Company NameBlacks Camping And Leisure Limited
Company StatusDissolved
Company Number03206401
CategoryPrivate Limited Company
Incorporation Date3 June 1996(27 years, 10 months ago)
Dissolution Date2 February 2011 (13 years, 2 months ago)
Previous NameBlacks Outdoor Leisure Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Hitt
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2008(12 years after company formation)
Appointment Duration2 years, 7 months (closed 02 February 2011)
RoleBusiness Analyst & Insight
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp St. James's Square
Manchester
M2 6DS
Secretary NameMr Mark Derrick Beacham
NationalityBritish
StatusClosed
Appointed19 December 2008(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 02 February 2011)
RoleCompany Director
Correspondence AddressKpmg Llp St. James's Square
Manchester
M2 6DS
Director NameMr Marcello Lombardo
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(12 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 02 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKpmg Llp St. James's Square
Manchester
M2 6DS
Director NameMr Simon Anthony Bentley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Wood House
5 Cedars Close
London
NW4 1TR
Secretary NameWilliam Allan Plant
NationalityBritish
StatusResigned
Appointed03 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 The Parks
Riverside
Chester Le Street
County Durham
DH3 3QX
Secretary NameCheryl Irene Holdsworth
NationalityBritish
StatusResigned
Appointed03 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address26 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Director NameMr David Andrew Gordon Smith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dann Place The Waterfront
Wilford Village
Nottingham
Nottinghamshire
NG11 7FA
Director NameMr Andrew James Hall
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(2 years, 9 months after company formation)
Appointment Duration5 years (resigned 29 February 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTanglewood
3 Badingham Drive
Harpenden
Hertfordshire
AL5 2DA
Secretary NameTerry Bennett
NationalityBritish
StatusResigned
Appointed31 August 1999(3 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address72d Randolph Avenue
London
W9 1BG
Secretary NameMary Louise Dawson
NationalityBritish
StatusResigned
Appointed01 February 2000(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 December 2001)
RoleCompany Director
Correspondence Address57 Elms Road
London
SW4 9EP
Secretary NamePhilip John Murray
NationalityBritish
StatusResigned
Appointed03 December 2001(5 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 May 2002)
RoleGroup Finance Mgr
Correspondence Address44 Hauxley Drive
Waldridge Park
Chester Le Street
County Durham
DH2 3TE
Director NameRoy Nicholson Crosland
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address35 Addison Avenue
London
W11 4QS
Secretary NameMark John O'Keeffe
NationalityBritish
StatusResigned
Appointed31 May 2002(5 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address5 Fowey Close
Wellingborough
Northamptonshire
NN8 5WW
Director NameMr Peter Christopher Hartley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2004(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 June 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Jacobean Lane
Knowle
Solihull
B93 9LP
Director NameMr Russell Stephen Mons Hardy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 June 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Reddings
Langley Road, Claverdon
Warwick
Warwickshire
Cv35 8p
Director NameMr Keith Fleming
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookmead House
The Warren, East Horsley
Leatherhead
Surrey
KT24 5RH
Director NameMr Desmond Philip Malone
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Morpeth
Tamworth
Staffordshire
B77 1JF
Secretary NameMr Paul Vijayasingam Pillay
StatusResigned
Appointed01 October 2007(11 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2008)
RoleHead Of Finance & Company Secr
Correspondence Address69 Lilleshall Avenue
Monkston
Milton Keynes
MK10 9HU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressKpmg Llp
St. James's Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

2 February 2011Final Gazette dissolved following liquidation (1 page)
2 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-27
(1 page)
9 December 2009Statement of affairs with form 4.19 (7 pages)
9 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 2009Statement of affairs with form 4.19 (7 pages)
11 November 2009Registered office address changed from 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB on 11 November 2009 (2 pages)
11 November 2009Registered office address changed from 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB on 11 November 2009 (2 pages)
17 October 2009Statement of company's objects (2 pages)
17 October 2009Statement of company's objects (2 pages)
13 October 2009Director's details changed for Mr Richard John Hitt on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Mr Mark Derrick Beacham on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Marcello Lombardo on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Marcello Lombardo on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Mr Mark Derrick Beacham on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Mr Mark Derrick Beacham on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Richard John Hitt on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Marcello Lombardo on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Richard John Hitt on 1 October 2009 (3 pages)
6 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175
(39 pages)
6 October 2009Resolutions
  • RES13 ‐ Section 175
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
10 September 2009Accounts made up to 28 February 2009 (3 pages)
10 September 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
18 June 2009Return made up to 03/06/09; full list of members (3 pages)
18 June 2009Return made up to 03/06/09; full list of members (3 pages)
18 June 2009Location of register of members (1 page)
18 June 2009Location of register of members (1 page)
4 March 2009Director appointed mr marcello lombardo (1 page)
4 March 2009Appointment Terminated Director desmond malone (1 page)
4 March 2009Director appointed mr marcello lombardo (1 page)
4 March 2009Appointment terminated director desmond malone (1 page)
19 December 2008Secretary appointed mr mark derrick beacham (1 page)
19 December 2008Appointment terminated secretary paul pillay (1 page)
19 December 2008Secretary appointed mr mark derrick beacham (1 page)
19 December 2008Appointment Terminated Secretary paul pillay (1 page)
13 August 2008Accounts for a dormant company made up to 1 March 2008 (3 pages)
