Company NameBloomer McCrum (Midlands) Limited
DirectorsAndrew Bloomer and Tuesday McCrum
Company StatusDissolved
Company Number03413187
CategoryPrivate Limited Company
Incorporation Date1 August 1997(26 years, 9 months ago)
Previous NameFleetness 250 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAndrew Bloomer
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1997(4 months, 3 weeks after company formation)
Appointment Duration26 years, 4 months
RoleRecruitment Consultant
Correspondence Address3 Lyndale Avenue
Fearnhead
Warrington
WA2 0AD
Director NameMiss Tuesday McCrum
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1997(4 months, 3 weeks after company formation)
Appointment Duration26 years, 4 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressThe Grange
Grangewood Drive Chelford
Macclesfield
Cheshire
SK11 9BY
Secretary NameAndrew Bloomer
NationalityBritish
StatusCurrent
Appointed24 December 1997(4 months, 3 weeks after company formation)
Appointment Duration26 years, 4 months
RoleRecruitment Consultant
Correspondence Address3 Lyndale Avenue
Fearnhead
Warrington
WA2 0AD
Secretary NameUdo Griffiths Pope
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Highfield Road
Mellor
Stockport
Cheshire
SK6 5AL
Director NameMichael John Howlett
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(2 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 24 December 1997)
RoleSolicitor
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameTracy Loraine Harris
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2000(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 14 October 2003)
RoleRecruitment Consultant
Correspondence Address4 Carter Drive
Barford
Warwickshire
CV35 8ET

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£11,066
Cash£50
Current Liabilities£86,759

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 August 2006Dissolved (1 page)
11 May 2006Return of final meeting in a creditors' voluntary winding up (7 pages)
20 January 2006Liquidators statement of receipts and payments (5 pages)
16 August 2005Liquidators statement of receipts and payments (5 pages)
4 August 2005Liquidators statement of receipts and payments (5 pages)
6 January 2005Liquidators statement of receipts and payments (5 pages)
15 September 2004Registered office changed on 15/09/04 from: 14 wood street bolton BL1 1DZ (1 page)
5 January 2004Appointment of a voluntary liquidator (1 page)
5 January 2004Statement of affairs (11 pages)
5 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 2003Registered office changed on 17/12/03 from: 36 king street manchester lancashire M2 6BA (1 page)
14 October 2003Director resigned (1 page)
23 July 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2001Return made up to 01/08/01; full list of members (6 pages)
2 August 2001Particulars of mortgage/charge (8 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 September 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2000Full accounts made up to 30 June 1999 (9 pages)
24 August 1999Return made up to 01/08/99; no change of members (4 pages)
26 May 1999Registered office changed on 26/05/99 from: 123 deansgate manchester lancashire M3 2BU (1 page)
5 May 1999Particulars of mortgage/charge (3 pages)
15 March 1999Full accounts made up to 30 June 1998 (9 pages)
28 August 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1998Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page)
12 January 1998New secretary appointed;new director appointed (2 pages)
11 January 1998Secretary resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998New director appointed (2 pages)
5 January 1998Company name changed fleetness 250 LIMITED\certificate issued on 06/01/98 (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997New director appointed (2 pages)
1 August 1997Incorporation (26 pages)