Company NameBlast Nutrition Ltd
Company StatusDissolved
Company Number08515575
CategoryPrivate Limited Company
Incorporation Date3 May 2013(10 years, 11 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMichael Anthony Weston
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address229 Wynyard
Chester-Le-Street
Durham
DH2 2TG
Director NameMr Christopher Michael Timmins
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(8 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Princesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0TU

Contact

Websitestrengthandshape.co.uk
Email address[email protected]
Telephone0191 0000000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address7 Perth Court Eleventh Avenue North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Shareholders

39 at £1Chris Timmins
39.00%
Ordinary
39 at £1Michael Weston
39.00%
Ordinary
3 at £1Nathan Honnes
3.00%
Ordinary
19 at £1Alan Davison
19.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Application to strike the company off the register (3 pages)
6 August 2014Application to strike the company off the register (3 pages)
19 June 2014Termination of appointment of Christopher Timmins as a director (2 pages)
19 June 2014Termination of appointment of Christopher Timmins as a director (2 pages)
19 May 2014Registered office address changed from 229 Wynyard Chester-Le-Street Durham DH2 2TG England on 19 May 2014 (1 page)
19 May 2014Appointment of Mr Christopher Michael Timmins as a director (2 pages)
19 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Registered office address changed from 229 Wynyard Chester-Le-Street Durham DH2 2TG England on 19 May 2014 (1 page)
19 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Appointment of Mr Christopher Michael Timmins as a director (2 pages)
19 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
3 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)