BLACKWELL MASTERTON INTERNATIONAL LTD
Overview
Company Name | BLACKWELL MASTERTON INTERNATIONAL LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01260837 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BLACKWELL MASTERTON INTERNATIONAL LTD?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is BLACKWELL MASTERTON INTERNATIONAL LTD located?
Registered Office Address | Coggeshall Road Earls Colne CO6 2JX Colchester Essex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BLACKWELL MASTERTON INTERNATIONAL LTD?
Company Name | From | Until |
---|---|---|
C.A. BLACKWELL (CONSTRUCTION) LIMITED | May 28, 1976 | May 28, 1976 |
What are the latest accounts for BLACKWELL MASTERTON INTERNATIONAL LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for BLACKWELL MASTERTON INTERNATIONAL LTD?
Annual Return |
|
---|
What are the latest filings for BLACKWELL MASTERTON INTERNATIONAL LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Mar 31, 2015 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Current accounting period extended from Dec 31, 2014 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of Stephen Coulsen Forster as a director on Feb 28, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Jun 21, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Annual return made up to Jun 21, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Stephen Clarke as a director | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Philip William George as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Caroline Jane Kemp as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||||||||||
Appointment of Mr Guy Warwick Pugh as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Coulsen Forster as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Keith Gooday as a secretary | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed C.A. blackwell (construction) LIMITED\certificate issued on 06/08/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Jun 21, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Keith Gooday as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Ian David Saville as a secretary | 1 pages | AP03 | ||||||||||
Who are the officers of BLACKWELL MASTERTON INTERNATIONAL LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SAVILLE, Ian David | Secretary | Coggeshall Road Earls Colne CO6 2JX Colchester Essex | 170961780001 | |||||||
GEORGE, Philip William | Director | Coggeshall Road Earls Colne CO6 2JX Colchester Essex | United Kingdom | British | Solicitor | 150983200001 | ||||
KEMP, Caroline Jane | Director | Coggeshall Road Earls Colne CO6 2JX Colchester Essex | England | British | Non Exectuive Director | 121627620002 | ||||
PUGH, Guy Warwick | Director | Coggeshall Road Earls Colne CO6 2JX Colchester Essex | England | British | Engineer | 51086980003 | ||||
GOODAY, Keith David | Secretary | Coggeshall Road Earls Colne CO6 2JX Colchester Essex | British | 22006120002 | ||||||
BLACKWELL, Richard | Director | Becklands Farm America Road Earls Colne CO6 2LB Colchester | United Kingdom | British | Contractor | 45147310002 | ||||
CLARKE, Stephen Robert | Director | Coggeshall Road Earls Colne CO6 2JX Colchester Essex | England | Uk | Civil Engineer | 51087030004 | ||||
FORSTER, Stephen Coulsen | Director | Coggeshall Road Earls Colne CO6 2JX Colchester Essex | England | British | Engineer | 172036070001 | ||||
GOODAY, Keith David | Director | Coggeshall Road Earls Colne CO6 2JX Colchester Essex | England | British | Accountant | 22006120002 | ||||
MARSTON, Stuart Brooke | Director | Inworth House Inworth Lane Wakes Colne CO6 2BG Colchester Essex | British | Contractor | 28911690001 | |||||
PUGH, Charles Rowland | Director | Shimpling House Shimpling IP29 4HS Bury St Edmunds Suffolk | British | Civil Engineer | 11672560001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0