Company NameBlack Cat Service Park Limited
Company StatusDissolved
Company Number08460423
CategoryPrivate Limited Company
Incorporation Date25 March 2013(10 years, 12 months ago)
Dissolution Date4 November 2014 (9 years, 4 months ago)

Directors

Director NameMr Anthony William Ernest Coates
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Celeborn Street
South Woodham Ferrers
Essex
CM3 7AW
Director NameMr Keith Ronald Parker
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2013(3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 04 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Queens Park Road
Harold Wood
Romford
Essex
RM3 0HJ
Director NameMr Kim Gary Webber
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2013(3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 04 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158-160 London Road
Southend-On-Sea
Essex
SS1 1PH
Director NameMr David James Maxwell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nest Pipps Hill Road North
Crays Hill
Billericay
Essex
CM11 2UJ
Director NameMr Arthur Morgan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(3 weeks after company formation)
Appointment Duration1 year (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceLancashire
Correspondence Address22 The Foxwood
Charnock Richard
Chorley
Lancashire
PR7 5JQ

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014Termination of appointment of Arthur Morgan as a director (2 pages)
3 March 2014Director's details changed for Mr Anthony William Ernest Coates on 23 September 2013 (2 pages)
12 December 2013Termination of appointment of David Maxwell as a director (2 pages)
9 May 2013Appointment of Mr Arthur Morgan as a director (2 pages)
9 May 2013Appointment of Mr David James Maxwell as a director (2 pages)
9 May 2013Appointment of Mr Keith Ronald Parker as a director (2 pages)
9 May 2013Appointment of Mr Kim Gary Webber as a director (2 pages)
23 April 2013Registered office address changed from 160 Celeborn Street South Woodham Ferrers Essex CM3 7AW England on 23 April 2013 (1 page)
25 March 2013Incorporation
Statement of capital on 2013-03-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
25 March 2013Incorporation
Statement of capital on 2013-03-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)