Company NameBlackpool Employment Agency Limited
Company StatusDissolved
Company Number02730946
CategoryPrivate Limited Company
Incorporation Date14 July 1992(31 years, 8 months ago)
Dissolution Date19 July 2022 (1 year, 8 months ago)
Previous NameJewelsimple Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameAshley Scott
NationalityBritish
StatusClosed
Appointed21 June 1993(11 months, 1 week after company formation)
Appointment Duration29 years, 1 month (closed 19 July 2022)
RoleCompany Director
Correspondence AddressCae Gwyn
Tremeirchion
Clwyd
LL17 0UN
Wales
Director NameScott Tyson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2011(18 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyce Peeling Green Copper Room Diva Centre
Trinity Way
Salford
Lancashire
M3 7BG
Director NameMiss Paula Michelle Masters
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(1 month, 1 week after company formation)
Appointment Duration10 months (resigned 21 June 1993)
RoleRecruitment Agency
Correspondence Address42 Worcester Avenue
Garstang
Preston
Lancashire
PR3 1EJ
Secretary NameValerie Scott
NationalityBritish
StatusResigned
Appointed20 August 1992(1 month, 1 week after company formation)
Appointment Duration10 months (resigned 21 June 1993)
RoleCompany Director
Correspondence AddressCogshall Hall
Cogshall
Northwich
Cheshire
CW9 6BQ
Director NameValerie Scott
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(11 months, 1 week after company formation)
Appointment Duration17 years, 4 months (resigned 30 October 2010)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCae Gwyn
Tremeirchion
St Asaph
Clwyd
LL17 0UN
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0845 2001036
Telephone regionUnknown

Location

Registered AddressThe Copper Room
The Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Abbeycove LTD
50.00%
Ordinary
50 at £1Valerie Scott
50.00%
Ordinary

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

5 October 1992Delivered on: 13 October 1992
Persons entitled: Abbeycove Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
22 April 2020Accounts for a dormant company made up to 31 July 2019 (4 pages)
18 April 2020Compulsory strike-off action has been discontinued (1 page)
15 April 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
28 March 2019Micro company accounts made up to 31 July 2018 (3 pages)
9 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
1 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
9 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
31 January 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
31 January 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
12 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
13 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
26 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
26 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
26 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
4 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
25 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
7 February 2011Termination of appointment of Valerie Scott as a director (1 page)
7 February 2011Termination of appointment of Valerie Scott as a director (1 page)
27 January 2011Appointment of Scott Tyson as a director (3 pages)
27 January 2011Appointment of Scott Tyson as a director (3 pages)
17 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 February 2010Director's details changed for Valerie Scott on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Valerie Scott on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Valerie Scott on 1 October 2009 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 March 2009Return made up to 03/01/09; full list of members (3 pages)
23 March 2009Return made up to 03/01/09; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 31 July 2006 (4 pages)
26 March 2008Total exemption small company accounts made up to 31 July 2006 (4 pages)
27 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
18 January 2008Return made up to 03/01/08; full list of members (2 pages)
18 January 2008Return made up to 03/01/08; full list of members (2 pages)
13 April 2007Return made up to 03/01/07; full list of members (6 pages)
13 April 2007Return made up to 03/01/07; full list of members (6 pages)
3 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
10 January 2006Return made up to 03/01/06; full list of members (6 pages)
10 January 2006Return made up to 03/01/06; full list of members (6 pages)
16 September 2005Registered office changed on 16/09/05 from: horwath clark whitehill sixth floor, arkwright house manchester lancashire M3 2HP (1 page)
16 September 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
16 September 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
16 September 2005Registered office changed on 16/09/05 from: horwath clark whitehill sixth floor, arkwright house manchester lancashire M3 2HP (1 page)
28 July 2004Return made up to 14/07/04; full list of members (6 pages)
28 July 2004Return made up to 14/07/04; full list of members (6 pages)
5 March 2004Accounts for a dormant company made up to 31 July 2003 (7 pages)
5 March 2004Accounts for a dormant company made up to 31 July 2003 (7 pages)
7 August 2003Return made up to 14/07/03; full list of members
  • 363(287) ‐ Registered office changed on 07/08/03
(6 pages)
7 August 2003Return made up to 14/07/03; full list of members
  • 363(287) ‐ Registered office changed on 07/08/03
(6 pages)
11 February 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
11 February 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
13 August 2002Return made up to 14/07/02; full list of members (6 pages)
13 August 2002Return made up to 14/07/02; full list of members (6 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
2 August 2001Return made up to 14/07/01; full list of members (6 pages)
2 August 2001Return made up to 14/07/01; full list of members (6 pages)
12 February 2001Full accounts made up to 31 July 2000 (6 pages)
12 February 2001Full accounts made up to 31 July 2000 (6 pages)
10 August 2000Return made up to 14/07/00; full list of members (6 pages)
10 August 2000Return made up to 14/07/00; full list of members (6 pages)
2 March 2000Full accounts made up to 31 July 1999 (6 pages)
2 March 2000Full accounts made up to 31 July 1999 (6 pages)
3 August 1999Return made up to 14/07/99; full list of members
  • 363(287) ‐ Registered office changed on 03/08/99
(6 pages)
3 August 1999Return made up to 14/07/99; full list of members
  • 363(287) ‐ Registered office changed on 03/08/99
(6 pages)
29 September 1998Full accounts made up to 31 July 1998 (6 pages)
29 September 1998Full accounts made up to 31 July 1998 (6 pages)
30 July 1998Return made up to 14/07/98; no change of members
  • 363(287) ‐ Registered office changed on 30/07/98
(4 pages)
30 July 1998Return made up to 14/07/98; no change of members
  • 363(287) ‐ Registered office changed on 30/07/98
(4 pages)
26 February 1998Full accounts made up to 31 July 1997 (6 pages)
26 February 1998Full accounts made up to 31 July 1997 (6 pages)
27 July 1997Return made up to 14/07/97; no change of members (4 pages)
27 July 1997Return made up to 14/07/97; no change of members (4 pages)
6 August 1996Return made up to 14/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 1996Return made up to 14/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1996Full accounts made up to 31 July 1995 (8 pages)
23 January 1996Full accounts made up to 31 July 1995 (8 pages)
15 May 1995Accounts for a small company made up to 31 July 1994 (20 pages)
15 May 1995Accounts for a small company made up to 31 July 1994 (20 pages)
9 April 1995Registered office changed on 09/04/95 from: bridgewater house 60 whitchurch road manchester M1 6LX (1 page)
9 April 1995Registered office changed on 09/04/95 from: bridgewater house 60 whitchurch road manchester M1 6LX (1 page)