Company NameBlossoms Private Day Nursery Ltd
DirectorsJohn Peter Williams and Jacqueline Williams
Company StatusLiquidation
Company Number05534935
CategoryPrivate Limited Company
Incorporation Date12 August 2005(18 years, 7 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr John Peter Williams
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Doals Farm
Todmorden Road
Bacup
Lancashire
OL13 9TZ
Director NameMrs Jacqueline Williams
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Bridgestones Limited 2 Cromwell Court
Brunswick Street
Oldham
OL1 1ET
Secretary NameMrs Jacqueline Williams
NationalityBritish
StatusCurrent
Appointed12 August 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Bridgestones Limited 2 Cromwell Court
Brunswick Street
Oldham
OL1 1ET
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed12 August 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed12 August 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteblossomsnursery.co.uk
Telephone01706 878632
Telephone regionRochdale

Location

Registered AddressC/O Bridgestones Limited 2 Cromwell Court
Brunswick Street
Oldham
OL1 1ET
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

2 at £1John Peter Williams & Jacqueline Williams
100.00%
Ordinary A

Financials

Year2014
Net Worth-£105,921
Current Liabilities£170,095

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Next Accounts Due30 November 2018 (overdue)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return11 August 2018 (5 years, 7 months ago)
Next Return Due25 August 2019 (overdue)

Filing History

5 December 2023Registered office address changed from C/O Bridgestones 125/127 Union Street Oldham Lancashire OL1 1TE to C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 5 December 2023 (2 pages)
28 March 2023Liquidators' statement of receipts and payments to 24 February 2023 (12 pages)
21 April 2022Liquidators' statement of receipts and payments to 24 February 2022 (11 pages)
16 April 2021Liquidators' statement of receipts and payments to 24 February 2021 (12 pages)
9 September 2020Removal of liquidator by court order (19 pages)
9 September 2020Appointment of a voluntary liquidator (3 pages)
9 March 2020Liquidators' statement of receipts and payments to 24 February 2020 (11 pages)
13 March 2019Registered office address changed from 5 Wharton Lodge Ellesmere Park Eccles Manchester M30 9JF England to C/O Bridgestones 125/127 Union Street Oldham Lancashire OL1 1TE on 13 March 2019 (2 pages)
12 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-25
(1 page)
12 March 2019Appointment of a voluntary liquidator (4 pages)
12 March 2019Statement of affairs (8 pages)
1 March 2019Compulsory strike-off action has been suspended (1 page)
12 February 2019Change of details for Mrs Jacqueline Williams as a person with significant control on 1 September 2018 (2 pages)
12 February 2019Secretary's details changed for Mrs Jacqueline Williams on 1 September 2018 (1 page)
12 February 2019Director's details changed for Mrs Jacqueline Williams on 1 September 2018 (2 pages)
12 February 2019Change of details for Mr John Peter Williams as a person with significant control on 1 September 2018 (2 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
23 August 2018Registered office address changed from Old Doals Farm Todmorden Road Bacup OL13 9TZ to 5 Wharton Lodge Ellesmere Park Eccles Manchester M30 9JF on 23 August 2018 (1 page)
22 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
14 May 2018Previous accounting period extended from 31 August 2017 to 28 February 2018 (1 page)
16 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
18 July 2017Micro company accounts made up to 31 August 2016 (2 pages)
18 July 2017Micro company accounts made up to 31 August 2016 (2 pages)
1 November 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 November 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
25 February 2016Total exemption small company accounts made up to 31 August 2014 (4 pages)
25 February 2016Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
27 November 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(6 pages)
27 November 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(6 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
12 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(6 pages)
12 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(6 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(6 pages)
10 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 September 2010Director's details changed for John Peter Williams on 9 August 2010 (2 pages)
17 September 2010Director's details changed for Jacqueline Williams on 9 August 2010 (2 pages)
17 September 2010Director's details changed for Jacqueline Williams on 9 August 2010 (2 pages)
17 September 2010Director's details changed for John Peter Williams on 9 August 2010 (2 pages)
17 September 2010Director's details changed for John Peter Williams on 9 August 2010 (2 pages)
17 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
17 September 2010Director's details changed for Jacqueline Williams on 9 August 2010 (2 pages)
17 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
24 September 2009Return made up to 12/08/09; full list of members (4 pages)
24 September 2009Return made up to 12/08/09; full list of members (4 pages)
4 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 December 2008Return made up to 12/08/08; full list of members (4 pages)
8 December 2008Return made up to 12/08/08; full list of members (4 pages)
25 September 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
25 September 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
15 July 2008Total exemption full accounts made up to 31 August 2006 (10 pages)
15 July 2008Total exemption full accounts made up to 31 August 2006 (10 pages)
20 August 2007Return made up to 12/08/07; full list of members (2 pages)
20 August 2007Return made up to 12/08/07; full list of members (2 pages)
13 September 2006Return made up to 12/08/06; full list of members (2 pages)
13 September 2006Return made up to 12/08/06; full list of members (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
24 August 2005New secretary appointed;new director appointed (2 pages)
24 August 2005New secretary appointed;new director appointed (2 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Incorporation (13 pages)
12 August 2005Director resigned (1 page)
12 August 2005Incorporation (13 pages)
12 August 2005Secretary resigned (1 page)