BLACK & SEVERN LIMITED

Register to unlock more data on OkredoRegister

BLACK & SEVERN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03954168

Incorporation date

21/03/2000

Size

Dormant

Contacts

Registered address

Registered address

Nortonthorpe Mills Wakefield Road, Scissett, Huddersfield, West Yorkshire HD8 9LACopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2000)
dot icon25/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon08/05/2012
Termination of appointment of Justin Gary Rushworth as a director on 2009-10-01
dot icon08/05/2012
Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 2012-05-09
dot icon08/05/2012
Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 2012-05-09
dot icon08/05/2012
Termination of appointment of a director
dot icon08/05/2012
Appointment of Mr Justin Gary Rushworth as a director on 2009-10-01
dot icon22/03/2012
Termination of appointment of Justin Gary Rushworth as a director on 2009-10-01
dot icon22/03/2012
Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 2012-03-23
dot icon22/03/2012
Appointment of Mr Justin Gary Rushworth as a director on 2009-10-01
dot icon22/03/2012
Termination of appointment of a director
dot icon22/03/2012
Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 2012-03-23
dot icon20/03/2012
Termination of appointment of Justin Gary Rushworth as a director on 2009-10-01
dot icon20/03/2012
Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 2012-03-21
dot icon20/03/2012
Appointment of Mr Justin Gary Rushworth as a director on 2009-10-01
dot icon20/03/2012
Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 2012-03-21
dot icon18/03/2012
Termination of appointment of Justin Gary Rushworth as a director on 2009-10-01
dot icon18/03/2012
Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 2012-03-19
dot icon18/03/2012
Termination of appointment of a director
dot icon18/03/2012
Appointment of Mr Justin Gary Rushworth as a director on 2009-10-01
dot icon18/03/2012
Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 2012-03-19
dot icon12/03/2012
Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 2012-03-13
dot icon12/03/2012
Termination of appointment of Justin Gary Rushworth as a director on 2009-10-01
dot icon12/03/2012
Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 2012-03-13
dot icon12/03/2012
Termination of appointment of Stephen Alan Rowley as a director on 2009-10-01
dot icon12/03/2012
Appointment of Mr Justin Gary Rushworth as a director on 2009-10-01
dot icon12/03/2012
First Gazette notice for voluntary strike-off
dot icon11/03/2012
Termination of appointment of Justin Gary Rushworth as a director on 2009-10-01
dot icon11/03/2012
Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 2012-03-12
dot icon11/03/2012
Termination of appointment of a director
dot icon11/03/2012
Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield HD8 9LA United Kingdom on 2012-03-12
dot icon11/03/2012
Appointment of Mr Justin Gary Rushworth as a director on 2009-10-01
dot icon06/03/2012
Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 2012-03-07
dot icon06/03/2012
Termination of appointment of Stephen Alan Rowley as a director on 2009-10-01
dot icon06/03/2012
Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 2012-03-07
dot icon05/03/2012
Termination of appointment of Justin Gary Rushworth as a director on 2009-10-01
dot icon05/03/2012
Appointment of Mr Justin Gary Rushworth as a director on 2009-10-01
dot icon23/02/2012
Termination of appointment of Justin Gary Rushworth as a director on 2009-10-01
dot icon23/02/2012
Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 2012-02-24
dot icon23/02/2012
Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 2012-02-24
dot icon23/02/2012
Termination of appointment of a director
dot icon23/02/2012
Appointment of Mr Justin Gary Rushworth as a director on 2009-10-01
dot icon13/02/2012
Termination of appointment of Justin Gary Rushworth as a director on 2009-10-01
dot icon13/02/2012
Termination of appointment of a director
dot icon13/02/2012
Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 2012-02-14
dot icon13/02/2012
Termination of appointment of Justin Gary Rushworth as a director on 2009-10-01
dot icon13/02/2012
Appointment of Justin Gary Rushworth as a director
dot icon13/02/2012
Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 2012-02-14
dot icon13/02/2012
Termination of appointment of Stephen Alan Rowley as a director on 2009-10-01
dot icon13/02/2012
Appointment of Mr Justin Gary Rushworth as a director on 2009-10-01
dot icon09/02/2012
Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 2012-02-10
dot icon09/02/2012
