Company NameBlacklock Property Services Ltd
Company StatusDissolved
Company Number07581952
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years, 1 month ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDeborah Anne Waters
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed29 March 2011(same day as company formation)
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence Address35 Church Lane
Springfield
Chelmsford
CM1 7SQ
Director NameMr Ryan Richard Dibblee
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Church Lane
Springfield
Chelmsford
CM1 7SQ

Location

Registered AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Deborah Anne Waters
50.00%
Ordinary
1 at £1Ryan Dibblee
50.00%
Ordinary

Financials

Year2014
Net Worth-£140,749
Current Liabilities£142,497

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
30 August 2018Application to strike the company off the register (3 pages)
5 April 2018Change of details for Mr Ryan Richard Dibblee as a person with significant control on 6 April 2016 (2 pages)
3 April 2018Notification of Deborah Anne Waters as a person with significant control on 6 April 2016 (2 pages)
3 April 2018Confirmation statement made on 29 March 2018 with updates (5 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
5 December 2017Change of details for Mr Ryan Richard Dibblee as a person with significant control on 5 December 2017 (2 pages)
5 December 2017Registered office address changed from 218 New London Road Chelmsford CM2 9AE to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 5 December 2017 (1 page)
5 December 2017Registered office address changed from 218 New London Road Chelmsford CM2 9AE to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 5 December 2017 (1 page)
5 December 2017Change of details for Mr Ryan Richard Dibblee as a person with significant control on 5 December 2017 (2 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
29 March 2011Incorporation (23 pages)
29 March 2011Incorporation (23 pages)