Company NameBlackboard Foods Limited
Company StatusDissolved
Company Number06049788
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 3 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Michael Gordon Philpot
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongthwaite House
47a Main Street
Westley Waterless
Cambridgeshire
CB8 0RQ
Secretary NamePeter John Robinson
NationalityBritish
StatusResigned
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address33 Keswick Close
Rayleigh
Essex
SS6 8LG
Secretary NameMrs Heather Philpot
StatusResigned
Appointed24 October 2008(1 year, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 December 2008)
RoleCompany Director
Correspondence AddressLongthwaite House
47a Main Street, Westley Waterless
Newmarket
Suffolk
CB8 0RQ
Director NameMr Nicholas David Watson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(1 year, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairbourne The Close, Rose Valley
Brentwood
Essex
CM14 4JA
Secretary NameNicholas David Watson
NationalityBritish
StatusResigned
Appointed04 December 2008(1 year, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 September 2009)
RoleCompany Director
Correspondence AddressFairbourne The Close
Rose Valley
Brentwood
Essex
CM14 4JA

Location

Registered Address55 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

36 at £1Michael Gordon Philpot
87.80%
Ordinary
5 at £1Nicholas David Watson
12.20%
Ordinary

Financials

Year2014
Net Worth-£112,276
Current Liabilities£13,646

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
2 August 2017Application to strike the company off the register (3 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 41
(3 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 41
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 41
(3 pages)
30 January 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
18 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
30 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
7 January 2011Registered office address changed from Philpot House Station Road Rayleigh Essex SS6 7HH on 7 January 2011 (1 page)
7 January 2011Registered office address changed from Philpot House Station Road Rayleigh Essex SS6 7HH on 7 January 2011 (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 October 2009Termination of appointment of Nicholas Watson as a director (1 page)
14 September 2009Appointment terminated secretary nicholas watson (1 page)
30 March 2009Return made up to 12/01/09; full list of members (3 pages)
13 January 2009Ad 01/01/09\gbp si 40@1=40\gbp ic 1/41\ (2 pages)
13 January 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
8 January 2009Secretary appointed nicholas david watson (3 pages)
8 January 2009Director's change of particulars / nick watson / 04/12/2008 (1 page)
6 January 2009Appointment terminated secretary heather philpot (1 page)
17 December 2008Director appointed nick watson (1 page)
24 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
24 October 2008Secretary appointed mrs heather philpot (1 page)
24 October 2008Appointment terminated secretary peter robinson (1 page)
28 May 2008Return made up to 12/01/08; full list of members (3 pages)
7 March 2008Registered office changed on 07/03/2008 from 12 crossways, shenfield brentwood essex CM15 8QX (1 page)
12 January 2007Incorporation (17 pages)