Termination of appointment of Stephen Alan Rowley as a director on 2009-10-01
dot icon09/02/2012
Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 2012-02-10
dot icon08/02/2012
Termination of appointment of Justin Gary Rushworth as a director on 2009-10-01
dot icon08/02/2012
Appointment of Mr Justin Gary Rushworth as a director on 2009-10-01
dot icon08/02/2012
Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 2012-02-09
dot icon08/02/2012
Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 2012-02-09
dot icon07/02/2012
Termination of appointment of Justin Gary Rushworth as a director on 2009-10-01
dot icon07/02/2012
Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 2012-02-08
dot icon07/02/2012
Appointment of Mr Justin Gary Rushworth as a director on 2009-10-01
dot icon07/02/2012
Termination of appointment of Stephen Alan Rowley as a director on 2009-10-01
dot icon07/02/2012
Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 2012-02-08
dot icon07/02/2012
Termination of appointment of Justin Gary Rushworth as a director on 2009-10-01
dot icon07/02/2012
Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 2012-02-08
dot icon07/02/2012
Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 2012-02-08
dot icon07/02/2012
Termination of appointment of Stephen Alan Rowley as a director on 2009-10-01
dot icon07/02/2012
Appointment of Mr Justin Gary Rushworth as a director on 2009-10-01
dot icon07/02/2012
Termination of appointment of Justin Gary Rushworth as a director on 2009-10-01
dot icon07/02/2012
Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 2012-02-08
dot icon07/02/2012
Appointment of Mr Justin Gary Rushworth as a director on 2009-10-01
dot icon07/02/2012
Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 2012-02-08
dot icon05/02/2012
Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 2012-02-06
dot icon05/02/2012
Termination of appointment of Justin Gary Rushworth as a director on 2009-10-01
dot icon05/02/2012
Appointment of Mr Justin Gary Rushworth as a director on 2009-10-01
dot icon05/02/2012
Termination of appointment of Stephen Alan Rowley as a director on 2009-10-01
dot icon05/02/2012
Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 2012-02-06
dot icon05/02/2012
Termination of appointment of Justin Gary Rushworth as a director on 2009-10-01
dot icon05/02/2012
Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 2012-02-06
dot icon05/02/2012
Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 2012-02-06
dot icon05/02/2012
Termination of appointment of Stephen Alan Rowley as a director on 2009-10-01
dot icon05/02/2012
Appointment of Mr Justin Gary Rushworth as a director on 2009-10-01
dot icon01/02/2012
Termination of appointment of Justin Gary Rushworth as a director on 2009-10-01
dot icon01/02/2012
Appointment of Mr Justin Gary Rushworth as a director on 2009-10-01
dot icon01/02/2012
Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 2012-02-02
dot icon01/02/2012
Termination of appointment of Stephen Alan Rowley as a director on 2009-10-01
dot icon01/02/2012
Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 2012-02-02
dot icon31/01/2012
Termination of appointment of Justin Gary Rushworth as a director on 2009-10-01
dot icon31/01/2012
Appointment of Mr Justin Gary Rushworth as a director on 2009-10-01
dot icon31/01/2012
Termination of appointment of Justin Gary Rushworth as a director on 2009-10-01
dot icon31/01/2012
Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 2012-02-01
dot icon31/01/2012
Termination of appointment of a director
dot icon31/01/2012
Appointment of Mr Justin Gary Rushworth as a director on 2009-10-01
dot icon31/01/2012
Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 2012-02-01
dot icon31/01/2012
Termination of appointment of Stephen Alan Rowley as a director on 2009-10-01
dot icon31/01/2012
Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 2012-02-01
dot icon24/01/2012
Termination of appointment of Justin Gary Rushworth as a director on 2009-10-01
dot icon24/01/2012
Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 2012-01-25
dot icon24/01/2012
Appointment of Mr Justin Gary Rushworth as a director on 2009-10-01
dot icon24/01/2012
Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 2012-01-25
dot icon24/01/2012
Termination of appointment of Stephen Alan Rowley as a director on 2009-10-01
dot icon24/01/2012
Termination of appointment of Justin Gary Rushworth as a director on 2009-10-01
dot icon24/01/2012
Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 2012-01-25
dot icon24/01/2012
Termination of appointment of a director
dot icon24/01/2012
