Company NameBlackwater Surface Preparation Limited
Company StatusDissolved
Company Number06298896
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 10 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMrs Janet Deborah Brown
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Hall Braintree Road
Great Bardfield
Essex
CM7 4QF
Secretary NameJamie Michael Brown
NationalityBritish
StatusClosed
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressPark Hall Braintree Road
Great Bardfield
Essex
CM7 4QF

Location

Registered AddressLakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Chelmer Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£566
Cash£117
Current Liabilities£9,864

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
19 February 2015Application to strike the company off the register (2 pages)
19 February 2015Application to strike the company off the register (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
1 April 2014Secretary's details changed for Jamie Michael Brown on 31 March 2014 (1 page)
1 April 2014Director's details changed for Janet Deborah Brown on 31 March 2014 (2 pages)
1 April 2014Director's details changed for Janet Deborah Brown on 31 March 2014 (2 pages)
1 April 2014Secretary's details changed for Jamie Michael Brown on 31 March 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW on 15 November 2011 (2 pages)
15 November 2011Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW on 15 November 2011 (2 pages)
15 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
8 December 2009Accounts made up to 31 March 2009 (5 pages)
8 December 2009Accounts made up to 31 March 2009 (5 pages)
21 July 2009Return made up to 02/07/09; full list of members (3 pages)
21 July 2009Return made up to 02/07/09; full list of members (3 pages)
1 April 2009Registered office changed on 01/04/2009 from lakeview house, 4 woodbrook crescent, billericay essex CM12 0EQ (2 pages)
1 April 2009Registered office changed on 01/04/2009 from lakeview house, 4 woodbrook crescent, billericay essex CM12 0EQ (2 pages)
15 July 2008Return made up to 02/07/08; full list of members (3 pages)
15 July 2008Return made up to 02/07/08; full list of members (3 pages)
15 May 2008Accounts made up to 31 March 2008 (1 page)
15 May 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
15 May 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
15 May 2008Accounts made up to 31 March 2008 (1 page)
17 March 2008Director's change of particulars / janet brown / 18/02/2008 (1 page)
17 March 2008Director's change of particulars / janet brown / 18/02/2008 (1 page)
14 March 2008Director and secretary's change of particulars jamie michael brown logged form (1 page)
14 March 2008Director and secretary's change of particulars jamie michael brown logged form (1 page)
2 July 2007Incorporation (19 pages)
2 July 2007Incorporation (19 pages)