BLACKHEATH LEISURE (CAROUSEL) LIMITED

Register to unlock more data on OkredoRegister

BLACKHEATH LEISURE (CAROUSEL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02189208

Incorporation date

05/11/1987

Size

Dormant

Contacts

Registered address

Registered address

Novomatic House South Road, Bridgend Industrial Estate, Bridgend CF31 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1987)
dot icon18/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon02/05/2023
First Gazette notice for voluntary strike-off
dot icon22/04/2023
Application to strike the company off the register
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon11/01/2022
Director's details changed for Mr Zane Cedomir Mersich on 2022-01-11
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon12/01/2021
Register inspection address has been changed from Astra House Kingsway Bridgend Industrial Estate Bridgend CF31 3RY Wales to Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB
dot icon30/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/09/2020
Director's details changed for Mr Zane Cedomir Mersich on 2020-09-22
dot icon13/07/2020
Registered office address changed from Morris House South Road Bridgend Industrial Estate Bridgend CF31 3EB Wales to Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB on 2020-07-13
dot icon16/03/2020
Registered office address changed from Birch House Woodlands Business Park Milton Keynes Buckinghamshire MK14 6EW England to Morris House South Road Bridgend Industrial Estate Bridgend CF31 3EB on 2020-03-16
dot icon05/02/2020
Termination of appointment of Neil Paramore as a director on 2020-01-23
dot icon05/02/2020
Termination of appointment of Neil Paramore as a secretary on 2020-01-23
dot icon05/02/2020
Appointment of Mr Andrew Mark Glennon as a secretary on 2020-01-23
dot icon05/02/2020
Appointment of Mr Andrew Mark Glennon as a director on 2020-01-23
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon31/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon17/09/2018
Accounts for a small company made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon27/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/03/2017
Accounts for a dormant company made up to 2016-06-11
dot icon09/01/2017
Register inspection address has been changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to Astra House Kingsway Bridgend Industrial Estate Bridgend CF31 3RY
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon01/07/2016
Registered office address changed from Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales to Birch House Woodlands Business Park Milton Keynes Buckinghamshire MK14 6EW on 2016-07-01
dot icon30/06/2016
Registered office address changed from Birch House Woodlands Business Park Linford Wood Milton Keynes Buckinghamshire MK14 6EW to Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY on 2016-06-30
dot icon29/06/2016
Appointment of Mr Neil Paramore as a secretary on 2016-06-24
dot icon29/06/2016
Current accounting period shortened from 2017-06-14 to 2016-12-31
dot icon29/06/2016
Appointment of Mr Zane Cedomir Mersich as a director on 2016-06-24
dot icon29/06/2016
Appointment of Mr Neil Paramore as a director on 2016-06-24
dot icon29/06/2016
Termination of appointment of Peter James Harvey as a director on 2016-06-24
dot icon19/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon26/04/2016
Director's details changed for Mr Peter James Harvey on 2016-04-22
dot icon16/10/2015
Accounts for a dormant company made up to 2015-06-13
dot icon20/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon23/02/2015
Accounts for a dormant company made up to 2014-06-14
dot icon21/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon11/04/2014
Termination of appointment of Karen Wilson as a secretary
dot icon15/11/2013
Accounts for a dormant company made up to 2013-06-08
dot icon04/06/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon08/03/2013
Accounts for a dormant company made up to 2012-06-09
dot icon16/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon14/03/2012
Director's details changed for Mr Peter James Harvey on 2012-02-27
dot icon14/03/2012
Secretary's details changed for Karen Wilson on 2012-02-27
dot icon27/02/2012
