Company NameBlackbox Business Centre Limited
Company StatusDissolved
Company Number06202338
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years, 1 month ago)
Dissolution Date6 August 2013 (10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Wayne Antony Mellor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackbox Business Centre Beech Lane
Wilmslow
Cheshire
SK9 5ER
Secretary NameMr Jesse Nicholson Oldfield
NationalityBritish
StatusClosed
Appointed26 November 2008(1 year, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 06 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlackbox Business Centre Beech Lane
Wilmslow
Cheshire
SK9 5ER
Director NameMichael Andrew Neilson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraeside 39 Arthog Road
Hale
Altrincham
Cheshire
WA15 0LY
Secretary NameDeborah Chapman
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStables End
Dean Row Road
Wilmslow
SK9 2BU

Location

Registered AddressBlackbox Business Centre
Beech Lane
Wilmslow
Cheshire
SK9 5ER
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
10 April 2013Application to strike the company off the register (3 pages)
10 April 2013Application to strike the company off the register (3 pages)
11 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 May 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 100
(3 pages)
11 May 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 100
(3 pages)
11 May 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 100
(3 pages)
25 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
25 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
26 April 2011Director's details changed for Wayne Anthony Mellor on 4 April 2011 (2 pages)
26 April 2011Director's details changed for Wayne Anthony Mellor on 4 April 2011 (2 pages)
26 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
26 April 2011Director's details changed for Wayne Anthony Mellor on 4 April 2011 (2 pages)
26 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
3 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Termination of appointment of Michael Neilson as a director (2 pages)
27 January 2011Termination of appointment of Michael Neilson as a director (2 pages)
22 April 2010Secretary's details changed for Mr Jesse Nicholson Oldfield on 4 April 2010 (1 page)
22 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
22 April 2010Secretary's details changed for Mr Jesse Nicholson Oldfield on 4 April 2010 (1 page)
22 April 2010Secretary's details changed for Mr Jesse Nicholson Oldfield on 4 April 2010 (1 page)
22 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
9 September 2009Registered office changed on 09/09/2009 from 3RD floor the chambers 13 police streeet manchester M2 7LQ (1 page)
9 September 2009Registered office changed on 09/09/2009 from 3RD floor the chambers 13 police streeet manchester M2 7LQ (1 page)
5 June 2009Return made up to 04/04/09; no change of members (4 pages)
5 June 2009Return made up to 04/04/09; no change of members (4 pages)
26 January 2009Accounts made up to 30 April 2008 (4 pages)
26 January 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
3 December 2008Appointment terminated secretary deborah chapman (1 page)
3 December 2008Appointment Terminated Secretary deborah chapman (1 page)
3 December 2008Secretary appointed jesse nicholson oldfield (2 pages)
3 December 2008Secretary appointed jesse nicholson oldfield (2 pages)
26 September 2008Registered office changed on 26/09/2008 from 19 ralli courts west riverside manchester M3 5FT (1 page)
26 September 2008Registered office changed on 26/09/2008 from 19 ralli courts west riverside manchester M3 5FT (1 page)
21 July 2008Return made up to 04/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2008Return made up to 04/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
4 April 2007Incorporation (17 pages)
4 April 2007Incorporation (17 pages)