Company NameTrailblazer Investments Ltd.
Company StatusDissolved
Company Number02840328
CategoryPrivate Limited Company
Incorporation Date28 July 1993(30 years, 8 months ago)
Dissolution Date15 November 2011 (12 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChristopher Malcolm Whittaker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1993(1 month after company formation)
Appointment Duration18 years, 2 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Launceston Close
Bramhall
Stockport
Cheshire
SK7 2QR
Secretary NameMary Kelly
NationalityBritish
StatusClosed
Appointed29 December 1995(2 years, 5 months after company formation)
Appointment Duration15 years, 10 months (closed 15 November 2011)
RoleCompany Director
Correspondence Address4 Launceston Close
Bramhall
Stockport
Cheshire
SK7 2QR
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameNorman Younger
NationalityBritish
StatusResigned
Appointed28 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameJohn Daniel Craig Macintosh
NationalityBritish
StatusResigned
Appointed02 September 1993(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 28 December 1995)
RoleBook Keeper
Correspondence Address33 Freshfield Drive
Timperley
Altrincham
Cheshire
WA15 6XW

Location

Registered AddressSovereign House The Bramhall Centre
Bramhall
Stockport
Cheshire
SK7 1AW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£20,440
Cash£72
Current Liabilities£7,037

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2010Annual return made up to 28 July 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 100
(4 pages)
5 August 2010Director's details changed for Christopher Malcolm Whittaker on 28 July 2010 (2 pages)
5 August 2010Director's details changed for Christopher Malcolm Whittaker on 28 July 2010 (2 pages)
5 August 2010Annual return made up to 28 July 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 100
(4 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 October 2009Registered office address changed from C/O C/O Michael Craig Consultancy Suite 4 Sovereign House the Bramhall Centre Bramhall Stockport Cheshire SK7 1AW United Kingdom on 22 October 2009 (1 page)
22 October 2009Registered office address changed from C/O C/O Michael Craig Consultancy Suite 4 Sovereign House the Bramhall Centre Bramhall Stockport Cheshire SK7 1AW United Kingdom on 22 October 2009 (1 page)
12 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
5 October 2009Registered office address changed from C/O Michael Craig Consultancy Bramhall House, 14 Ack Lane East Bramhall, Stockport Cheshire SK7 2BY on 5 October 2009 (1 page)
5 October 2009Registered office address changed from C/O Michael Craig Consultancy Bramhall House, 14 Ack Lane East Bramhall, Stockport Cheshire SK7 2BY on 5 October 2009 (1 page)
26 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 August 2008Return made up to 28/07/08; full list of members (3 pages)
14 August 2008Return made up to 28/07/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
10 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
24 September 2007Return made up to 28/07/07; full list of members (2 pages)
24 September 2007Return made up to 28/07/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 August 2006Return made up to 28/07/06; full list of members (2 pages)
8 August 2006Return made up to 28/07/06; full list of members (2 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
15 August 2005Return made up to 28/07/05; full list of members (2 pages)
15 August 2005Return made up to 28/07/05; full list of members (2 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
11 August 2004Return made up to 28/07/04; full list of members (6 pages)
11 August 2004Return made up to 28/07/04; full list of members (6 pages)
20 July 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
20 July 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
7 August 2003Return made up to 28/07/03; full list of members (6 pages)
7 August 2003Return made up to 28/07/03; full list of members (6 pages)
22 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
22 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
12 August 2002Return made up to 28/07/02; full list of members (6 pages)
12 August 2002Return made up to 28/07/02; full list of members (6 pages)
24 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
24 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
29 August 2001Return made up to 28/07/01; full list of members (6 pages)
29 August 2001Return made up to 28/07/01; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 31 July 2000 (2 pages)
6 June 2001Accounts for a small company made up to 31 July 2000 (2 pages)
24 August 2000Return made up to 28/07/00; full list of members (6 pages)
24 August 2000Return made up to 28/07/00; full list of members (6 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
1 November 1999Registered office changed on 01/11/99 from: 4 launceston close bramhall stockport cheshire SK7 2QR (1 page)
1 November 1999Registered office changed on 01/11/99 from: 4 launceston close bramhall stockport cheshire SK7 2QR (1 page)
3 September 1999Return made up to 28/07/99; full list of members (6 pages)
3 September 1999Return made up to 28/07/99; full list of members
  • 363(287) ‐ Registered office changed on 03/09/99
(6 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
30 September 1998Return made up to 28/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 September 1998Return made up to 28/07/98; no change of members (4 pages)
8 June 1998Full accounts made up to 31 July 1997 (8 pages)
8 June 1998Full accounts made up to 31 July 1997 (8 pages)
25 September 1997Return made up to 28/07/97; no change of members (4 pages)
25 September 1997Return made up to 28/07/97; no change of members (4 pages)
31 December 1996Full accounts made up to 31 July 1996 (8 pages)
31 December 1996Full accounts made up to 31 July 1996 (8 pages)
29 August 1996Return made up to 28/07/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 August 1996Return made up to 28/07/96; full list of members (6 pages)
4 January 1996New secretary appointed (2 pages)
4 January 1996Accounts for a small company made up to 31 July 1995 (9 pages)
4 January 1996Accounts for a small company made up to 31 July 1995 (9 pages)
24 August 1995Return made up to 28/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 August 1995Return made up to 28/07/95; full list of members (6 pages)
28 July 1993Incorporation (14 pages)
28 July 1993Incorporation (14 pages)