Registered office address changed from Silbury Court 368 Silbury Boulevard Milton Keynes MK9 2AF on 2012-02-27
dot icon20/12/2011
Secretary's details changed for Karen Carpenter on 2011-12-15
dot icon07/09/2011
Accounts for a dormant company made up to 2011-06-11
dot icon11/05/2011
Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP
dot icon11/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon09/12/2010
Accounts for a dormant company made up to 2010-06-12
dot icon14/06/2010
Appointment of Karen Carpenter as a secretary
dot icon11/06/2010
Termination of appointment of Brendan Redmond as a director
dot icon10/06/2010
Termination of appointment of Peter Harvey as a secretary
dot icon07/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon07/05/2010
Register(s) moved to registered inspection location
dot icon07/05/2010
Register inspection address has been changed
dot icon05/05/2010
Appointment of Peter Harvey as a director
dot icon06/10/2009
Accounts for a dormant company made up to 2009-06-13
dot icon08/05/2009
Return made up to 04/05/09; full list of members
dot icon08/05/2009
Location of register of members
dot icon09/04/2009
Accounts for a dormant company made up to 2008-06-14
dot icon22/07/2008
Miscellaneous
dot icon23/05/2008
Accounting reference date extended from 31/12/2007 to 14/06/2008
dot icon12/05/2008
Return made up to 04/05/08; full list of members
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon06/12/2007
New secretary appointed
dot icon06/12/2007
Secretary resigned
dot icon02/10/2007
Full accounts made up to 2006-12-30
dot icon28/08/2007
Director resigned
dot icon31/07/2007
New director appointed
dot icon30/07/2007
Director resigned
dot icon23/05/2007
Declaration of satisfaction of mortgage/charge
dot icon21/05/2007
Return made up to 04/05/07; full list of members
dot icon21/05/2007
Location of debenture register
dot icon21/05/2007
Location of register of members
dot icon21/05/2007
Registered office changed on 21/05/07 from: silbury court 368 silbury boulevard milton keynes MK9 2AF
dot icon26/04/2007
Declaration of assistance for shares acquisition
dot icon26/04/2007
Declaration of assistance for shares acquisition
dot icon26/04/2007
Resolutions
dot icon26/04/2007
Resolutions
dot icon17/04/2007
Particulars of mortgage/charge
dot icon05/03/2007
New secretary appointed
dot icon05/03/2007
Secretary resigned
dot icon14/02/2007
Particulars of mortgage/charge
dot icon07/11/2006
Director's particulars changed
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon24/10/2006
Resolutions
dot icon24/10/2006
Resolutions
dot icon24/10/2006
Resolutions
dot icon09/10/2006
Resolutions
dot icon09/10/2006
Resolutions
dot icon25/05/2006
Return made up to 04/05/06; full list of members
dot icon25/05/2006
Registered office changed on 25/05/06 from: silbury court 386 silbury boulevard milton keynes MK9 2AF
dot icon25/05/2006
Location of register of members
dot icon05/12/2005
Declaration of assistance for shares acquisition
dot icon18/11/2005
Memorandum and Articles of Association
dot icon18/11/2005
Resolutions
dot icon18/11/2005
Resolutions
dot icon18/11/2005
New secretary appointed
dot icon18/11/2005
New director appointed
dot icon18/11/2005
New director appointed
dot icon18/11/2005
Secretary resigned;director resigned
dot icon18/11/2005
Director resigned
dot icon18/11/2005
Director resigned
dot icon18/11/2005
Director resigned
dot icon18/11/2005
Director resigned
dot icon18/11/2005
Director resigned
dot icon18/11/2005
Registered office changed on 18/11/05 from: 36 alie street london E1 8DA
dot icon17/11/2005
Declaration of satisfaction of mortgage/charge
dot icon12/11/2005
Particulars of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon09/06/2005
Full accounts made up to 2004-12-31
dot icon07/06/2005
Return made up to 04/05/05; no change of members
dot icon01/06/2004
Full accounts made up to 2003-12-31
dot icon25/05/2004
Return made up to 04/05/04; no change of members
dot icon06/02/2004
£ sr 15000@1 13/03/03
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon18/06/2003
Return made up to 04/05/03; full list of members
dot icon14/04/2003
£ ic 170659/152659 13/03/03 £ sr 18000@1=18000
dot icon28/03/2003
£ ic 200669/170659 13/03/03 £ sr 30010@1=30010
dot icon28/03/2003
Resolutions
dot icon28/03/2003
