Company NameBlo-Max Limited
Company StatusDissolved
Company Number03897679
CategoryPrivate Limited Company
Incorporation Date21 December 1999(24 years, 4 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Brian Lomax
Date of BirthAugust 1946 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed21 December 1999(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address41 Henry Herman Street
Bolton
Lancashire
BL3 4LB
Director NameSusan Wilcox
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1999(same day as company formation)
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence Address41 Henry Herman Street
Bolton
Lancashire
BL3 4LB
Secretary NameSusan Wilcox
NationalityBritish
StatusClosed
Appointed21 December 1999(same day as company formation)
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence Address41 Henry Herman Street
Bolton
Lancashire
BL3 4LB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPeel House
2 Chorley Old Road
Bolton
BL1 3AA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Brian Lomax
50.00%
Ordinary
1000 at £1Susan Wilcox
50.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
16 January 2013Annual return made up to 21 December 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 2,000
(5 pages)
16 January 2013Annual return made up to 21 December 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 2,000
(5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 April 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 April 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 March 2011Registered office address changed from Minerva House 5 Chorley New Road Bolton Lancashire BL1 4QR on 23 March 2011 (1 page)
23 March 2011Registered office address changed from Minerva House 5 Chorley New Road Bolton Lancashire BL1 4QR on 23 March 2011 (1 page)
17 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
29 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
29 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
9 January 2010Director's details changed for Susan Wilcox on 9 January 2010 (2 pages)
9 January 2010Director's details changed for Susan Wilcox on 9 January 2010 (2 pages)
9 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
9 January 2010Director's details changed for Brian Lomax on 9 January 2010 (2 pages)
9 January 2010Director's details changed for Brian Lomax on 9 January 2010 (2 pages)
9 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
9 January 2010Director's details changed for Susan Wilcox on 9 January 2010 (2 pages)
9 January 2010Director's details changed for Brian Lomax on 9 January 2010 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 January 2009Return made up to 21/12/08; full list of members (4 pages)
10 January 2009Return made up to 21/12/08; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 January 2008Return made up to 21/12/07; no change of members (7 pages)
11 January 2008Return made up to 21/12/07; no change of members (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 January 2007Return made up to 21/12/06; full list of members (7 pages)
4 January 2007Return made up to 21/12/06; full list of members (7 pages)
11 January 2006Return made up to 21/12/05; full list of members (7 pages)
11 January 2006Return made up to 21/12/05; full list of members (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 January 2005Return made up to 21/12/04; full list of members (7 pages)
5 January 2005Return made up to 21/12/04; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 January 2004Return made up to 21/12/03; full list of members (7 pages)
7 January 2004Return made up to 21/12/03; full list of members (7 pages)
24 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 January 2003Return made up to 21/12/02; full list of members (7 pages)
6 January 2003Return made up to 21/12/02; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 January 2002Return made up to 21/12/01; full list of members (6 pages)
30 January 2002Return made up to 21/12/01; full list of members (6 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
7 February 2001Ad 20/12/00--------- £ si 999@1 (2 pages)
7 February 2001Ad 20/12/00--------- £ si 999@1 (2 pages)
24 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999Secretary resigned (1 page)
21 December 1999Incorporation (17 pages)
21 December 1999Incorporation (17 pages)