Company NameBlack Dragon Management Limited
Company StatusDissolved
Company Number05323901
CategoryPrivate Limited Company
Incorporation Date5 January 2005(19 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameLudgate 344 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Burrell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(3 months, 1 week after company formation)
Appointment Duration15 years, 5 months (closed 22 September 2020)
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Secretary NameMaria Anne Burrell
NationalityBritish
StatusClosed
Appointed18 April 2005(3 months, 1 week after company formation)
Appointment Duration15 years, 5 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Director NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Secretary NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB

Location

Registered AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Paul Burrell
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
20 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
22 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
15 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
22 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
22 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
9 April 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
9 April 2013Secretary's details changed for Maria Anne Burrell on 3 April 2013 (2 pages)
9 April 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
9 April 2013Registered office address changed from Church View High Street Farndon Chester Cheshire CH3 6PT on 9 April 2013 (1 page)
9 April 2013Registered office address changed from Church View High Street Farndon Chester Cheshire CH3 6PT on 9 April 2013 (1 page)
9 April 2013Secretary's details changed for Maria Anne Burrell on 3 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Paul Burrell on 3 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Paul Burrell on 3 April 2013 (2 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
21 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 February 2010Director's details changed for Paul Burrell on 5 January 2010 (2 pages)
26 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Paul Burrell on 5 January 2010 (2 pages)
26 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 February 2009Return made up to 05/01/09; full list of members (3 pages)
18 February 2008Return made up to 05/01/08; no change of members (6 pages)
23 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 January 2007Return made up to 05/01/07; full list of members (6 pages)
11 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 January 2006Return made up to 05/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 2005Registered office changed on 16/05/05 from: 7 pilgrim street london EC4V 6LB (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Secretary resigned;director resigned (1 page)
16 May 2005New secretary appointed (2 pages)
16 May 2005Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
16 May 2005New director appointed (2 pages)
21 January 2005Company name changed ludgate 344 LIMITED\certificate issued on 21/01/05 (2 pages)
5 January 2005Incorporation (18 pages)