One Park Row
Leeds
LS1 5HN
Director Name | Mark Vincent Ryan |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Pirelli Way Eastleigh Hampshire SO50 5GE |
Secretary Name | Mark Vincent Ryan |
---|---|
Status | Resigned |
Appointed | 19 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Pirelli Way Eastleigh Hampshire SO50 5GE |
Director Name | Mr Graham Stuart Lindsay Forrest |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2014(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norther Design Centre Abbott's Hill Gateshead Tyne And Wear NE8 3DF |
Website | https://bloo.ie |
---|
Registered Address | C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
947.1k at £0.00001 | North East Technology Fund 36.07% Ordinary |
---|---|
99.1k at £0.00001 | Fiona Crozier 3.77% Ordinary |
89.6k at £0.00001 | Northern I T Research LTD 3.41% Ordinary |
76.8k at £0.00001 | Andrew Preston 2.92% Ordinary |
55.6k at £0.00001 | Graham Stuart Lindsay Forrest 2.12% Ordinary |
443.8k at £0.00001 | Andrew Christian Manson 16.90% Ordinary |
443.8k at £0.00001 | Mark Vincent Ryan 16.90% Ordinary |
417.5k at £0.00001 | North East Finance 15.90% Ordinary |
32.5k at £0.00001 | Nigel Hedley 1.24% Ordinary |
10k at £0.00001 | Alistair White 0.38% Ordinary |
10k at £0.00001 | Hotspur Capital Partners 0.38% Ordinary |
- | OTHER 0.01% - |
Year | 2014 |
---|---|
Net Worth | £96,733 |
Cash | £95,722 |
Current Liabilities | £6,963 |
Latest Accounts | 30 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
2 October 2013 | Delivered on: 11 October 2013 Persons entitled: Northern I.T. Research Limited The North East Technology Fund Limited Partnership Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
14 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 August 2019 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
12 February 2019 | Registered office address changed from C/O Geoffrey Martin & Co 4 Carlton Court Brown Lane West Leeds LS12 6LT England to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 12 February 2019 (2 pages) |
7 September 2018 | Liquidators' statement of receipts and payments to 27 June 2018 (19 pages) |
15 August 2017 | Liquidators' statement of receipts and payments to 27 June 2017 (20 pages) |
15 August 2017 | Liquidators' statement of receipts and payments to 27 June 2017 (20 pages) |
7 July 2016 | Resolutions
|
7 July 2016 | Appointment of a voluntary liquidator (1 page) |
7 July 2016 | Statement of affairs with form 4.19 (6 pages) |
7 July 2016 | Resolutions
|
7 July 2016 | Appointment of a voluntary liquidator (1 page) |
7 July 2016 | Statement of affairs with form 4.19 (6 pages) |
20 June 2016 | Registered office address changed from 23 Pirelli Way Eastleigh Hampshire SO50 5GE England to C/O Geoffrey Martin & Co 4 Carlton Court Brown Lane West Leeds LS12 6LT on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from 23 Pirelli Way Eastleigh Hampshire SO50 5GE England to C/O Geoffrey Martin & Co 4 Carlton Court Brown Lane West Leeds LS12 6LT on 20 June 2016 (1 page) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | Termination of appointment of Mark Vincent Ryan as a director on 15 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Mark Vincent Ryan as a director on 15 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Mark Vincent Ryan as a secretary on 15 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Mark Vincent Ryan as a secretary on 15 March 2016 (1 page) |
15 March 2016 | Total exemption small company accounts made up to 30 December 2014 (4 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 December 2014 (4 pages) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Registered office address changed from C/O Mark Ryan Campus North 5 Carliol Square Newcastle upon Tyne NE1 6UF to 23 Pirelli Way Eastleigh Hampshire SO50 5GE on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from C/O Mark Ryan Campus North 5 Carliol Square Newcastle upon Tyne NE1 6UF to 23 Pirelli Way Eastleigh Hampshire SO50 5GE on 29 February 2016 (1 page) |
2 December 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
28 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
28 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
4 June 2015 | Registered office address changed from Norther Design Centre Abbott's Hill Gateshead Tyne and Wear NE8 3DF to C/O Mark Ryan Campus North 5 Carliol Square Newcastle upon Tyne NE1 6UF on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from Norther Design Centre Abbott's Hill Gateshead Tyne and Wear NE8 3DF to C/O Mark Ryan Campus North 5 Carliol Square Newcastle upon Tyne NE1 6UF on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from Norther Design Centre Abbott's Hill Gateshead Tyne and Wear NE8 3DF to C/O Mark Ryan Campus North 5 Carliol Square Newcastle upon Tyne NE1 6UF on 4 June 2015 (1 page) |
3 February 2015 | Termination of appointment of Graham Stuart Lindsay Forrest as a director on 2 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Graham Stuart Lindsay Forrest as a director on 2 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Graham Stuart Lindsay Forrest as a director on 2 February 2015 (1 page) |
26 January 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
26 January 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 October 2014 | Statement of capital following an allotment of shares on 12 September 2014
|
27 October 2014 | Statement of capital following an allotment of shares on 23 March 2014
|
27 October 2014 | Statement of capital following an allotment of shares on 12 September 2014
|
27 October 2014 | Statement of capital following an allotment of shares on 23 March 2014
|
20 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Appointment of Mr Graham Stuart Lindsay Forrest as a director on 23 March 2014 (2 pages) |
20 October 2014 | Appointment of Mr Graham Stuart Lindsay Forrest as a director on 23 March 2014 (2 pages) |
14 October 2014 | Registered office address changed from Suite 20 Adamson House 65 Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1SG to Norther Design Centre Abbott's Hill Gateshead Tyne and Wear NE8 3DF on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from Suite 20 Adamson House 65 Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1SG to Norther Design Centre Abbott's Hill Gateshead Tyne and Wear NE8 3DF on 14 October 2014 (1 page) |
30 April 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
30 April 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
30 April 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
25 March 2014 | All of the property or undertaking has been released from charge 077774260001 (5 pages) |
25 March 2014 | All of the property or undertaking has been released from charge 077774260001 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 October 2013 | Resolutions
|
16 October 2013 | Resolutions
|
14 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders (5 pages) |
14 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders (5 pages) |
11 October 2013 | Registration of charge 077774260001 (23 pages) |
11 October 2013 | Registration of charge 077774260001 (23 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 March 2013 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
5 March 2013 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
18 November 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
18 November 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Resolutions
|
19 January 2012 | Resolutions
|
16 January 2012 | Statement of capital following an allotment of shares on 11 November 2011
|
16 January 2012 | Statement of capital following an allotment of shares on 11 November 2011
|
13 January 2012 | Statement of capital following an allotment of shares on 11 November 2011
|
13 January 2012 | Statement of capital following an allotment of shares on 11 November 2011
|
23 November 2011 | Registered office address changed from Flat 2 6 Station Bridge Harrogate North Yorkshire England HG1 1SS England on 23 November 2011 (1 page) |
23 November 2011 | Registered office address changed from Flat 2 6 Station Bridge Harrogate North Yorkshire England HG1 1SS England on 23 November 2011 (1 page) |
19 September 2011 | Incorporation
|
19 September 2011 | Incorporation
|