Company NameBlo-Op Limited
Company StatusDissolved
Company Number03231863
CategoryPrivate Limited Company
Incorporation Date31 July 1996(27 years, 9 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameNeil Peter Oxtoby
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1996(1 month, 1 week after company formation)
Appointment Duration11 years, 8 months (closed 07 May 2008)
RoleDesigner
Correspondence Address11 Cottingwood Lane
Morpeth
Northumberland
NE61 1EA
Secretary NameMr Vaughan James John
NationalityBritish
StatusClosed
Appointed12 September 1996(1 month, 1 week after company formation)
Appointment Duration11 years, 8 months (closed 07 May 2008)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address5 Hamilton Terrace
Morpeth
Northumberland
NE61 1TU
Director NameCreditreform (England) Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address168 Corporation Street
Birmingham
B4 6TU
Secretary NameCreditreform Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX

Location

Registered Address6 & 7 Remscheid Way, Jubilee
Ind Est, Ashington
Northumberland
NE63 8UB
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardHaydon
Built Up AreaAshington (Northumberland)

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
18 September 2006Return made up to 25/07/06; full list of members (2 pages)
5 October 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
16 August 2005Return made up to 25/07/05; full list of members (2 pages)
16 August 2005Registered office changed on 16/08/05 from: the whitehouse centre north whitehouse farm stannington morpeth northumberland NE61 6AW (1 page)
8 November 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
18 August 2004Return made up to 25/07/04; full list of members (6 pages)
16 September 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
16 August 2003Return made up to 25/07/03; full list of members (6 pages)
15 October 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
26 September 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
17 August 2001Return made up to 31/07/01; full list of members (6 pages)
18 September 2000Return made up to 31/07/00; full list of members (6 pages)
21 August 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
6 December 1999Return made up to 31/07/99; no change of members (4 pages)
13 October 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
10 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
17 September 1998Return made up to 31/07/98; no change of members (4 pages)
18 September 1997Return made up to 31/07/97; full list of members (6 pages)
18 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
30 July 1997Registered office changed on 30/07/97 from: 117 waterville road north shields tyne & wear NE29 6UA (1 page)
15 September 1996New director appointed (2 pages)
15 September 1996Director resigned (1 page)
15 September 1996Secretary resigned (1 page)
15 September 1996Registered office changed on 15/09/96 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page)
15 September 1996New secretary appointed (2 pages)
31 July 1996Incorporation (15 pages)