Company NameBlackcomb Developments Limited
Company StatusDissolved
Company Number06288639
CategoryPrivate Limited Company
Incorporation Date21 June 2007(16 years, 10 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Nicola Kilroe
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(3 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 04 August 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address100 Brook Lane
Alderley Edge
Cheshire
SK9 7RU
Secretary NameNicola Kilroe
StatusClosed
Appointed01 February 2011(3 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 04 August 2015)
RoleCompany Director
Correspondence Address100 Brook Lane
Alderley Edge
Cheshire
SK9 7RU
Director NameMrs Nicola Kilroe
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address100 Brook Lane
Alderley Edge
Cheshire
SK9 7RU
Director NameMr Paul Matthew Kilroe
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address100 Brook Lane
Alderley Edge
Cheshire
SK9 7RU
Secretary NameMrs Nicola Kilroe
NationalityBritish
StatusResigned
Appointed21 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Brook Lane
Alderley Edge
Cheshire
SK9 7RU
Secretary NameMr Paul Matthew Kilroe
NationalityBritish
StatusResigned
Appointed17 July 2009(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 02 March 2011)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address100 Brook Lane
Alderley Edge
Cheshire
SK9 7RU

Location

Registered AddressCourthill House, 60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

2 at £1Ann Marie Kilroe
50.00%
Ordinary
2 at £1Nicola Kilroe
50.00%
Ordinary

Financials

Year2014
Net Worth-£51,311
Cash£2,611
Current Liabilities£151,422

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 4
(4 pages)
12 November 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 4
(4 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
24 August 2013Satisfaction of charge 2 in full (4 pages)
24 August 2013Satisfaction of charge 1 in full (4 pages)
13 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 4
(4 pages)
13 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 4
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 March 2013Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
30 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 March 2011Termination of appointment of Paul Kilroe as a secretary (1 page)
3 March 2011Termination of appointment of Paul Kilroe as a director (1 page)
16 February 2011Appointment of Nicola Kilroe as a secretary (2 pages)
16 February 2011Appointment of Nicola Kilroe as a director (2 pages)
27 August 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
2 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
12 August 2009Secretary appointed mr paul matthew kilroe (1 page)
11 August 2009Appointment terminated director nicola kilroe (1 page)
11 August 2009Appointment terminated secretary nicola kilroe (1 page)
9 July 2009Return made up to 21/06/09; full list of members (4 pages)
17 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 September 2008Director's change of particulars / paul kilroe / 22/06/2007 (1 page)
2 September 2008Return made up to 21/06/08; full list of members (4 pages)
2 September 2008Director and secretary's change of particulars / nicola kilroe / 22/06/2007 (1 page)
21 June 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 December 2007Particulars of mortgage/charge (6 pages)
21 June 2007Incorporation (30 pages)