Company NameBlackwater Marine Equipment Limited
Company StatusDissolved
Company Number07430565
CategoryPrivate Limited Company
Incorporation Date5 November 2010(13 years, 5 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameSarah Louise Cunningham
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websiteblackwatermarine.co.uk

Location

Registered Address40-42 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

100 at £1Sarah Louise Cunningham
100.00%
Ordinary

Financials

Year2014
Net Worth£915
Cash£18,058
Current Liabilities£27,257

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
20 April 2016Application to strike the company off the register (3 pages)
20 April 2016Application to strike the company off the register (3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
2 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
11 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
11 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
11 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
20 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
17 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
9 May 2011Statement of capital following an allotment of shares on 5 November 2010
  • GBP 100
(4 pages)
9 May 2011Statement of capital following an allotment of shares on 5 November 2010
  • GBP 100
(4 pages)
9 May 2011Statement of capital following an allotment of shares on 5 November 2010
  • GBP 100
(4 pages)
23 November 2010Appointment of Sarah Louise Cunningham as a director (3 pages)
23 November 2010Appointment of Sarah Louise Cunningham as a director (3 pages)
5 November 2010Incorporation (20 pages)
5 November 2010Incorporation (20 pages)
5 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
5 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)