Company NameBlackcomb Properties Limited
Company StatusDissolved
Company Number03342900
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years, 1 month ago)
Dissolution Date6 April 2004 (20 years, 1 month ago)
Previous NameCrossco (251) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameClare Elizabeth Tyler
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1997(2 months after company formation)
Appointment Duration6 years, 10 months (closed 06 April 2004)
RoleCustomer Services Agent
Correspondence Address7 Parsons Close
Horley
Surrey
RH6 8SE
Secretary NameMichael John Hampton
NationalityBritish
StatusClosed
Appointed01 November 1999(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 06 April 2004)
RoleSecretary
Correspondence AddressThe Old Barn
Biddulph Road
Congleton
Cheshire
CW12 3LZ
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameAngus Utting
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(2 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 September 2002)
RoleCompany Director
Correspondence Address2a Shrubbery Walk
Weston Super Mare
BS23 2JE
Secretary NameAngus Utting
NationalityBritish
StatusResigned
Appointed04 June 1997(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address2a Shrubbery Walk
Weston Super Mare
BS23 2JE
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressThe Old Barn
Biddulph Road
Congleton
Cheshire
CW12 3LZ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton

Financials

Year2014
Net Worth-£18,550
Cash£51,001
Current Liabilities£74,882

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
12 November 2003Application for striking-off (1 page)
6 November 2003Return made up to 02/11/03; full list of members (6 pages)
26 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
28 October 2002Return made up to 02/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 2002Director resigned (1 page)
21 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
9 November 2001Return made up to 02/11/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 30 April 2000 (9 pages)
16 November 2000Return made up to 02/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
1 December 1999Registered office changed on 01/12/99 from: 3 portland terrace newcastle upon tyne tyne & wear NE2 1QQ (1 page)
24 November 1999Director's particulars changed (1 page)
24 November 1999Return made up to 02/11/99; full list of members (8 pages)
24 November 1999Director's particulars changed (1 page)
22 November 1999Accounts for a small company made up to 30 April 1998 (7 pages)
21 November 1999Registered office changed on 21/11/99 from: 22 wallridge cottages ingoe newcastle upon tyne tyne and wear NE20 0SY (1 page)
11 November 1999New secretary appointed (2 pages)
11 November 1999Secretary resigned (1 page)
13 July 1998Registered office changed on 13/07/98 from: dickinson dees law firm st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
13 July 1998Return made up to 22/06/98; no change of members (6 pages)
22 June 1998Return made up to 01/04/98; full list of members
  • 363(287) ‐ Registered office changed on 22/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
23 September 1997Particulars of mortgage/charge (3 pages)
23 September 1997Particulars of mortgage/charge (7 pages)
18 August 1997Memorandum and Articles of Association (7 pages)
18 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 June 1997Ad 03/06/97--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
10 June 1997New secretary appointed;new director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997Secretary resigned (1 page)
10 June 1997New director appointed (2 pages)
9 June 1997£ nc 100000/199900 29/05/97 (1 page)
9 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 June 1997Memorandum and Articles of Association (4 pages)
9 June 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
5 June 1997Company name changed crossco (251) LIMITED\certificate issued on 06/06/97 (2 pages)
1 April 1997Incorporation (17 pages)