Company NameBLC Developments Limited
Company StatusDissolved
Company Number08421927
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 1 month ago)
Dissolution Date7 July 2016 (7 years, 9 months ago)

Director

Director NameMr Jason Anthony Fitzgerald
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Stretton Avenue
Coventry
CV3 3AE

Location

Registered AddressBlades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

7 July 2016Final Gazette dissolved following liquidation (1 page)
7 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2016Final Gazette dissolved following liquidation (1 page)
7 April 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
7 April 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
18 September 2015Liquidators' statement of receipts and payments to 13 July 2015 (13 pages)
18 September 2015Liquidators statement of receipts and payments to 13 July 2015 (13 pages)
18 September 2015Liquidators' statement of receipts and payments to 13 July 2015 (13 pages)
24 July 2014Registered office address changed from 28a the Green Bilton Rugby CV22 7LY England to Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 24 July 2014 (2 pages)
24 July 2014Registered office address changed from 28a the Green Bilton Rugby CV22 7LY England to Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 24 July 2014 (2 pages)
23 July 2014Statement of affairs with form 4.19 (6 pages)
23 July 2014Appointment of a voluntary liquidator (2 pages)
23 July 2014Statement of affairs with form 4.19 (6 pages)
23 July 2014Appointment of a voluntary liquidator (2 pages)
23 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-14
(1 page)
17 July 2014Compulsory strike-off action has been suspended (1 page)
17 July 2014Compulsory strike-off action has been suspended (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
27 February 2013Incorporation
Statement of capital on 2013-02-27
  • GBP 100
(20 pages)
27 February 2013Incorporation
Statement of capital on 2013-02-27
  • GBP 100
(20 pages)