Company NameJames & Bloom Limited
Company StatusDissolved
Company Number00095800
CategoryPrivate Limited Company
Incorporation Date25 November 1907(116 years, 6 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Gordon Bradbury
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1991(83 years, 9 months after company formation)
Appointment Duration17 years, 6 months (closed 17 February 2009)
RoleCompany Director
Correspondence AddressHeyrose House Northop Country Park
Northop
Mold
Clwyd
CH7 6WD
Wales
Director NameMr Kenneth Robert Nicholls
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1991(83 years, 9 months after company formation)
Appointment Duration17 years, 6 months (closed 17 February 2009)
RoleCertified Accountant
Correspondence Address1 Sutton Road
Poynton
Stockport
Cheshire
SK12 1SU
Secretary NameMr Kenneth Robert Nicholls
NationalityBritish
StatusClosed
Appointed03 August 1991(83 years, 9 months after company formation)
Appointment Duration17 years, 6 months (closed 17 February 2009)
RoleCompany Director
Correspondence Address1 Sutton Road
Poynton
Stockport
Cheshire
SK12 1SU
Director NameMr Steven William Bartlett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(83 years, 10 months after company formation)
Appointment Duration17 years, 4 months (closed 17 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Highfield Gardens
Godley
Hyde
Cheshire
SK14 2PT
Director NamePeter Joseph Harper
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(83 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayhall Lodge
Oakway
Amersham
Buckinghamshire
HP6 5PQ
Director NameRoger Jordan
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(83 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressAragon Cottage
Letchmore Heath
Herts
WD2 8EW
Director NameMr Alexander Macgregor
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(83 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 December 1991)
RoleCompany Director
Correspondence Address8 Arlington Crescent
Wilmslow
Cheshire
SK9 6BJ
Director NameChristopher John Thomas
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(85 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 December 1993)
RoleChief Executive
Correspondence Address13 Chestnuts
Hertford
Hertfordshire
SG13 8AQ
Director NameMr Leslie Ernest Thomas Ashford
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(86 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 29 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Beckenham Road
West Wickham
Kent
BR4 0QR
Director NameNeil Freeman Wilkinson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(86 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 29 October 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLarkswood Jordans Way
Jordans
Beaconsfield
Buckinghamshire
HP9 2SP

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£7,317,471
Gross Profit£2,183,714
Net Worth£1,393,923
Cash£13,116
Current Liabilities£2,643,682

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2008Liquidators statement of receipts and payments to 11 November 2008 (5 pages)
17 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
12 September 2008Liquidators statement of receipts and payments to 11 August 2008 (5 pages)
14 May 2008Notice of ceasing to act as receiver or manager (1 page)
14 May 2008Receiver's abstract of receipts and payments to 19 February 2009 (2 pages)
3 April 2008Registered office changed on 03/04/2008 from century house ashley road hale cheshire WA15 9TG (1 page)
2 April 2008Receiver's abstract of receipts and payments to 19 February 2008 (2 pages)
2 April 2008Receiver's abstract of receipts and payments to 19 February 2007 (2 pages)
2 April 2008Receiver's abstract of receipts and payments to 19 February 2009 (2 pages)
6 March 2008Liquidators statement of receipts and payments to 11 August 2008 (5 pages)
22 August 2007Liquidators statement of receipts and payments (5 pages)
2 March 2007Liquidators statement of receipts and payments (5 pages)
31 August 2006Liquidators statement of receipts and payments (5 pages)
7 April 2006Receiver's abstract of receipts and payments (2 pages)
22 February 2006Liquidators statement of receipts and payments (5 pages)
26 August 2005Liquidators statement of receipts and payments (5 pages)
5 April 2005Receiver's abstract of receipts and payments (3 pages)
25 October 2004Registered office changed on 25/10/04 from: sovereign house queen street manchester M2 5HR (1 page)
18 August 2004Statement of affairs (14 pages)
18 August 2004Appointment of a voluntary liquidator (1 page)
18 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2004Statement of Affairs in administrative receivership following report to creditors (20 pages)
24 May 2004Administrative Receiver's report (31 pages)
10 March 2004Appointment of receiver/manager (1 page)
3 March 2004Registered office changed on 03/03/04 from: crossley park crossley road stockport cheshire SK4 5DF (1 page)
10 September 2003Return made up to 03/08/03; full list of members (7 pages)
5 August 2003Full accounts made up to 30 September 2002 (15 pages)
30 July 2002Accounts for a medium company made up to 30 September 2001 (14 pages)
24 August 2001Return made up to 03/08/01; full list of members (7 pages)
30 August 2000Return made up to 03/08/00; full list of members (7 pages)
25 July 2000Full accounts made up to 30 September 1999 (26 pages)
17 November 1999Declaration of assistance for shares acquisition (10 pages)
16 November 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
10 November 1999Director resigned (1 page)
2 November 1999Auditor's resignation (1 page)
2 November 1999Declaration of satisfaction of mortgage/charge (1 page)
2 November 1999Declaration of satisfaction of mortgage/charge (1 page)
2 November 1999Particulars of mortgage/charge (5 pages)
5 October 1999Particulars of mortgage/charge (5 pages)
12 August 1999Return made up to 03/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1999Full accounts made up to 30 September 1998 (15 pages)
10 August 1998Return made up to 03/08/98; full list of members (8 pages)
11 August 1997Return made up to 03/08/97; change of members (8 pages)
28 July 1997Full accounts made up to 30 September 1996 (13 pages)
19 August 1996Return made up to 03/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1996Registered office changed on 01/07/96 from: po box 14 compstall mill andrew street compstall stockport cheshire SK6 5HR (1 page)
6 June 1996Full accounts made up to 30 September 1995 (15 pages)
25 August 1995Return made up to 03/08/95; full list of members (8 pages)
11 July 1995Full accounts made up to 30 September 1994 (15 pages)