Company NameBlazing Energy Health Products Limited
Company StatusDissolved
Company Number05405702
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years, 1 month ago)
Dissolution Date28 April 2009 (15 years 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 David John O'Malley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Fairbank View
Whiston
Rotherham
South Yorkshire
S60 4AR
Director NameMr Thomas George O'Malley
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(3 weeks, 3 days after company formation)
Appointment Duration4 years (closed 28 April 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Fairbank View
Rotherham
South Yorkshire
S60 4AR
Director NameDr Philip George Thomas
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(3 weeks, 3 days after company formation)
Appointment Duration4 years (closed 28 April 2009)
RoleStudent
Country of ResidenceEngland
Correspondence Address225 Moorgate Road
Whiston
Rotherham
South Yorkshire
S60 3BD
Secretary NameMr Thomas George O'Malley
NationalityBritish
StatusClosed
Appointed22 April 2005(3 weeks, 3 days after company formation)
Appointment Duration4 years (closed 28 April 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Fairbank View
Rotherham
South Yorkshire
S60 4AR
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered Address78 Cross Hill, Ecclesfield
Sheffield
South Yorkshire
S35 9TU
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield

Financials

Year2014
Net Worth-£2,108
Cash£93
Current Liabilities£3,403

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (2 pages)
8 May 2007Return made up to 29/03/07; full list of members (3 pages)
8 May 2007New director appointed (1 page)
23 January 2007Compulsory strike-off action has been discontinued (1 page)
22 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 January 2007Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
27 September 2006Return made up to 29/03/06; full list of members (2 pages)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
11 May 2005Registered office changed on 11/05/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
25 April 2005New director appointed (1 page)
22 April 2005New director appointed (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005New secretary appointed (1 page)
22 April 2005Director resigned (1 page)
29 March 2005Incorporation (13 pages)