Company NameBloomscapes Limited
Company StatusDissolved
Company Number08253722
CategoryPrivate Limited Company
Incorporation Date15 October 2012(11 years, 5 months ago)
Dissolution Date2 June 2019 (4 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NamePeter Anthony Fordham
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2012(same day as company formation)
RoleLandscaper
Country of ResidenceUnited Kingdom
Correspondence Address7 Wivenhoe Business Centre
Brook Street, Wivenhoe
Colchester
Essex
CO7 9DP
Secretary NameMr Dean Holloway
StatusClosed
Appointed15 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address7 Wivenhoe Business Centre
Brook Street, Wivenhoe
Colchester
Essex
CO7 9DP
Director NameWilliam George Cowley
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(same day as company formation)
RoleLandscaper
Country of ResidenceUnited Kingdom
Correspondence Address2 Brook House
Brook Street Wivenhoe
Colchester
Essex
CO7 9DP

Contact

Websitewww.bloomscapes.co.uk/
Telephone07 885910199
Telephone regionMobile

Location

Registered AddressRobson Scott Associates Ltd
49 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

2 at £1Peter Anthony Fordham
66.67%
Ordinary
1 at £1William George Cowley
33.33%
Ordinary

Financials

Year2014
Net Worth-£3,654
Cash£225
Current Liabilities£6,732

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 June 2019Final Gazette dissolved following liquidation (1 page)
2 March 2019Return of final meeting in a creditors' voluntary winding up (10 pages)
23 April 2018Statement of affairs (8 pages)
11 April 2018Registered office address changed from 7 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP England to Robson Scott Associates Ltd 49 Duke Street Darlington County Durham DL3 7SD on 11 April 2018 (2 pages)
5 April 2018Appointment of a voluntary liquidator (3 pages)
5 April 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-22
(1 page)
14 March 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
2 November 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
22 September 2016Registered office address changed from 7 Wivenhoe Business Centre Brook Street, Wivenhoe Colchester Essex CO7 9DP United Kingdom to 7 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP on 22 September 2016 (1 page)
22 September 2016Registered office address changed from 7 Wivenhoe Business Centre Brook Street, Wivenhoe Colchester Essex CO7 9DP United Kingdom to 7 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP on 22 September 2016 (1 page)
30 July 2016Statement of capital following an allotment of shares on 30 July 2016
  • GBP 10
(3 pages)
30 July 2016Statement of capital following an allotment of shares on 30 July 2016
  • GBP 10
(3 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
24 June 2016Registered office address changed from 2 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP to 7 Wivenhoe Business Centre Brook Street, Wivenhoe Colchester Essex CO7 9DP on 24 June 2016 (1 page)
24 June 2016Secretary's details changed for Mr Dean Holloway on 24 June 2016 (1 page)
24 June 2016Registered office address changed from 2 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP to 7 Wivenhoe Business Centre Brook Street, Wivenhoe Colchester Essex CO7 9DP on 24 June 2016 (1 page)
24 June 2016Director's details changed for Peter Anthony Fordham on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Peter Anthony Fordham on 24 June 2016 (2 pages)
24 June 2016Secretary's details changed for Mr Dean Holloway on 24 June 2016 (1 page)
1 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 3
(4 pages)
1 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 3
(4 pages)
31 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 January 2015Termination of appointment of William George Cowley as a director on 31 December 2014 (2 pages)
23 January 2015Termination of appointment of William George Cowley as a director on 31 December 2014 (2 pages)
15 January 2015Termination of appointment of William George Cowley as a director on 31 December 2014 (1 page)
15 January 2015Termination of appointment of William George Cowley as a director on 31 December 2014 (1 page)
21 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3
(5 pages)
21 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3
(5 pages)
15 July 2014Micro company accounts made up to 31 October 2013 (2 pages)
15 July 2014Micro company accounts made up to 31 October 2013 (2 pages)
28 October 2013Statement of capital following an allotment of shares on 25 June 2013
  • GBP 10
(3 pages)
28 October 2013Statement of capital following an allotment of shares on 25 June 2013
  • GBP 10
(3 pages)
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 3
(5 pages)
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 3
(5 pages)
15 October 2012Incorporation (29 pages)
15 October 2012Incorporation (29 pages)