Company NameBlush Telecom Limited
Company StatusDissolved
Company Number08346020
CategoryPrivate Limited Company
Incorporation Date3 January 2013(11 years, 2 months ago)
Dissolution Date11 June 2019 (4 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMrs Gail Louise Turner
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Square East
Leeds
LS1 2NE
Director NameMr Brian Wheatley
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Square East
Leeds
LS1 2NE
Director NameMrs Paula Susan Dus
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Braemar House 127 Main Street
Garforth
Leeds
LS25 1AF

Contact

Websiteexceltelecom.co.uk
Email address[email protected]
Telephone0113 2863299
Telephone regionLeeds

Location

Registered Address3 Park Square East
Leeds
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80 at £1Gail Louise Turner
80.00%
Ordinary A
20 at £1Paula Dus
20.00%
Ordinary B

Financials

Year2014
Net Worth-£164,900
Current Liabilities£189,121

Accounts

Latest Accounts30 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 March

Filing History

11 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
19 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
3 October 2018Registered office address changed from First Floor Braemar House 127 Main Street Garforth Leeds LS25 1AF to 3 Park Square East Leeds LS1 2NE on 3 October 2018 (1 page)
21 March 2018Total exemption full accounts made up to 30 March 2017 (7 pages)
13 February 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
13 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 January 2016Termination of appointment of Paula Susan Dus as a director on 20 January 2016 (1 page)
26 January 2016Termination of appointment of Paula Susan Dus as a director on 20 January 2016 (1 page)
6 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
6 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
16 October 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
13 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
30 January 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
5 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
10 January 2014Registered office address changed from Carlshead Business Centre Paddock House Lane Sicklinghall Wetherby West Yorkshire LS22 4BJ United Kingdom on 10 January 2014 (2 pages)
10 January 2014Registered office address changed from Carlshead Business Centre Paddock House Lane Sicklinghall Wetherby West Yorkshire LS22 4BJ United Kingdom on 10 January 2014 (2 pages)
3 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)