Company NameBlumaze Limited
Company StatusDissolved
Company Number03064036
CategoryPrivate Limited Company
Incorporation Date2 June 1995(28 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Raymond Willoughby
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1995(1 month after company formation)
Appointment Duration25 years, 3 months (closed 13 October 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Rose Terrace
Egglescliffe
Stockton On Tees
TS16 9DD
Secretary NameIda Mary Winifred Willoughby
NationalityBritish
StatusResigned
Appointed06 July 1995(1 month after company formation)
Appointment Duration22 years, 8 months (resigned 01 March 2018)
RoleSecretary
Correspondence Address30 Spenithorne Road
Stockton On Tees
TS18 9JN
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed02 June 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed02 June 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1I.m.w. Willoughby
50.00%
Ordinary
1 at £1Raymond Willoughby
50.00%
Ordinary

Financials

Year2014
Net Worth£63
Cash£33,571
Current Liabilities£40,098

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
17 June 2020Application to strike the company off the register (1 page)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
3 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
6 June 2018Notification of Lynne Willoughby as a person with significant control on 1 March 2018 (2 pages)
6 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
5 April 2018Termination of appointment of Ida Mary Winifred Willoughby as a secretary on 1 March 2018 (1 page)
5 April 2018Cessation of Ida Mary Winifred Willoughby as a person with significant control on 1 March 2018 (1 page)
23 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
17 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
9 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 July 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Raymond Willoughby on 2 June 2010 (2 pages)
18 June 2010Director's details changed for Raymond Willoughby on 2 June 2010 (2 pages)
18 June 2010Director's details changed for Raymond Willoughby on 2 June 2010 (2 pages)
9 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 June 2009Return made up to 02/06/09; full list of members (3 pages)
11 June 2009Return made up to 02/06/09; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 July 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 July 2008Return made up to 02/06/08; full list of members (3 pages)
14 July 2008Return made up to 02/06/08; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 July 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 July 2007Return made up to 02/06/07; full list of members (2 pages)
20 July 2007Return made up to 02/06/07; full list of members (2 pages)
11 August 2006Total exemption small company accounts made up to 30 May 2006 (6 pages)
11 August 2006Total exemption small company accounts made up to 30 May 2006 (6 pages)
12 June 2006Return made up to 02/06/06; full list of members (2 pages)
12 June 2006Return made up to 02/06/06; full list of members (2 pages)
21 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 June 2005Return made up to 02/06/05; full list of members (6 pages)
20 June 2005Return made up to 02/06/05; full list of members (6 pages)
11 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 June 2004Return made up to 02/06/04; full list of members (6 pages)
21 June 2004Return made up to 02/06/04; full list of members (6 pages)
24 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 July 2003Return made up to 02/06/03; full list of members
  • 363(287) ‐ Registered office changed on 01/07/03
(6 pages)
1 July 2003Return made up to 02/06/03; full list of members
  • 363(287) ‐ Registered office changed on 01/07/03
(6 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
15 July 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
19 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
31 May 2001Return made up to 02/06/01; full list of members (6 pages)
31 May 2001Return made up to 02/06/01; full list of members (6 pages)
8 December 2000Accounts for a small company made up to 31 May 2000 (5 pages)
8 December 2000Accounts for a small company made up to 31 May 2000 (5 pages)
15 June 2000Return made up to 02/06/00; full list of members (6 pages)
15 June 2000Return made up to 02/06/00; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 31 May 1999 (5 pages)
3 August 1999Accounts for a small company made up to 31 May 1999 (5 pages)
4 June 1999Return made up to 02/06/99; full list of members (6 pages)
4 June 1999Return made up to 02/06/99; full list of members (6 pages)
17 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
17 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
3 July 1998Return made up to 02/06/98; no change of members (4 pages)
3 July 1998Return made up to 02/06/98; no change of members (4 pages)
18 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
18 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
9 June 1997Return made up to 02/06/97; no change of members (4 pages)
9 June 1997Return made up to 02/06/97; no change of members (4 pages)
19 November 1996Return made up to 02/06/96; full list of members
  • 363(287) ‐ Registered office changed on 19/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1996Return made up to 02/06/96; full list of members
  • 363(287) ‐ Registered office changed on 19/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 1995Secretary resigned (2 pages)
8 September 1995Secretary resigned (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995Registered office changed on 08/09/95 from: 384 linthorpe road middlesborough cleveland TS5 6HA (1 page)
8 September 1995Registered office changed on 08/09/95 from: 384 linthorpe road middlesborough cleveland TS5 6HA (1 page)
8 September 1995Director resigned (2 pages)
4 August 1995Registered office changed on 04/08/95 from: 3RD floor 124/30 tabernacle street london EC2A 4SD (1 page)
4 August 1995New secretary appointed (2 pages)
4 August 1995Accounting reference date notified as 31/05 (1 page)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
4 August 1995Registered office changed on 04/08/95 from: 3RD floor 124/30 tabernacle street london EC2A 4SD (1 page)
4 August 1995New secretary appointed (2 pages)
4 August 1995Accounting reference date notified as 31/05 (1 page)
2 June 1995Incorporation (38 pages)
2 June 1995Incorporation (38 pages)