13 August 2008Accounts for a dormant company made up to 1 March 2008 (3 pages)
13 August 2008Accounts made up to 1 March 2008 (3 pages)
11 August 2008Registered office changed on 11/08/2008 from 440-450 cob drive swan valley northampton northamptonshire NN4 9BB (1 page)
11 August 2008Registered office changed on 11/08/2008 from 440-450 cob drive swan valley northampton northamptonshire NN4 9BB (1 page)
8 August 2008Registered office changed on 08/08/2008 from blacks outdoor division mansard close, westgate northampton NN5 5DL (1 page)
8 August 2008Registered office changed on 08/08/2008 from blacks outdoor division mansard close, westgate northampton NN5 5DL (1 page)
30 June 2008Return made up to 03/06/08; full list of members (3 pages)
30 June 2008Return made up to 03/06/08; full list of members (3 pages)
12 June 2008Director appointed mr richard john hitt (1 page)
12 June 2008Director appointed mr richard john hitt (1 page)
6 June 2008Appointment terminated director keith fleming (1 page)
6 June 2008Appointment Terminated Director keith fleming (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
12 September 2007Return made up to 03/06/07; full list of members (2 pages)
12 September 2007Return made up to 03/06/07; full list of members (2 pages)
11 September 2007New director appointed (1 page)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (1 page)
11 September 2007Director resigned (1 page)
30 August 2007Accounts for a dormant company made up to 3 March 2007 (3 pages)
30 August 2007Accounts made up to 3 March 2007 (3 pages)
30 August 2007Accounts for a dormant company made up to 3 March 2007 (3 pages)
2 October 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
2 October 2006Accounts made up to 28 February 2006 (3 pages)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (1 page)
24 July 2006New director appointed (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Return made up to 03/06/06; full list of members (2 pages)
24 July 2006Return made up to 03/06/06; full list of members (2 pages)
22 July 2005Accounts made up to 28 February 2005 (3 pages)
22 July 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
27 June 2005Return made up to 03/06/05; full list of members (2 pages)
27 June 2005Return made up to 03/06/05; full list of members (2 pages)
11 March 2005New director appointed (1 page)
11 March 2005New director appointed (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
4 January 2005Accounts for a dormant company made up to 29 February 2004 (3 pages)
4 January 2005Accounts made up to 29 February 2004 (3 pages)
7 July 2004Return made up to 03/06/04; full list of members (2 pages)
7 July 2004Return made up to 03/06/04; full list of members (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
30 December 2003Accounts made up to 28 February 2003 (3 pages)
30 December 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
1 August 2003Return made up to 03/06/03; full list of members (7 pages)
1 August 2003Return made up to 03/06/03; full list of members (7 pages)
22 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
22 December 2002Accounts made up to 28 February 2002 (2 pages)
17 December 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 December 2002New secretary appointed (2 pages)
17 December 2002Return made up to 03/06/02; full list of members (7 pages)
17 December 2002New secretary appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002New director appointed (2 pages)
16 July 2002Registered office changed on 16/07/02 from: 3-4 kitching road north west industrial es peterlee county durham SR8 2RF (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002Registered office changed on 16/07/02 from: 3-4 kitching road north west industrial es peterlee county durham SR8 2RF (1 page)
16 July 2002Secretary resigned (1 page)
10 December 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
10 December 2001New secretary appointed (2 pages)
10 December 2001New secretary appointed (2 pages)
10 December 2001Secretary resigned (1 page)
10 December 2001Accounts made up to 28 February 2001 (1 page)
10 December 2001Secretary resigned (1 page)
16 July 2001Return made up to 03/06/01; full list of members (7 pages)
16 July 2001Return made up to 03/06/01; full list of members (7 pages)
9 August 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 2000Return made up to 03/06/00; full list of members (7 pages)
9 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
9 August 2000Accounts made up to 29 February 2000 (1 page)
20 March 2000New secretary appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000Secretary resigned (1 page)
24 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 November 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
24 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 November 1999Accounts made up to 28 February 1999 (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
2 July 1999Return made up to 03/06/99; no change of members (6 pages)
2 July 1999Return made up to 03/06/99; no change of members (6 pages)
22 March 1999Director resigned (1 page)
22 March 1999New director appointed (3 pages)
22 March 1999Director resigned (1 page)
22 March 1999New director appointed (3 pages)
6 January 1999Registered office changed on 06/01/99 from: unit 3 stephenson industrial estate washington tyne & wear NE37 3HR (1 page)
6 January 1999Registered office changed on 06/01/99 from: unit 3 stephenson industrial estate washington tyne & wear NE37 3HR (1 page)
10 November 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
10 November 1998Accounts made up to 28 February 1998 (1 page)
10 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1998Return made up to 03/06/98; no change of members (6 pages)
15 June 1998Return made up to 03/06/98; no change of members (6 pages)
11 February 1998Accounts for a dormant company made up to 28 February 1997 (1 page)
11 February 1998Accounts made up to 28 February 1997 (1 page)
11 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 June 1997Return made up to 03/06/97; full list of members (7 pages)
13 June 1997Return made up to 03/06/97; full list of members (7 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
5 July 1996New secretary appointed (1 page)
3 July 1996Company name changed blacks outdoor leisure LIMITED\certificate issued on 04/07/96 (2 pages)
3 July 1996Company name changed blacks outdoor leisure LIMITED\certificate issued on 04/07/96 (2 pages)
28 June 1996Accounting reference date shortened from 30/06/97 to 28/02/97 (1 page)
28 June 1996Accounting reference date shortened from 30/06/97 to 28/02/97 (1 page)
7 June 1996New director appointed (3 pages)
7 June 1996Secretary resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996New secretary appointed (2 pages)
7 June 1996Secretary resigned (1 page)
3 June 1996Incorporation (15 pages)