Company NameBlossom Recruitment Limited
Company StatusDissolved
Company Number04039744
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 9 months ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)
Previous NameBloomer McCrum Secretarial Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Tuesday McCrum
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(2 months after company formation)
Appointment Duration5 years, 10 months (closed 25 July 2006)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressThe Grange
Grangewood Drive Chelford
Macclesfield
Cheshire
SK11 9BY
Secretary NameSean Thompson
NationalityBritish
StatusClosed
Appointed14 November 2005(5 years, 3 months after company formation)
Appointment Duration8 months, 1 week (closed 25 July 2006)
RoleIT Manager
Correspondence AddressThe Grange
Grangewood Drive
Chelford
Cheshire
SK11 9BY
Director NameSam Grant Mabon
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleSolicitor
Correspondence Address9 Joseph Johnson Mews
Northenden
Manchester
M22 4UF
Secretary NameMiss Karen Lisa Chadwick
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address24 Gresley Avenue
Horwich
Bolton
Lancashire
BL6 5TQ
Director NameAndrew Bloomer
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 December 2003)
RoleRecruitment Consultant
Correspondence Address3 Lyndale Avenue
Fearnhead
Warrington
WA2 0AD
Secretary NameAndrew Bloomer
NationalityBritish
StatusResigned
Appointed22 September 2000(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 December 2003)
RoleRecruitment Consultant
Correspondence Address3 Lyndale Avenue
Fearnhead
Warrington
WA2 0AD
Secretary NameMiss Tuesday McCrum
NationalityBritish
StatusResigned
Appointed22 September 2000(2 months after company formation)
Appointment DurationResigned same day (resigned 22 September 2000)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressThe Grange
Grangewood Drive Chelford
Macclesfield
Cheshire
SK11 9BY
Director NameSean Thompson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 06 December 2004)
RoleCompany Director
Correspondence AddressThe Grange
Grangewood Drive
Chelford
Cheshire
SK11 9BY
Secretary NameSean Thompson
NationalityBritish
StatusResigned
Appointed05 December 2003(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 06 December 2004)
RoleCompany Director
Correspondence AddressThe Grange
Grangewood Drive
Chelford
Cheshire
SK11 9BY

Location

Registered AddressLandmark House
Station Road
Cheadle Hulme
Cheshire
SK8 7BS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2006First Gazette notice for compulsory strike-off (1 page)
23 November 2005New secretary appointed (2 pages)
8 March 2005Registered office changed on 08/03/05 from: the grange grangewood drive chelford macclesfield cheshire SK11 9BY (1 page)
13 December 2004Secretary resigned;director resigned (1 page)
16 August 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
22 January 2004Secretary resigned;director resigned (1 page)
16 January 2004Registered office changed on 16/01/04 from: 36 kings street manchester M2 6AZ (1 page)
8 January 2004New secretary appointed;new director appointed (2 pages)
12 December 2003Company name changed bloomer mccrum secretarial limit ed\certificate issued on 12/12/03 (2 pages)
30 September 2003Return made up to 24/07/03; full list of members
  • 363(287) ‐ Registered office changed on 30/09/03
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (4 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)
30 August 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/08/01
(6 pages)
2 August 2001Particulars of mortgage/charge (8 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000New director appointed (2 pages)
19 October 2000Director resigned (1 page)
19 October 2000Secretary resigned (1 page)
6 October 2000New secretary appointed;new director appointed (2 pages)
6 October 2000Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
6 October 2000New secretary appointed (2 pages)
28 September 2000Company name changed fleetness 295 LIMITED\certificate issued on 29/09/00 (2 pages)