Company NameBlakewater Group Of Blackburn Ltd
Company StatusDissolved
Company Number02141035
CategoryPrivate Limited Company
Incorporation Date18 June 1987(36 years, 10 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)
Previous NamesEuropa Automatic Systems And Services Company Limited and Europa Group Holdings Limited

Business Activity

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

Directors

Director NameJohn Anthony Walsh
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration10 years, 10 months (closed 19 November 2002)
RoleCompany Director
Correspondence AddressBrownhill Farm
Ramsgreave
Blackburn
Lancashire
BB1 9RG
Director NameJohn Christopher Walsh
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration6 years (resigned 23 January 1998)
RoleCompany Director
Correspondence AddressBrownhill Farm
Blackburn
Lancashire
BB1 9RG
Director NameJames Evan Watson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration6 years (resigned 23 January 1998)
RoleCompany Director
Correspondence Address34 Jacks Key Drive
Darwen
Lancashire
BB3 2LG
Secretary NameMiss Carol Anne Maddrell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressDreemskerry 8 Ulverston Drive
Rishton
Blackburn
Lancashire
BB1 4EN
Director NameMiss Carol Anne Maddrell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(5 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 January 1998)
RoleCompany Director
Correspondence AddressDreemskerry 8 Ulverston Drive
Rishton
Blackburn
Lancashire
BB1 4EN
Secretary NameNatalie Jayne Walsh
NationalityBritish
StatusResigned
Appointed01 June 1993(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 August 1994)
RoleSecretary
Correspondence AddressBrownhill Farm
Newington Avenue
Blackburn
Lancashire
BB1 9RG
Secretary NameMiss Carol Anne Maddrell
NationalityBritish
StatusResigned
Appointed23 August 1994(7 years, 2 months after company formation)
Appointment Duration2 years (resigned 19 September 1996)
RoleCompany Director
Correspondence AddressDreemskerry 8 Ulverston Drive
Rishton
Blackburn
Lancashire
BB1 4EN
Secretary NameValerie Ann Berry
NationalityBritish
StatusResigned
Appointed19 September 1996(9 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 August 1997)
RoleFinancial Director
Correspondence Address26 Rothesay Road
Brierfield
Nelson
Lancashire
BB9 5RS
Director NameMrs Pauline Anne Walsh
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(10 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 January 1999)
RoleChief Executive
Correspondence AddressBrownhill Farm Newington Avenue
Blackburn
Lancashire
BB1 9RG

Location

Registered AddressClarke Bell Chartered Accountant
Regency Court 62-66 Deansgate
Manchester
M3 2EN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£284,292
Cash£4,241
Current Liabilities£844,479

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
16 November 2001Receiver's abstract of receipts and payments (2 pages)
16 November 2001Receiver ceasing to act (1 page)
14 March 2001Receiver's abstract of receipts and payments (2 pages)
21 January 2000Receiver's abstract of receipts and payments (2 pages)
14 July 1999Administrative Receiver's report (8 pages)
13 July 1999Appointment of receiver/manager (1 page)
2 March 1999Registered office changed on 02/03/99 from: 4 st andrews place blackburn lancashire BB1 8AL (1 page)
11 February 1999Director resigned (1 page)
10 February 1999Secretary resigned (1 page)
9 July 1998Particulars of mortgage/charge (4 pages)
6 February 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
8 September 1997Secretary resigned (1 page)
27 August 1997Accounts for a small company made up to 28 February 1997 (8 pages)
18 April 1997Company name changed europa group holdings LIMITED\certificate issued on 21/04/97 (5 pages)
14 January 1997Return made up to 31/12/96; full list of members (5 pages)
31 December 1996Registered office changed on 31/12/96 from: brownhill farm blackburn lancashire BB1 9RG (1 page)
25 September 1996Secretary resigned (1 page)
25 September 1996New secretary appointed (2 pages)
16 September 1996Company name changed europa automatic systems and ser vices company LIMITED\certificate issued on 17/09/96 (6 pages)
2 August 1996Particulars of mortgage/charge (2 pages)
1 August 1996Registered office changed on 01/08/96 from: royal edward house 146 harwood street blackburn BB1 3BS (1 page)
8 May 1996Accounting reference date extended from 31/08 to 28/02 (1 page)
28 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 April 1996£ nc 50000/100000 29/02/96 (1 page)
28 April 1996Ad 29/02/96--------- £ si 25000@1=25000 £ ic 26000/51000 (2 pages)
28 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)
15 June 1995Particulars of mortgage/charge (6 pages)