Resolutions
dot icon21/03/2003
Auditor's resignation
dot icon09/10/2002
Full accounts made up to 2001-12-31
dot icon04/10/2002
£ ic 280669/200669 05/09/02 £ sr 80000@1=80000
dot icon04/10/2002
£ ic 295669/280669 05/09/02 £ sr 15000@1=15000
dot icon24/09/2002
Resolutions
dot icon24/09/2002
Resolutions
dot icon13/05/2002
Return made up to 04/05/02; full list of members
dot icon30/11/2001
Declaration of satisfaction of mortgage/charge
dot icon21/11/2001
Particulars of mortgage/charge
dot icon27/09/2001
Full accounts made up to 2000-12-31
dot icon16/05/2001
Return made up to 04/05/01; full list of members
dot icon20/03/2001
Return made up to 04/05/00; full list of members
dot icon06/10/2000
Full accounts made up to 1999-12-31
dot icon24/02/2000
New director appointed
dot icon21/01/2000
New director appointed
dot icon04/01/2000
Director resigned
dot icon12/10/1999
Full accounts made up to 1998-12-31
dot icon19/05/1999
Return made up to 04/05/99; no change of members
dot icon16/10/1998
Full accounts made up to 1997-12-31
dot icon12/05/1998
Return made up to 04/05/98; full list of members
dot icon25/03/1998
Particulars of mortgage/charge
dot icon25/03/1998
Particulars of mortgage/charge
dot icon29/01/1998
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon26/09/1997
Particulars of mortgage/charge
dot icon13/05/1997
Return made up to 04/05/97; no change of members
dot icon22/04/1997
Particulars of mortgage/charge
dot icon14/04/1997
Full accounts made up to 1996-12-31
dot icon06/04/1997
New director appointed
dot icon06/02/1997
Declaration of satisfaction of mortgage/charge
dot icon30/12/1996
Particulars of mortgage/charge
dot icon17/12/1996
Declaration of satisfaction of mortgage/charge
dot icon17/12/1996
Declaration of satisfaction of mortgage/charge
dot icon17/12/1996
Declaration of satisfaction of mortgage/charge
dot icon17/12/1996
Declaration of satisfaction of mortgage/charge
dot icon17/12/1996
Declaration of satisfaction of mortgage/charge
dot icon09/09/1996
Full accounts made up to 1995-12-31
dot icon24/06/1996
Particulars of mortgage/charge
dot icon29/05/1996
Particulars of mortgage/charge
dot icon14/05/1996
Declaration of satisfaction of mortgage/charge
dot icon14/05/1996
Return made up to 04/05/96; full list of members
dot icon13/05/1996
Particulars of mortgage/charge
dot icon10/04/1996
Particulars of mortgage/charge
dot icon03/04/1996
Director resigned
dot icon19/03/1996
Particulars of mortgage/charge
dot icon24/02/1996
Declaration of satisfaction of mortgage/charge
dot icon20/02/1996
Particulars of mortgage/charge
dot icon23/01/1996
Particulars of mortgage/charge
dot icon06/01/1996
Declaration of satisfaction of mortgage/charge
dot icon29/11/1995
Particulars of mortgage/charge
dot icon21/10/1995
Declaration of satisfaction of mortgage/charge
dot icon21/10/1995
Declaration of satisfaction of mortgage/charge
dot icon12/10/1995
Memorandum and Articles of Association
dot icon12/10/1995
Ad 04/08/95--------- premium £ si 24000@1=24000 £ ic 640000/664000
dot icon12/10/1995
Nc inc already adjusted 04/08/95
dot icon12/10/1995
Resolutions
dot icon12/10/1995
Resolutions
dot icon12/10/1995
Resolutions
dot icon05/10/1995
Return made up to 04/05/95; full list of members
dot icon07/08/1995
Particulars of mortgage/charge
dot icon12/07/1995
Full accounts made up to 1994-12-31
dot icon30/03/1995
Particulars of mortgage/charge
dot icon27/03/1995
Particulars of mortgage/charge
dot icon22/02/1995
Particulars of mortgage/charge
dot icon22/02/1995
Particulars of mortgage/charge
dot icon09/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Particulars of mortgage/charge
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon06/10/1994
Particulars of mortgage/charge
dot icon03/10/1994
Resolutions
dot icon03/10/1994
Ad 19/09/94--------- £ si 180000@1=180000 £ ic 460000/640000
dot icon03/10/1994
£ nc 555000/650000 19/09/94
dot icon09/05/1994
Return made up to 04/05/94; full list of members
dot icon05/05/1994
Ad 06/04/94--------- £ si 185000@1=185000 £ ic 275000/460000
dot icon05/05/1994
£ ic 525000/275000 06/04/94 £ sr 250000@1=250000
dot icon21/04/1994
Resolutions
dot icon21/04/1994
Resolutions
dot icon28/03/1994
New director appointed
dot icon08/02/1994
Particulars of mortgage/charge
dot icon08/02/1994
