Company NameBlunbell Limited
Company StatusDissolved
Company Number03452621
CategoryPrivate Limited Company
Incorporation Date20 October 1997(26 years, 6 months ago)
Dissolution Date23 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameClaire Louise Hoskin
Date of BirthApril 1973 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed22 October 1997(2 days after company formation)
Appointment Duration17 years, 5 months (closed 23 March 2015)
RoleFurniture Retailer
Correspondence AddressYew Tree House
Links Road
Worthing
West Sussex
BN14 9QY
Director NameMr Simon Piers Hoskin
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1997(2 days after company formation)
Appointment Duration17 years, 5 months (closed 23 March 2015)
RoleFurniture Retailer
Country of ResidenceEngland
Correspondence AddressYew Tree House
Links Road
Worthing
West Sussex
BN14 9QY
Secretary NameClaire Louise Hoskin
NationalityEnglish
StatusClosed
Appointed22 October 1997(2 days after company formation)
Appointment Duration17 years, 5 months (closed 23 March 2015)
RoleFurniture Retailer
Correspondence AddressYew Tree House
Links Road
Worthing
West Sussex
BN14 9QY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£21,537
Cash£7,136
Current Liabilities£93,954

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 March 2015Final Gazette dissolved following liquidation (1 page)
23 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2015Final Gazette dissolved following liquidation (1 page)
23 December 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
23 December 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
21 October 2014Liquidators' statement of receipts and payments to 12 September 2014 (5 pages)
21 October 2014Liquidators' statement of receipts and payments to 12 September 2014 (5 pages)
21 October 2014Liquidators statement of receipts and payments to 12 September 2014 (5 pages)
22 April 2014Liquidators' statement of receipts and payments to 12 March 2014 (5 pages)
22 April 2014Liquidators' statement of receipts and payments to 12 March 2014 (5 pages)
22 April 2014Liquidators statement of receipts and payments to 12 March 2014 (5 pages)
23 September 2013Liquidators' statement of receipts and payments to 12 September 2013 (5 pages)
23 September 2013Liquidators statement of receipts and payments to 12 September 2013 (5 pages)
23 September 2013Liquidators' statement of receipts and payments to 12 September 2013 (5 pages)
21 March 2013Liquidators' statement of receipts and payments to 12 March 2013 (5 pages)
21 March 2013Liquidators' statement of receipts and payments to 12 March 2013 (5 pages)
21 March 2013Liquidators statement of receipts and payments to 12 March 2013 (5 pages)
11 October 2012Liquidators' statement of receipts and payments to 12 September 2012 (5 pages)
11 October 2012Liquidators statement of receipts and payments to 12 September 2012 (5 pages)
11 October 2012Liquidators' statement of receipts and payments to 12 September 2012 (5 pages)
27 March 2012Liquidators statement of receipts and payments to 12 March 2012 (5 pages)
27 March 2012Liquidators' statement of receipts and payments to 12 March 2012 (5 pages)
27 March 2012Liquidators' statement of receipts and payments to 12 March 2012 (5 pages)
3 October 2011Liquidators statement of receipts and payments to 12 September 2011 (5 pages)
3 October 2011Liquidators' statement of receipts and payments to 12 September 2011 (5 pages)
3 October 2011Liquidators' statement of receipts and payments to 12 September 2011 (5 pages)
23 March 2011Liquidators statement of receipts and payments to 12 March 2011 (5 pages)
23 March 2011Liquidators' statement of receipts and payments to 12 March 2011 (5 pages)
23 March 2011Liquidators' statement of receipts and payments to 12 March 2011 (5 pages)
22 October 2010Liquidators' statement of receipts and payments to 12 September 2010 (5 pages)
22 October 2010Liquidators' statement of receipts and payments to 12 September 2010 (5 pages)
22 October 2010Liquidators statement of receipts and payments to 12 September 2010 (5 pages)
15 April 2010Liquidators statement of receipts and payments to 12 March 2010 (5 pages)
15 April 2010Liquidators' statement of receipts and payments to 12 March 2010 (5 pages)
15 April 2010Liquidators' statement of receipts and payments to 12 March 2010 (5 pages)
29 September 2009Liquidators' statement of receipts and payments to 12 September 2009 (5 pages)
29 September 2009Liquidators statement of receipts and payments to 12 September 2009 (5 pages)
29 September 2009Liquidators' statement of receipts and payments to 12 September 2009 (5 pages)
1 April 2009Liquidators statement of receipts and payments to 12 March 2009 (5 pages)
1 April 2009Liquidators' statement of receipts and payments to 12 March 2009 (5 pages)
1 April 2009Liquidators' statement of receipts and payments to 12 March 2009 (5 pages)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
17 February 2009Registered office changed on 17/02/2009 from 14 wood street bolton lancashire BL1 1DZ (1 page)
17 February 2009Registered office changed on 17/02/2009 from 14 wood street bolton lancashire BL1 1DZ (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
12 February 2009Insolvency:secretary of state release of liquidator (1 page)
12 February 2009Insolvency:secretary of state release of liquidator (1 page)
17 November 2008Court order insolvency:replacement of liquidator (7 pages)
17 November 2008Court order insolvency:replacement of liquidator (7 pages)
