changed on 08/07/2008 from 52 great eastern street london EC2A 3EP (1 page)
30 May 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 May 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 April 2007Return made up to 16/03/07; full list of members (2 pages)
27 April 2007Return made up to 16/03/07; full list of members (2 pages)
31 August 2006New director appointed (1 page)
31 August 2006New director appointed (1 page)
16 March 2006Incorporation (19 pages)
16 March 2006Incorporation (19 pages)