Company NameBloom Ll Ltd.
Company StatusDissolved
Company Number02965683
CategoryPrivate Limited Company
Incorporation Date7 September 1994(29 years, 7 months ago)
Dissolution Date28 January 2015 (9 years, 3 months ago)
Previous NamesCheshire Contract Hire And Leasing Limited and Aus-Bore Contracting Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr Jonathon Scott Burgess
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Peover Lane, Chelford
Macclesfield
Cheshire
SK11 9AN
Secretary NameElizabeth Jane Burgess
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coach House
Peover Lane, Chelford
Macclesfield
Cheshire
SK11 9AN
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed07 September 1994(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed07 September 1994(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Aus Bore Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£144,650
Current Liabilities£1,664,347

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

28 January 2015Final Gazette dissolved following liquidation (1 page)
28 January 2015Final Gazette dissolved following liquidation (1 page)
28 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
28 October 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
27 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 2013Appointment of a voluntary liquidator (1 page)
27 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 2013Statement of affairs with form 4.19 (6 pages)
27 August 2013Statement of affairs with form 4.19 (6 pages)
27 August 2013Appointment of a voluntary liquidator (1 page)
5 August 2013Registered office address changed from Darland House Winnington Hill Northwich Cheshire CW8 1AU England on 5 August 2013 (2 pages)
5 August 2013Registered office address changed from Darland House Winnington Hill Northwich Cheshire CW8 1AU England on 5 August 2013 (2 pages)
5 August 2013Registered office address changed from Darland House Winnington Hill Northwich Cheshire CW8 1AU England on 5 August 2013 (2 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
11 April 2013Change of name notice (2 pages)
11 April 2013Change of name notice (2 pages)
11 April 2013Company name changed aus-bore contracting LIMITED\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-03-31
(2 pages)
11 April 2013Company name changed aus-bore contracting LIMITED\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-03-31
(2 pages)
8 April 2013Registered office address changed from Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 8 April 2013 (1 page)
8 April 2013Termination of appointment of Elizabeth Jane Burgess as a secretary on 31 March 2013 (1 page)
8 April 2013Registered office address changed from Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 8 April 2013 (1 page)
8 April 2013Termination of appointment of Elizabeth Jane Burgess as a secretary on 31 March 2013 (1 page)
8 April 2013Registered office address changed from Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 8 April 2013 (1 page)
8 October 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 2
(4 pages)
8 October 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 2
(4 pages)
8 October 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 2
(4 pages)
2 May 2012 (7 pages)
2 May 2012 (7 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
4 May 2011 (7 pages)
4 May 2011 (7 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
4 May 2010 (7 pages)
4 May 2010 (7 pages)
9 September 2009Return made up to 07/09/09; full list of members (3 pages)
9 September 2009Return made up to 07/09/09; full list of members (3 pages)
29 May 2009 (7 pages)
29 May 2009 (7 pages)
17 December 2008Company name changed cheshire contract hire and leasing LIMITED\certificate issued on 18/12/08 (2 pages)
17 December 2008Company name changed cheshire contract hire and leasing LIMITED\certificate issued on 18/12/08 (2 pages)
18 September 2008Return made up to 07/09/08; full list of members (3 pages)
18 September 2008Return made up to 07/09/08; full list of members (3 pages)
30 May 2008 (7 pages)
30 May 2008 (7 pages)
7 September 2007Return made up to 07/09/07; full list of members (2 pages)
7 September 2007Return made up to 07/09/07; full list of members (2 pages)
6 June 2007 (7 pages)
6 June 2007 (7 pages)
10 October 2006Return made up to 07/09/06; full list of members (2 pages)
10 October 2006Return made up to 07/09/06; full list of members (2 pages)
7 June 2006 (7 pages)
7 June 2006 (7 pages)
17 January 2006Registered office changed on 17/01/06 from: darland house 44 winnington hill northwich cheshire CW8 1AU (1 page)
17 January 2006Registered office changed on 17/01/06 from: darland house 44 winnington hill northwich cheshire CW8 1AU (1 page)
24 October 2005Return made up to 07/09/05; full list of members (6 pages)
24 October 2005Return made up to 07/09/05; full list of members (6 pages)
12 January 2005 (7 pages)
12 January 2005 (7 pages)
13 September 2004Return made up to 07/09/04; full list of members (6 pages)
13 September 2004Return made up to 07/09/04; full list of members (6 pages)
5 May 2004 (7 pages)
5 May 2004 (7 pages)
3 September 2003Return made up to 07/09/03; full list of members (6 pages)
3 September 2003Return made up to 07/09/03; full list of members (6 pages)
3 June 2003Full accounts made up to 31 July 2002 (11 pages)
3 June 2003Full accounts made up to 31 July 2002 (11 pages)
12 September 2002Return made up to 07/09/02; full list of members (6 pages)
12 September 2002Return made up to 07/09/02; full list of members (6 pages)
2 June 2002Full accounts made up to 31 July 2001 (12 pages)
2 June 2002Full accounts made up to 31 July 2001 (12 pages)
12 September 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2001Full accounts made up to 31 July 2000 (11 pages)
27 April 2001Full accounts made up to 31 July 2000 (11 pages)
19 September 2000Return made up to 07/09/00; full list of members (6 pages)
19 September 2000Return made up to 07/09/00; full list of members (6 pages)
2 June 2000Full accounts made up to 31 July 1999 (13 pages)
2 June 2000Full accounts made up to 31 July 1999 (13 pages)
8 September 1999Return made up to 07/09/99; full list of members (6 pages)
8 September 1999Return made up to 07/09/99; full list of members (6 pages)
29 June 1999Full accounts made up to 30 September 1998 (10 pages)
29 June 1999Full accounts made up to 30 September 1998 (10 pages)
8 December 1998Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page)
8 December 1998Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page)
22 September 1998Return made up to 07/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 September 1998Return made up to 07/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 September 1998Registered office changed on 22/09/98 from: po box 64 knutsford cheshire WA16 0LU (1 page)
22 September 1998Registered office changed on 22/09/98 from: po box 64 knutsford cheshire WA16 0LU (1 page)
27 July 1998Full accounts made up to 30 September 1997 (11 pages)
27 July 1998Full accounts made up to 30 September 1997 (11 pages)
15 October 1997Return made up to 07/09/97; no change of members (4 pages)
15 October 1997Return made up to 07/09/97; no change of members (4 pages)
4 August 1997Full accounts made up to 30 September 1996 (11 pages)
4 August 1997Full accounts made up to 30 September 1996 (11 pages)
28 October 1996Return made up to 07/09/96; no change of members (4 pages)
28 October 1996Return made up to 07/09/96; no change of members (4 pages)
10 July 1996Full accounts made up to 30 September 1995 (5 pages)
10 July 1996Full accounts made up to 30 September 1995 (5 pages)
30 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1995Return made up to 07/09/95; full list of members (6 pages)
30 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1995Return made up to 07/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
7 September 1994Incorporation (15 pages)
7 September 1994Incorporation (15 pages)