Company NameBlazewood Ltd
DirectorsAdam Paul Dooley and Julie Hamnett
Company StatusActive
Company Number06438202
CategoryPrivate Limited Company
Incorporation Date27 November 2007(16 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Adam Paul Dooley
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2007(2 days after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 King Street West King Street West
Manchester
M3 2WZ
Secretary NameMr Ewan Gordon Wyse
NationalityBritish
StatusCurrent
Appointed29 November 2007(2 days after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 King Street West King Street West
Manchester
M3 2WZ
Director NameMs Julie Hamnett
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2013(6 years after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 King Street West King Street West
Manchester
M3 2WZ
Director NameMr Jason Au
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(2 days after company formation)
Appointment Duration6 years (resigned 29 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Princess Street
Manchester
M2 4FN
Director NameJohn Batty
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 24 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address102 Ripon Hall Avenue
Ramsbottom
Bury
Lancashire
BL0 9RE
Director NameMr Matthew Taylor
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 January 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address39 Princess Street
Manchester
M2 4FN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.frankrostron.com/
Telephone0161 2365379
Telephone regionManchester

Location

Registered Address38 King Street West
King Street West
Manchester
M3 2WZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Glenkirk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£385,242
Cash£2,351
Current Liabilities£556,861

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return23 November 2023 (5 months, 2 weeks ago)
Next Return Due7 December 2024 (7 months from now)

Filing History

24 July 2023Amended micro company accounts made up to 30 June 2022 (3 pages)
15 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
3 January 2023Confirmation statement made on 23 November 2022 with no updates (3 pages)
7 July 2022Micro company accounts made up to 30 June 2021 (3 pages)
7 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
18 November 2021Amended micro company accounts made up to 30 June 2020 (1 page)
28 October 2021Micro company accounts made up to 30 June 2020 (1 page)
17 September 2021Compulsory strike-off action has been discontinued (1 page)
16 September 2021Registered office address changed from 39 Princess Street Manchester M2 4FN to 38 King Street West King Street West Manchester M3 2WZ on 16 September 2021 (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
23 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
30 January 2020Previous accounting period extended from 30 April 2019 to 30 June 2019 (1 page)
9 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
26 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
1 February 2018Termination of appointment of Matthew Taylor as a director on 19 January 2018 (1 page)
11 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
2 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
15 May 2015Appointment of Mr Matthew Taylor as a director on 15 May 2015 (2 pages)
15 May 2015Appointment of Mr Matthew Taylor as a director on 15 May 2015 (2 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
28 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 December 2013Appointment of Ms Julie Hamnett as a director (2 pages)
4 December 2013Appointment of Ms Julie Hamnett as a director (2 pages)
4 December 2013Termination of appointment of Jason Au as a director (1 page)
4 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Termination of appointment of Jason Au as a director (1 page)
4 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
5 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
19 January 2012Registered office address changed from Alliance House Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS on 19 January 2012 (1 page)
19 January 2012Registered office address changed from Alliance House Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS on 19 January 2012 (1 page)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
3 December 2009Director's details changed for Adam Dooley on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Adam Dooley on 1 November 2009 (2 pages)
3 December 2009Secretary's details changed for Ewan Wyse on 1 November 2009 (1 page)
3 December 2009Director's details changed for Jason Au on 1 November 2009 (2 pages)
3 December 2009Secretary's details changed for Ewan Wyse on 1 November 2009 (1 page)
3 December 2009Secretary's details changed for Ewan Wyse on 1 November 2009 (1 page)
3 December 2009Director's details changed for Jason Au on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Jason Au on 1 November 2009 (2 pages)
3 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Adam Dooley on 1 November 2009 (2 pages)
3 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
9 November 2009Termination of appointment of John Batty as a director (1 page)
9 November 2009Termination of appointment of John Batty as a director (1 page)
26 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 November 2008Return made up to 27/11/08; full list of members (4 pages)
27 November 2008Return made up to 27/11/08; full list of members (4 pages)
16 January 2008Ad 29/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2008Ad 29/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2008New director appointed (1 page)
9 January 2008Accounting reference date extended from 30/11/08 to 30/04/09 (1 page)
9 January 2008Accounting reference date extended from 30/11/08 to 30/04/09 (1 page)
9 January 2008Registered office changed on 09/01/08 from: alliance house westpoint enterprise park clarence avenue trafford park manchester M17 1QS (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008Registered office changed on 09/01/08 from: alliance house westpoint enterprise park clarence avenue trafford park manchester M17 1QS (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New secretary appointed (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Registered office changed on 05/12/07 from: 39A leicester road salford manchester M7 4AS (1 page)
5 December 2007Registered office changed on 05/12/07 from: 39A leicester road salford manchester M7 4AS (1 page)
27 November 2007Incorporation (9 pages)
27 November 2007Incorporation (9 pages)