Company NameBlackbrook House Limited
Company StatusDissolved
Company Number02859424
CategoryPrivate Limited Company
Incorporation Date5 October 1993(30 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSharon Forton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2001(7 years, 5 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address144 Station Road
Mickleover
Derby
DE3 9FL
Director NameMr John Spencer Foxcroft
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2001(7 years, 5 months after company formation)
Appointment Duration23 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barns Main Street
Hognaston
Derbyshire
DE6 1PR
Director NamePeter George Tansley
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2001(7 years, 5 months after company formation)
Appointment Duration23 years
RoleAccountant
Correspondence AddressWillowbrook
Millfield
Shardlow
Derbyshire
DE72 2HD
Secretary NameWilloughby Corporate Secretarial Limited (Corporation)
StatusCurrent
Appointed29 January 2003(9 years, 3 months after company formation)
Appointment Duration21 years, 2 months
Correspondence AddressWilloughby House
20 Low Pavement
Nottingham
Nottinghamshire
NG1 7EA
Director NameDavid John Smith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(2 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 August 1997)
RoleUniversity Lecturer
Correspondence Address41 The Village
West Hallam
Ilkeston
Derbyshire
DE7 6GR
Director NameJane Ruth Regan
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(2 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 March 2001)
RoleCompany Director
Correspondence AddressChoni Cottage
Chapelyard
South Wingfield
DE55 7NH
Director NameMr Terence Robert Laws
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(2 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 March 2001)
RoleOperations Director
Correspondence Address8 Thames Close
Derby
Derbyshire
DE22 4HT
Secretary NamePhillip Geoffrey Cowley
NationalityBritish
StatusResigned
Appointed10 December 1993(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 October 1998)
RoleAccountant
Correspondence Address26 Brick Kiln Lane
Shepshed
Loughborough
Leicestershire
LE12 9EL
Director NameMr Martin John Willey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(1 year, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 October 1995)
RoleCompany Director
Correspondence Address1 Hythe Orchard
Lutterworth
Leicestershire
LE17 4PS
Director NamePatricia Mary Crawford
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(1 year, 8 months after company formation)
Appointment Duration2 months (resigned 09 August 1995)
RolePro Vice Chancellor-Finance
Correspondence Address8 Almond Grove
Newhall
Swadlincote
Derbyshire
DE11 0RD
Director NamePhillip Geoffrey Cowley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 March 2001)
RoleAccountant
Correspondence Address26 Brick Kiln Lane
Shepshed
Loughborough
Leicestershire
LE12 9EL
Director NameCyril Michael Wilkinson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 February 1998)
RoleDean:School Of Management
Correspondence Address87 Park Grove
Derby
Derbyshire
DE22 1HG
Director NameMr Michael Robert Hall
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 February 1998)
RoleChartered Accountant
Correspondence AddressEcclesbourne House
Windley
Derby
Derbyshire
DE56 2LP
Director NameJoy Marie Street
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(2 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 23 March 2001)
RoleChief Executive
Correspondence Address111 Duffield Road
Derby
Derbyshire
DE22 1AE
Secretary NameDavid Anthony Robson
NationalityBritish
StatusResigned
Appointed02 October 1998(4 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 March 2001)
RoleAccountant
Correspondence Address10 Chapel Lane
Costock
Loughborough
Leicestershire
LE12 6UY
Director NameMr John Richard Forkin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Middleton Avenue
Derby
Derbyshire
DE23 6DL
Secretary NameMr Stephen Kitts
NationalityBritish
StatusResigned
Appointed26 March 2001(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 January 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Rectory Lane
Church Street Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 8PZ

Location

Registered AddressSt Jamess House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£59,758
Gross Profit£19,507
Net Worth£220,018
Cash£181,645
Current Liabilities£19,811

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 June 2004Dissolved (1 page)
19 March 2004Liquidators statement of receipts and payments (5 pages)
19 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
31 July 2003Registered office changed on 31/07/03 from: innovation house riverside park raynesway derby derbyshire DE21 7BF (1 page)
30 July 2003Declaration of solvency (3 pages)
24 July 2003Appointment of a voluntary liquidator (1 page)
24 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 February 2003New secretary appointed (2 pages)
13 February 2003Auditor's resignation (1 page)
20 January 2003Director's particulars changed (1 page)
11 November 2002Full accounts made up to 31 March 2002 (9 pages)
1 November 2002Return made up to 05/10/02; full list of members (7 pages)
22 March 2002Full accounts made up to 31 March 2001 (10 pages)
22 March 2002Director's particulars changed (1 page)
7 November 2001Director's particulars changed (1 page)
9 October 2001Return made up to 05/10/01; full list of members (7 pages)
7 June 2001Registered office changed on 07/06/01 from: blackbrook house ashbourne road blackbrook belper derbyshire DE56 2DB (1 page)
23 May 2001New director appointed (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001New secretary appointed (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001Director resigned (1 page)
1 November 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 October 2000Full accounts made up to 31 March 2000 (10 pages)
21 September 2000Secretary's particulars changed (1 page)
12 September 2000Director's particulars changed (1 page)
27 October 1999Return made up to 05/10/99; full list of members (7 pages)
18 October 1999Full accounts made up to 31 March 1999 (10 pages)
5 August 1999Director's particulars changed (1 page)
8 July 1999New director appointed (2 pages)
4 December 1998Return made up to 05/10/98; full list of members (6 pages)
4 December 1998New secretary appointed (2 pages)
26 November 1998Full accounts made up to 31 March 1998 (10 pages)
25 November 1998Secretary resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
16 October 1997Return made up to 05/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 1997Director resigned (1 page)
2 September 1997Full accounts made up to 31 March 1997 (10 pages)
24 December 1996Full accounts made up to 31 March 1996 (11 pages)
15 November 1996New director appointed (2 pages)
31 October 1996Director's particulars changed (1 page)
21 October 1996Return made up to 05/10/96; no change of members (6 pages)
16 October 1995Director resigned (2 pages)
25 September 1995Return made up to 05/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 1995New director appointed (3 pages)
15 August 1995Director resigned (2 pages)
1 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
27 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (4 pages)
13 June 1995New director appointed (2 pages)