Company NameBlazingstar Limited
Company StatusDissolved
Company Number03210611
CategoryPrivate Limited Company
Incorporation Date11 June 1996(27 years, 9 months ago)
Dissolution Date25 November 1997 (26 years, 4 months ago)

Directors

Director NameRobert John Goundry
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1996(4 weeks after company formation)
Appointment Duration1 year, 4 months (closed 25 November 1997)
RoleRailway Manager
Country of ResidenceEngland
Correspondence Address54 Greatheed Road
Leamington Spa
Warwickshire
CV32 6ET
Director NameMr Christopher Kimberley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1996(4 weeks after company formation)
Appointment Duration1 year, 4 months (closed 25 November 1997)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hunters Lane
Simmondley Glossop
Derbyshire
SK13 9XX
Director NameTimothy David Owen
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1996(4 weeks after company formation)
Appointment Duration1 year, 4 months (closed 25 November 1997)
RoleAccountant
Correspondence Address2 Cranwell Court
Kirkham
Preston
Lancashire
PR4 2JZ
Secretary NameTimothy David Owen
NationalityBritish
StatusClosed
Appointed09 July 1996(4 weeks after company formation)
Appointment Duration1 year, 4 months (closed 25 November 1997)
RoleCompany Director
Correspondence Address2 Cranwell Court
Kirkham
Preston
Lancashire
PR4 2JZ
Director NameIain William Bowler
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(same day as company formation)
RoleSolicitor
Correspondence AddressUpper Woodhouse Farm
148 Scarr Bottom Pye Nest
Halifax
West Yorkshire
HX2 7DZ
Secretary NameJonathan Chapman
NationalityBritish
StatusResigned
Appointed11 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Lindon Road
Didsbury
Manchester
M20 5QY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBank House
9 Charlotte Street
Manchester
M1 4EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

25 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
5 August 1997First Gazette notice for voluntary strike-off (1 page)
20 June 1997Application for striking-off (1 page)
31 July 1996Secretary resigned (1 page)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
31 July 1996New secretary appointed (2 pages)
31 July 1996New director appointed (2 pages)
31 July 1996Director resigned (1 page)
8 July 1996New secretary appointed (1 page)
8 July 1996New director appointed (1 page)
8 July 1996Secretary resigned (2 pages)
8 July 1996Director resigned (2 pages)
8 July 1996Registered office changed on 08/07/96 from: 12 york place leeds LS1 2DS (1 page)
11 June 1996Incorporation (10 pages)