25 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Director Name | Mr Jonathan Raymond Warner |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(same day as company formation) |
Role | Sales/Kitchen Designer |
Country of Residence | United Kingdom |
Correspondence Address | 22 High Street Starbeck Harrogate North Yorkshire HG2 7HY |
Website | www.blooms-online.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01423 880024 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | C/O Bwc House Dakota House 25 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
99 at £1 | Tracey Alexandra Mcallister 99.00% Ordinary A |
---|---|
1 at £1 | Jonathan Raymond Warner 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£68,757 |
Cash | £11,014 |
Current Liabilities | £56,566 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2015 | Final Gazette dissolved following liquidation (1 page) |
1 September 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
1 September 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
24 October 2014 | Registered office address changed from C/O Blooms of Harrogate Ltd 22 High Street Starbeck Harrogate North Yorkshire HG2 7HY to C/O Bwc House Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 24 October 2014 (2 pages) |
24 October 2014 | Registered office address changed from C/O Blooms of Harrogate Ltd 22 High Street Starbeck Harrogate North Yorkshire HG2 7HY to C/O Bwc House Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 24 October 2014 (2 pages) |
14 October 2014 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
14 October 2014 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
14 October 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
14 October 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
13 October 2014 | Appointment of a voluntary liquidator (1 page) |
13 October 2014 | Resolutions
|
13 October 2014 | Statement of affairs with form 4.19 (6 pages) |
13 October 2014 | Statement of affairs with form 4.19 (6 pages) |
13 October 2014 | Appointment of a voluntary liquidator (1 page) |
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
25 April 2013 | Termination of appointment of Jonathan Warner as a director (1 page) |
25 April 2013 | Termination of appointment of Jonathan Warner as a director (1 page) |
4 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 October 2011 | Incorporation
|
21 October 2011 | Incorporation
|