Company NameBlazefield Investments Ltd
Company StatusDissolved
Company Number02309506
CategoryPrivate Limited Company
Incorporation Date26 October 1988(35 years, 5 months ago)
Dissolution Date23 August 2018 (5 years, 7 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Stuart David Wilde
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed29 June 1991(2 years, 8 months after company formation)
Appointment Duration27 years, 2 months (closed 23 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sovereign Park
Cornwall Road
Harrogate
North Yorkshire
HG1 2SJ
Secretary NameMr Stuart David Wilde
NationalityEnglish
StatusClosed
Appointed29 June 1991(2 years, 8 months after company formation)
Appointment Duration27 years, 2 months (closed 23 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sovereign Park
Cornwall Road
Harrogate
North Yorkshire
HG1 2SJ
Director NameKaren Ann Jenkins
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(14 years, 7 months after company formation)
Appointment Duration15 years, 3 months (closed 23 August 2018)
RoleReceptionist
Country of ResidenceEngland
Correspondence Address14 Sovereign Park
Harrogate
North Yorkshire
HG1 2SJ
Director NameMrs Jacqueline Ann James
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(20 years, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 23 August 2018)
RoleSales & Commercial Director
Country of ResidenceEngland
Correspondence Address20 Minster Close
Wigginton
York
North Yorkshire
YO32 2GP
Director NameMr David John Stevenson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(2 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 February 2001)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Aldersey Road
Worcester
Worcestershire
WR5 3BG
Director NameRichard Philip William Jenkins
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 May 2003)
RoleBuilder
Country of ResidenceEngland
Correspondence Address14 Sovereign Park
Harrogate
North Yorkshire
HG1 2SJ
Secretary NameRichard Philip William Jenkins
NationalityBritish
StatusResigned
Appointed28 February 2001(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 2003)
RoleBuilder
Country of ResidenceEngland
Correspondence Address14 Sovereign Park
Harrogate
North Yorkshire
HG1 2SJ

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£414,935
Cash£6,836
Current Liabilities£646,460

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 August 2018Final Gazette dissolved following liquidation (1 page)
23 May 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
17 October 2017Liquidators' statement of receipts and payments to 5 August 2017 (21 pages)
17 October 2017Liquidators' statement of receipts and payments to 5 August 2017 (21 pages)
30 September 2016Liquidators' statement of receipts and payments to 5 August 2016 (21 pages)
30 September 2016Liquidators' statement of receipts and payments to 5 August 2016 (21 pages)
9 October 2015Liquidators statement of receipts and payments to 5 August 2015 (16 pages)
9 October 2015Liquidators statement of receipts and payments to 5 August 2015 (16 pages)
9 October 2015Liquidators' statement of receipts and payments to 5 August 2015 (16 pages)
9 October 2015Liquidators' statement of receipts and payments to 5 August 2015 (16 pages)
4 June 2015Registered office address changed from 2 Sovereign Park Harrogate North Yorkshire HG1 2SJ to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from 2 Sovereign Park Harrogate North Yorkshire HG1 2SJ to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from 2 Sovereign Park Harrogate North Yorkshire HG1 2SJ to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages)
6 November 2014Liquidators statement of receipts and payments to 5 August 2014 (14 pages)
6 November 2014Liquidators' statement of receipts and payments to 5 August 2014 (14 pages)
6 November 2014Liquidators statement of receipts and payments to 5 August 2014 (14 pages)
6 November 2014Liquidators' statement of receipts and payments to 5 August 2014 (14 pages)
28 August 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 August 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 August 2013Statement of affairs with form 4.19 (7 pages)
9 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2013Appointment of a voluntary liquidator (1 page)
9 August 2013Statement of affairs with form 4.19 (7 pages)
9 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2013Appointment of a voluntary liquidator (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 41,764
(6 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 41,764
(6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 July 2010Director's details changed for Karen Ann Jenkins on 29 June 2010 (2 pages)
19 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Karen Ann Jenkins on 29 June 2010 (2 pages)
19 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Jacqueline Ann James on 29 June 2010 (2 pages)
19 July 2010Director's details changed for Jacqueline Ann James on 29 June 2010 (2 pages)
