Company NameBlooms Of Harrogate Ltd
Company StatusDissolved
Company Number07818685
CategoryPrivate Limited Company
Incorporation Date21 October 2011(12 years, 6 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMiss Tracey Alexandra McAllister
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2011(same day as company formation)
RoleOwner/Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bwc House Dakota House
25 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Director NameMr Jonathan Raymond Warner
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(same day as company formation)
RoleSales/Kitchen Designer
Country of ResidenceUnited Kingdom
Correspondence Address22 High Street
Starbeck
Harrogate
North Yorkshire
HG2 7HY

Contact

Websitewww.blooms-online.co.uk/
Email address[email protected]
Telephone01423 880024
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressC/O Bwc House Dakota House
25 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

99 at £1Tracey Alexandra Mcallister
99.00%
Ordinary A
1 at £1Jonathan Raymond Warner
1.00%
Ordinary A

Financials

Year2014
Net Worth-£68,757
Cash£11,014
Current Liabilities£56,566

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 December 2015Final Gazette dissolved following liquidation (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved following liquidation (1 page)
1 September 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
1 September 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
24 October 2014Registered 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 2014Registered 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 2014Notice to Registrar of Companies of Notice of disclaimer (4 pages)
14 October 2014Notice to Registrar of Companies of Notice of disclaimer (4 pages)
14 October 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 October 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 October 2014Appointment of a voluntary liquidator (1 page)
13 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-30
(1 page)
13 October 2014Statement of affairs with form 4.19 (6 pages)
13 October 2014Statement of affairs with form 4.19 (6 pages)
13 October 2014Appointment of a voluntary liquidator (1 page)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
30 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
25 April 2013Termination of appointment of Jonathan Warner as a director (1 page)
25 April 2013Termination of appointment of Jonathan Warner as a director (1 page)
4 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)