Company NameBlazetech Limited
Company StatusDissolved
Company Number04024401
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 9 months ago)
Dissolution Date11 September 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameDavid Neil Broadbent
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGardeners Cottage Kilvington Hall
North Kilvington Thirsk
York
North Yorkshire
YO7 2NS
Director NameJames Robert Broadbent
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressGardeners Cottage Kilvington Hall
North Kilvington Thirsk
York
North Yorkshire
YO7 2NS
Secretary NameJudith Kay Broadbent
NationalityBritish
StatusClosed
Appointed30 June 2000(same day as company formation)
RoleSecretary
Correspondence AddressGardeners Cottage Kilvington Hall
North Kilvington Thirsk
York
West Yorkshire
YO7 2NS
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1David Neil Broadbent
50.00%
Ordinary
2 at £1James Robert Broadbent
25.00%
Ordinary
2 at £1Judith Broadbent
25.00%
Ordinary

Financials

Year2014
Net Worth£140,889
Cash£58,034
Current Liabilities£28,903

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 September 2015Final Gazette dissolved following liquidation (1 page)
11 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2015Final Gazette dissolved following liquidation (1 page)
11 June 2015Return of final meeting in a members' voluntary winding up (18 pages)
11 June 2015Return of final meeting in a members' voluntary winding up (18 pages)
8 September 2014Registered office address changed from Gardeners Cottage Kilvington Hall, North Kilvington Thirsk York North Yorkshire YO7 2NS to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Gardeners Cottage Kilvington Hall, North Kilvington Thirsk York North Yorkshire YO7 2NS to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Gardeners Cottage Kilvington Hall, North Kilvington Thirsk York North Yorkshire YO7 2NS to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 8 September 2014 (1 page)
5 September 2014Appointment of a voluntary liquidator (1 page)
5 September 2014Appointment of a voluntary liquidator (1 page)
5 September 2014Declaration of solvency (3 pages)
5 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-29
(2 pages)
5 September 2014Declaration of solvency (3 pages)
19 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 8
(5 pages)
19 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 8
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 8
(5 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 8
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 July 2010Director's details changed for David Neil Broadbent on 30 June 2010 (2 pages)
15 July 2010Director's details changed for David Neil Broadbent on 30 June 2010 (2 pages)
15 July 2010Director's details changed for James Robert Broadbent on 30 June 2010 (2 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for James Robert Broadbent on 30 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 August 2009Return made up to 30/06/09; full list of members (4 pages)
20 August 2009Return made up to 30/06/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 July 2008Return made up to 30/06/08; full list of members (4 pages)
28 July 2008Return made up to 30/06/08; full list of members (4 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 August 2007Return made up to 30/06/07; no change of members (7 pages)
20 August 2007Return made up to 30/06/07; no change of members (7 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 August 2006Return made up to 30/06/06; full list of members (8 pages)
8 August 2006Return made up to 30/06/06; full list of members (8 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 January 2006Registered office changed on 10/01/06 from: 8 burned road halifax west yorkshire HX3 7QZ (1 page)
10 January 2006Director's particulars changed (1 page)
10 January 2006Secretary's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
10 January 2006Registered office changed on 10/01/06 from: 8 burned road halifax west yorkshire HX3 7QZ (1 page)
10 January 2006Director's particulars changed (1 page)
10 January 2006Secretary's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
24 August 2005Return made up to 30/06/05; full list of members (8 pages)
24 August 2005Return made up to 30/06/05; full list of members (8 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 July 2004Return made up to 30/06/04; full list of members (8 pages)
14 July 2004Return made up to 30/06/04; full list of members (8 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 April 2004Ad 08/04/04--------- £ si 2@1=2 £ ic 6/8 (2 pages)
27 April 2004Ad 08/04/04--------- £ si 2@1=2 £ ic 6/8 (2 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 July 2003Return made up to 30/06/03; full list of members (7 pages)
8 July 2003Return made up to 30/06/03; full list of members (7 pages)
2 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
2 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
2 April 2003Ad 22/03/03-22/03/03 £ si 2@1=2 £ ic 4/6 (2 pages)
2 April 2003Ad 22/03/03-22/03/03 £ si 2@1=2 £ ic 4/6 (2 pages)
27 July 2002Return made up to 30/06/02; full list of members (7 pages)
27 July 2002Return made up to 30/06/02; full list of members (7 pages)
26 January 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
26 January 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
20 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2000Ad 30/09/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 October 2000Ad 30/09/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000Registered office changed on 12/07/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Secretary resigned (1 page)
12 July 2000Registered office changed on 12/07/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
12 July 2000Director resigned (1 page)
30 June 2000Incorporation (13 pages)
30 June 2000Incorporation (13 pages)