Appointment of Mr Justin Gary Rushworth as a director on 2009-10-01
dot icon24/01/2012
Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 2012-01-25
dot icon22/01/2012
Termination of appointment of Justin Gary Rushworth as a director on 2009-10-01
dot icon22/01/2012
Appointment of Mr Justin Gary Rushworth as a director on 2009-10-01
dot icon22/01/2012
Termination of appointment of Justin Gary Rushworth as a director on 2009-10-01
dot icon22/01/2012
Appointment of Justin Gary Rushworth as a director
dot icon22/01/2012
Appointment of Justin Gary Rushworth as a director
dot icon22/01/2012
Appointment of Justin Gary Rushworth as a director
dot icon22/01/2012
Appointment of Mr Justin Gary Rushworth as a director on 2009-10-01
dot icon22/01/2012
Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 2012-01-23
dot icon22/01/2012
Termination of appointment of Justin Gary Rushworth as a director on 2009-10-01
dot icon22/01/2012
Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 2012-01-23
dot icon22/01/2012
Termination of appointment of a director
dot icon22/01/2012
Appointment of Mr Justin Gary Rushworth as a director on 2009-10-01
dot icon17/01/2012
Termination of appointment of Justin Gary Rushworth as a director on 2009-10-01
dot icon17/01/2012
Appointment of Mr Justin Gary Rushworth as a director on 2009-10-01
dot icon17/01/2012
Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 2012-01-18
dot icon17/01/2012
Termination of appointment of Stephen Alan Rowley as a director on 2009-10-01
dot icon17/01/2012
Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 2012-01-18
dot icon12/01/2012
Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 2012-01-13
dot icon12/01/2012
Termination of appointment of Stephen Alan Rowley as a director on 2009-10-01
dot icon12/01/2012
Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 2012-01-13
dot icon10/01/2012
Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 2012-01-11
dot icon10/01/2012
Termination of appointment of a director
dot icon10/01/2012
Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA England on 2012-01-11
dot icon09/01/2012
Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 2012-01-10
dot icon09/01/2012
Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 2012-01-10
dot icon09/01/2012
Termination of appointment of Stephen Alan Rowley as a director on 2009-10-01
dot icon09/01/2012
Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 2012-01-10
dot icon09/01/2012
Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 2012-01-10
dot icon08/01/2012
Termination of appointment of Stephen Alan Rowley as a director on 2009-10-01
dot icon08/01/2012
Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 2012-01-09
dot icon08/01/2012
Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 2012-01-09
dot icon08/01/2012
Termination of appointment of Stephen Alan Rowley as a director on 2009-10-01
dot icon07/01/2012
Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 2012-01-08
dot icon07/01/2012
Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 2012-01-08
dot icon07/01/2012
Termination of appointment of a director
dot icon05/01/2012
Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 2012-01-06
dot icon05/01/2012
Termination of appointment of a director
dot icon05/01/2012
Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 2012-01-06
dot icon05/01/2012
Termination of appointment of Stephen Alan Rowley as a director on 2009-10-01
dot icon23/05/2011
Voluntary strike-off action has been suspended
dot icon16/05/2011
First Gazette notice for voluntary strike-off
dot icon03/05/2011
Application to strike the company off the register
dot icon20/04/2011
Withdraw the company strike off application
dot icon28/03/2011
Director's details changed for Mr Stephen Alan Rowley on 2011-03-29
dot icon27/03/2011
Registered office address changed from Unit 3 Thornes Office Park Monkton Road Wakefield West Yorkshire WF2 7AN United Kingdom on 2011-03-28
dot icon07/03/2011
First Gazette notice for voluntary strike-off
dot icon28/02/2011
Application to strike the company off the register
dot icon15/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon27/10/2010
Director's details changed for Mr Stephen Alan Rowley on 2009-10-01
dot icon19/07/2010
Director's details changed for Mr Stephen Alan Rowley on 2010-01-01
dot icon25/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon17/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon19/10/2009
Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 2009-10-20
dot icon18/10/2009
Appointment of Mr Stephen Alan Rowley as a director
dot icon18/10/2009
Termination of appointment of Justin Rushworth as a director