8 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
8 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
8 June 2010Change of share class name or designation (3 pages)
8 June 2010Change of share class name or designation (3 pages)
28 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
28 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
27 July 2009Return made up to 29/06/09; full list of members (4 pages)
27 July 2009Return made up to 29/06/09; full list of members (4 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 June 2009Director appointed jacqueline ann james (1 page)
23 June 2009Director appointed jacqueline ann james (1 page)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 July 2008Return made up to 29/06/08; full list of members (4 pages)
21 July 2008Director and secretary's change of particulars / stuart wilde / 06/01/2008 (1 page)
21 July 2008Return made up to 29/06/08; full list of members (4 pages)
21 July 2008Director and secretary's change of particulars / stuart wilde / 06/01/2008 (1 page)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 August 2007Return made up to 29/06/07; no change of members (7 pages)
3 August 2007Return made up to 29/06/07; no change of members (7 pages)
10 July 2007Company name changed spa gate properties LTD\certificate issued on 10/07/07 (2 pages)
10 July 2007Company name changed spa gate properties LTD\certificate issued on 10/07/07 (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 August 2006Return made up to 29/06/06; full list of members (7 pages)
8 August 2006Return made up to 29/06/06; full list of members (7 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 August 2005Return made up to 29/06/05; full list of members (7 pages)
2 August 2005Return made up to 29/06/05; full list of members (7 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
13 July 2004Return made up to 29/06/04; full list of members (7 pages)
13 July 2004Return made up to 29/06/04; full list of members (7 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
5 August 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 August 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 June 2003New director appointed (1 page)
2 June 2003Director resigned (1 page)
2 June 2003New director appointed (1 page)
2 June 2003Director resigned (1 page)
29 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
21 July 2002Return made up to 29/06/02; full list of members (7 pages)
21 July 2002Return made up to 29/06/02; full list of members (7 pages)
4 February 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
4 February 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
23 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2001Company name changed bromsgrove bus & coach investmen ts LIMITED\certificate issued on 12/04/01 (2 pages)
12 April 2001Company name changed bromsgrove bus & coach investmen ts LIMITED\certificate issued on 12/04/01 (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001New secretary appointed;new director appointed (2 pages)
7 March 2001New secretary appointed;new director appointed (2 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 July 2000Return made up to 29/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2000Return made up to 29/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 August 1999Return made up to 29/06/99; no change of members
  • 363(287) ‐ Registered office changed on 05/08/99
(5 pages)
5 August 1999Return made up to 29/06/99; no change of members
  • 363(287) ‐ Registered office changed on 05/08/99
(5 pages)
24 September 1998Full accounts made up to 31 December 1997 (13 pages)
24 September 1998Full accounts made up to 31 December 1997 (13 pages)
21 July 1998Return made up to 29/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
21 July 1998Return made up to 29/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 August 1997Return made up to 29/06/97; full list of members (7 pages)
28 August 1997Return made up to 29/06/97; full list of members (7 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 September 1996Return made up to 29/06/96; no change of members (5 pages)
3 September 1996Return made up to 29/06/96; no change of members (5 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 July 1995Return made up to 29/06/95; no change of members (4 pages)
20 July 1995Return made up to 29/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
28 March 1989Particulars of mortgage/charge (3 pages)
28 March 1989Particulars of mortgage/charge (3 pages)
28 March 1989Particulars of mortgage/charge (3 pages)
28 March 1989Particulars of mortgage/charge (3 pages)
17 March 1989Wd 06/03/89 ad 08/02/89--------- £ si 39000@1=39000 £ ic 1000/40000 (2 pages)
17 March 1989Wd 06/03/89 ad 08/02/89--------- £ si 39000@1=39000 £ ic 1000/40000 (2 pages)
7 March 1989Particulars of mortgage/charge (3 pages)
7 March 1989Particulars of mortgage/charge (3 pages)
7 March 1989Particulars of mortgage/charge (3 pages)
7 March 1989Particulars of mortgage/charge (3 pages)