Particulars of mortgage/charge
dot icon08/02/1994
Particulars of mortgage/charge
dot icon08/02/1994
Particulars of mortgage/charge
dot icon08/02/1994
Particulars of mortgage/charge
dot icon08/02/1994
Particulars of mortgage/charge
dot icon02/02/1994
Particulars of mortgage/charge
dot icon02/02/1994
Particulars of mortgage/charge
dot icon02/02/1994
Particulars of mortgage/charge
dot icon02/02/1994
Particulars of mortgage/charge
dot icon02/02/1994
Particulars of mortgage/charge
dot icon22/01/1994
Particulars of mortgage/charge
dot icon22/01/1994
Particulars of mortgage/charge
dot icon22/01/1994
Particulars of mortgage/charge
dot icon22/01/1994
Particulars of mortgage/charge
dot icon22/01/1994
Particulars of mortgage/charge
dot icon22/01/1994
Particulars of mortgage/charge
dot icon22/01/1994
Particulars of mortgage/charge
dot icon22/01/1994
Particulars of mortgage/charge
dot icon22/01/1994
Particulars of mortgage/charge
dot icon20/01/1994
Particulars of mortgage/charge
dot icon17/01/1994
Ad 23/12/93--------- £ si 524900@1=524900 £ ic 100/525000
dot icon17/01/1994
Nc inc already adjusted 23/12/93
dot icon17/01/1994
Resolutions
dot icon17/01/1994
Resolutions
dot icon17/01/1994
Resolutions
dot icon14/01/1994
Director resigned;new director appointed
dot icon13/01/1994
Particulars of mortgage/charge
dot icon10/01/1994
Particulars of mortgage/charge
dot icon08/01/1994
Particulars of mortgage/charge
dot icon07/01/1994
Particulars of mortgage/charge
dot icon07/01/1994
Particulars of mortgage/charge
dot icon07/01/1994
Particulars of mortgage/charge
dot icon07/01/1994
Particulars of mortgage/charge
dot icon07/01/1994
Particulars of mortgage/charge
dot icon07/01/1994
Particulars of mortgage/charge
dot icon07/01/1994
Particulars of mortgage/charge
dot icon06/01/1994
Particulars of mortgage/charge
dot icon06/01/1994
Particulars of mortgage/charge
dot icon02/12/1993
Particulars of mortgage/charge
dot icon08/09/1993
Resolutions
dot icon14/07/1993
Full accounts made up to 1992-12-31
dot icon25/06/1993
Return made up to 16/05/93; no change of members
dot icon01/06/1992
Return made up to 16/05/92; full list of members
dot icon26/04/1992
Full accounts made up to 1991-12-31
dot icon26/06/1991
Full accounts made up to 1990-12-31
dot icon11/06/1991
Return made up to 16/05/91; full list of members
dot icon10/10/1990
Full accounts made up to 1989-12-31
dot icon01/08/1990
Return made up to 16/05/90; full list of members
dot icon21/11/1989
Full accounts made up to 1989-03-31
dot icon21/11/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon19/07/1989
Certificate of change of name
dot icon27/06/1989
Registered office changed on 27/06/89 from: denning house 2A/2B woolwich new road london SE18
dot icon22/06/1989
Registered office changed on 22/06/89 from: avica house 346 high street berkhamsted hertfordshire HP4 1HT
dot icon22/06/1989
Return made up to 30/04/89; full list of members
dot icon23/08/1988
Certificate of change of name
dot icon14/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/06/1988
Registered office changed on 14/06/88 from: bridge hse 181 queen victoria st london EC4V 4DD
dot icon05/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harding, Nicholas Simon
Director
07/11/2005 - 11/07/2007
56
Mersich, Zane Cedomir
Director
24/06/2016 - Present
21

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 BLACKHEATH LEISURE (CAROUSEL) LIMITED

BLACKHEATH LEISURE (CAROUSEL) LIMITED is an(a) Dissolved company incorporated on 05/11/1987 with the registered office located at Novomatic House South Road, Bridgend Industrial Estate, Bridgend CF31 3EB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKHEATH LEISURE (CAROUSEL) LIMITED?

toggle

BLACKHEATH LEISURE (CAROUSEL) LIMITED is currently Dissolved. It was registered on 05/11/1987 and dissolved on 18/07/2023.

Where is BLACKHEATH LEISURE (CAROUSEL) LIMITED located?

toggle

BLACKHEATH LEISURE (CAROUSEL) LIMITED is registered at Novomatic House South Road, Bridgend Industrial Estate, Bridgend CF31 3EB.

What does BLACKHEATH LEISURE (CAROUSEL) LIMITED do?

toggle

BLACKHEATH LEISURE (CAROUSEL) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLACKHEATH LEISURE (CAROUSEL) LIMITED?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved via voluntary strike-off.