dot icon20/09/2009
Appointment Terminated Secretary rushworth & partners LIMITED
dot icon11/05/2009
Secretary's Change of Particulars / rt black & co LIMITED / 12/05/2009 / Surname was: rt black & co LIMITED, now: rushworth & partners LIMITED
dot icon11/05/2009
Return made up to 22/03/09; full list of members
dot icon30/11/2008
Accounts made up to 2008-03-31
dot icon30/11/2008
Accounts made up to 2007-03-31
dot icon01/09/2008
Secretary's Change of Particulars / black & severn nominees & secretaries LIMITED / 01/09/2008 / Surname was: black & severn nominees & secretaries LIMITED, now: rt black & co LIMITED; HouseName/Number was: , now: 20; Street was: 10 wormgate, now: spayne road; Post Code was: PE21 6NP, now: PE21 6JP
dot icon04/08/2008
Director's Change of Particulars / justin rushworth / 01/08/2008 / HouseName/Number was: , now: 20; Street was: 10 wormgate, now: spayne road; Post Code was: PE21 6NP, now: PE21 6JP
dot icon23/07/2008
Registered office changed on 24/07/2008 from 10 wormgate boston lincolnshire PE21 6NP
dot icon02/04/2008
Return made up to 22/03/08; full list of members
dot icon18/08/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/04/2007
Total exemption small company accounts made up to 2005-03-31
dot icon28/03/2007
Return made up to 22/03/07; full list of members
dot icon23/11/2006
Director's particulars changed
dot icon19/06/2006
Return made up to 22/03/06; full list of members
dot icon19/06/2006
Secretary's particulars changed
dot icon19/06/2006
Registered office changed on 20/06/06 from: 17 main ridge west boston lincolnshire PE21 6SS
dot icon18/10/2005
Registered office changed on 19/10/05 from: 20 kirkgate sherburn in elmet leeds west yorkshire LS25 6BL
dot icon03/08/2005
Director resigned
dot icon30/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/05/2005
Return made up to 22/03/05; full list of members
dot icon31/03/2004
Return made up to 22/03/04; full list of members
dot icon17/11/2003
Accounts made up to 2003-03-31
dot icon14/10/2003
Director's particulars changed
dot icon29/09/2003
Secretary's particulars changed
dot icon11/09/2003
New director appointed
dot icon02/09/2003
Particulars of mortgage/charge
dot icon22/07/2003
Director's particulars changed
dot icon22/07/2003
Return made up to 22/03/03; full list of members
dot icon15/11/2002
Accounts made up to 2002-03-31
dot icon04/09/2002
Certificate of change of name
dot icon10/04/2002
Return made up to 22/03/02; full list of members
dot icon06/02/2002
New director appointed
dot icon06/02/2002
Director resigned
dot icon30/12/2001
New secretary appointed
dot icon30/12/2001
Secretary resigned
dot icon30/12/2001
New director appointed
dot icon30/12/2001
Director resigned
dot icon30/12/2001
Registered office changed on 31/12/01 from: 122 new road side horsforth leeds west yorkshire LS18 4DP
dot icon27/12/2001
Certificate of change of name
dot icon04/11/2001
Accounts made up to 2001-03-31
dot icon27/06/2001
Return made up to 22/03/01; full list of members
dot icon08/11/2000
Director resigned
dot icon08/11/2000
Secretary resigned
dot icon08/11/2000
New director appointed
dot icon08/11/2000
New secretary appointed
dot icon15/08/2000
Secretary's particulars changed
dot icon15/08/2000
Director resigned
dot icon15/08/2000
New director appointed
dot icon21/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
T.I.B. SECRETARIES LIMITED
Corporate Secretary
22/03/2000 - 20/09/2000
493
T.I.B. SECRETARIES LIMITED
Corporate Director
11/08/2000 - 20/09/2000
493
RUSHWORTH & PARTNERS LIMITED
Corporate Secretary
21/12/2001 - 01/09/2009
28
Rowley, Stephen Alan
Director
01/10/2009 - 01/10/2009
37
Helliwell, Richard William
Director
22/03/2000 - 11/08/2000
33

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK & SEVERN LIMITED

BLACK & SEVERN LIMITED is an(a) Dissolved company incorporated on 21/03/2000 with the registered office located at Nortonthorpe Mills Wakefield Road, Scissett, Huddersfield, West Yorkshire HD8 9LA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK & SEVERN LIMITED?

toggle

BLACK & SEVERN LIMITED is currently Dissolved. It was registered on 21/03/2000 and dissolved on 25/06/2012.

Where is BLACK & SEVERN LIMITED located?

toggle

BLACK & SEVERN LIMITED is registered at Nortonthorpe Mills Wakefield Road, Scissett, Huddersfield, West Yorkshire HD8 9LA.

What does BLACK & SEVERN LIMITED do?

toggle

BLACK & SEVERN LIMITED operates in the Accounting, book-keeping and auditing activities; tax consultancy (74.12 - SIC 2003) sector.

What is the latest filing for BLACK & SEVERN LIMITED?

toggle

The latest filing was on 25/06/2012: Final Gazette dissolved via voluntary strike-off.