Company NameBlare Developments Ltd
Company StatusDissolved
Company Number05247754
CategoryPrivate Limited Company
Incorporation Date1 October 2004(19 years, 6 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Anthony Halloran
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2004(1 week, 6 days after company formation)
Appointment Duration3 years, 6 months (closed 30 April 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBlare House
Ouzelwell Lane
Dewsbury
West Yorkshire
WF12 0RX
Secretary NameMr Michael Sean Halloran
NationalityBritish
StatusClosed
Appointed14 October 2004(1 week, 6 days after company formation)
Appointment Duration3 years, 6 months (closed 30 April 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address365 Soothill Lane
Batley
West Yorkshire
WF17 6ES
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressAlbert Mill'S
John Street
Dewsbury
West Yorkshire
WF13 2HE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
28 October 2007Application for striking-off (1 page)
18 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 June 2007Return made up to 01/10/06; full list of members (6 pages)
13 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 March 2006Return made up to 01/10/05; full list of members (6 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Registered office changed on 19/10/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
19 October 2004New secretary appointed (2 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004Director resigned (1 page)
1 October 2004Incorporation (14 pages)