6 November 2008Insolvency:secretary of state's release of liquidator (1 page)
6 November 2008Insolvency:secretary of state's release of liquidator (1 page)
28 October 2008Appointment of a voluntary liquidator (1 page)
28 October 2008Appointment of a voluntary liquidator (1 page)
22 September 2008Liquidators' statement of receipts and payments to 12 September 2008 (5 pages)
22 September 2008Liquidators statement of receipts and payments to 12 September 2008 (5 pages)
22 September 2008Liquidators' statement of receipts and payments to 12 September 2008 (5 pages)
19 April 2008Liquidators' statement of receipts and payments to 12 September 2008 (5 pages)
19 April 2008Liquidators statement of receipts and payments to 12 September 2008 (5 pages)
19 April 2008Liquidators' statement of receipts and payments to 12 September 2008 (5 pages)
22 September 2007Liquidators' statement of receipts and payments (5 pages)
22 September 2007Liquidators' statement of receipts and payments (5 pages)
22 September 2007Liquidators statement of receipts and payments (5 pages)
11 April 2007Liquidators statement of receipts and payments (5 pages)
11 April 2007Liquidators' statement of receipts and payments (5 pages)
11 April 2007Liquidators' statement of receipts and payments (5 pages)
29 March 2007C/O:-replacement of liquidator (3 pages)
29 March 2007Appointment of a voluntary liquidator (1 page)
29 March 2007Appointment of a voluntary liquidator (1 page)
29 March 2007C/O:-replacement of liquidator (3 pages)
19 December 2006Sec of state's release of liq (1 page)
19 December 2006Sec of state's release of liq (1 page)
2 October 2006Liquidators statement of receipts and payments (5 pages)
2 October 2006Liquidators' statement of receipts and payments (5 pages)
2 October 2006Liquidators' statement of receipts and payments (5 pages)
20 October 2005Registered office changed on 20/10/05 from: 4 peel house barttelot road horsham west sussex RH12 1DQ (1 page)
20 October 2005Registered office changed on 20/10/05 from: 4 peel house barttelot road horsham west sussex RH12 1DQ (1 page)
19 October 2005Statement of affairs (4 pages)
19 October 2005Appointment of a voluntary liquidator (1 page)
19 October 2005Statement of affairs (4 pages)
19 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2005Appointment of a voluntary liquidator (1 page)
30 December 2004Return made up to 20/10/04; full list of members (5 pages)
30 December 2004Return made up to 20/10/04; full list of members (5 pages)
30 December 2004Director's particulars changed (1 page)
30 December 2004Secretary's particulars changed;director's particulars changed (1 page)
30 December 2004Secretary's particulars changed;director's particulars changed (1 page)
30 December 2004Director's particulars changed (1 page)
2 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 December 2003Return made up to 20/10/03; full list of members (5 pages)
11 December 2003Return made up to 20/10/03; full list of members (5 pages)
8 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
8 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
29 January 2003Return made up to 20/10/02; full list of members (5 pages)
29 January 2003Return made up to 20/10/02; full list of members (5 pages)
13 January 2003Registered office changed on 13/01/03 from: 57 park terrace east horsham west sussex RH13 5DJ (1 page)
13 January 2003Registered office changed on 13/01/03 from: 57 park terrace east horsham west sussex RH13 5DJ (1 page)
24 September 2002Particulars of mortgage/charge (3 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
15 January 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
15 January 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
22 October 2001Return made up to 20/10/01; full list of members (5 pages)
22 October 2001Return made up to 20/10/01; full list of members (5 pages)
29 March 2001 (5 pages)
29 March 2001 (5 pages)
27 October 2000Secretary's particulars changed;director's particulars changed (1 page)
27 October 2000Return made up to 20/10/00; full list of members (5 pages)
27 October 2000Director's particulars changed (1 page)
27 October 2000Return made up to 20/10/00; full list of members (5 pages)
27 October 2000Secretary's particulars changed;director's particulars changed (1 page)
27 October 2000Director's particulars changed (1 page)
24 August 2000 (5 pages)
24 August 2000 (5 pages)
10 November 1999Return made up to 20/10/99; full list of members (6 pages)
10 November 1999Return made up to 20/10/99; full list of members (6 pages)
8 September 1999Registered office changed on 08/09/99 from: 5A queen street horsham RH13 5AA (2 pages)
8 September 1999Registered office changed on 08/09/99 from: 5A queen street horsham RH13 5AA (2 pages)
24 August 1999 (5 pages)
24 August 1999 (5 pages)
2 March 1999Return made up to 20/10/98; full list of members (6 pages)
2 March 1999Return made up to 20/10/98; full list of members (6 pages)
20 November 1997Secretary resigned (1 page)
20 November 1997Director resigned (1 page)
20 November 1997Secretary resigned (1 page)
20 November 1997New secretary appointed;new director appointed (2 pages)
20 November 1997New secretary appointed;new director appointed (2 pages)
20 November 1997Director resigned (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
28 October 1997Registered office changed on 28/10/97 from: 6-8 underwood street london N1 7JQ (1 page)
28 October 1997Registered office changed on 28/10/97 from: 6-8 underwood street london N1 7JQ (1 page)
20 October 1997Incorporation (21 pages)
20 October 1997Incorporation (21 pages)