Company NameBlend Bars Limited
Company StatusDissolved
Company Number06461024
CategoryPrivate Limited Company
Incorporation Date31 December 2007(16 years, 4 months ago)
Dissolution Date3 May 2016 (7 years, 12 months ago)
Previous NamesFleetness 580 Limited and Promo You Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Michael Arthur Osborne
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2008(3 months, 3 weeks after company formation)
Appointment Duration8 years (closed 03 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foxes Firs Lane
Firs Lane Appleton
Warrington
Cheshire
WA4 5LD
Director NameMrs Pamela Osborne
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2008(3 months, 3 weeks after company formation)
Appointment Duration8 years (closed 03 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foxes Firs Lane
Firs Lane Appleton
Warrington
Cheshire
WA4 5LD
Director NameMr Thomas Hayward Osborne
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2008(3 months, 3 weeks after company formation)
Appointment Duration8 years (closed 03 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foxes Firs Lane
Appleton
Cheshire
WA4 5LD
Secretary NameMrs Pamela Osborne
NationalityBritish
StatusClosed
Appointed24 April 2008(3 months, 3 weeks after company formation)
Appointment Duration8 years (closed 03 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foxes Firs Lane
Firs Lane Appleton
Warrington
Cheshire
WA4 5LD
Secretary NameMr Thomas Hayward Osborne
NationalityBritish
StatusResigned
Appointed24 April 2008(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foxes Firs Lane
Appleton
Cheshire
WA4 5LD
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed31 December 2007(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 2007(same day as company formation)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU

Location

Registered Address3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£18,473
Net Worth-£56,126
Cash£997
Current Liabilities£71,366

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 January 2020Bona Vacantia disclaimer (1 page)
13 December 2019Bona Vacantia disclaimer (1 page)
3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016Final Gazette dissolved following liquidation (1 page)
3 May 2016Final Gazette dissolved following liquidation (1 page)
3 February 2016Liquidators' statement of receipts and payments to 17 December 2015 (14 pages)
3 February 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
3 February 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
3 February 2016Liquidators statement of receipts and payments to 28 January 2016 (14 pages)
3 February 2016Liquidators statement of receipts and payments to 17 December 2015 (14 pages)
3 February 2016Liquidators' statement of receipts and payments to 28 January 2016 (14 pages)
3 February 2016Liquidators' statement of receipts and payments to 17 December 2015 (14 pages)
3 February 2016Liquidators' statement of receipts and payments to 28 January 2016 (14 pages)
6 January 2015Registered office address changed from Unit 1 Osborne Court Thelwall New Road Grappenhall Warrington Cheshire WA4 2LS to C/O Bdo Llp 3 Hardman Street Manchester M3 3AT on 6 January 2015 (2 pages)
6 January 2015Registered office address changed from Unit 1 Osborne Court Thelwall New Road Grappenhall Warrington Cheshire WA4 2LS to C/O Bdo Llp 3 Hardman Street Manchester M3 3AT on 6 January 2015 (2 pages)
6 January 2015Registered office address changed from Unit 1 Osborne Court Thelwall New Road Grappenhall Warrington Cheshire WA4 2LS to C/O Bdo Llp 3 Hardman Street Manchester M3 3AT on 6 January 2015 (2 pages)
5 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-18
(1 page)
5 January 2015Appointment of a voluntary liquidator (1 page)
5 January 2015Appointment of a voluntary liquidator (1 page)
5 January 2015Statement of affairs with form 4.19 (6 pages)
5 January 2015Statement of affairs with form 4.19 (6 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10
(6 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 October 2011Company name changed promo you LIMITED\certificate issued on 19/10/11
  • RES15 ‐ Change company name resolution on 2011-10-17
  • NM01 ‐ Change of name by resolution
(3 pages)
19 October 2011Company name changed promo you LIMITED\certificate issued on 19/10/11
  • RES15 ‐ Change company name resolution on 2011-10-17
  • NM01 ‐ Change of name by resolution
(3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 March 2011Director's details changed for Thomas Osborne on 1 October 2010 (2 pages)
8 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
8 March 2011Director's details changed for Thomas Osborne on 1 October 2010 (2 pages)
8 March 2011Director's details changed for Pamela Osborne on 1 October 2009 (2 pages)
8 March 2011Director's details changed for Pamela Osborne on 1 October 2009 (2 pages)
8 March 2011Termination of appointment of Thomas Osborne as a secretary (1 page)
8 March 2011Termination of appointment of Thomas Osborne as a secretary (1 page)
8 March 2011Director's details changed for Thomas Osborne on 1 October 2010 (2 pages)
8 March 2011Director's details changed for Pamela Osborne on 1 October 2009 (2 pages)
8 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 February 2010Registered office address changed from 123 Deansgate Manchester M3 2BU on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 123 Deansgate Manchester M3 2BU on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 123 Deansgate Manchester M3 2BU on 9 February 2010 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 February 2009Director appointed thomas osborne logged form (2 pages)
9 February 2009Return made up to 31/12/08; full list of members (7 pages)
9 February 2009Director appointed thomas osborne logged form (2 pages)
9 February 2009Return made up to 31/12/08; full list of members (7 pages)
4 June 2008Memorandum and Articles of Association (13 pages)
4 June 2008Memorandum and Articles of Association (13 pages)
12 May 2008Director and secretary appointed thomas osborne (2 pages)
12 May 2008Director and secretary appointed pamela osborne (2 pages)
12 May 2008Appointment terminated secretary p & p secretaries LIMITED (1 page)
12 May 2008Director appointed michael osborne (3 pages)
12 May 2008Director appointed michael osborne (3 pages)
12 May 2008Appointment terminated director p & p directors LIMITED (1 page)
12 May 2008Appointment terminated director p & p directors LIMITED (1 page)
12 May 2008Director and secretary appointed thomas osborne (2 pages)
12 May 2008Director and secretary appointed pamela osborne (2 pages)
12 May 2008Appointment terminated secretary p & p secretaries LIMITED (1 page)
30 April 2008Ad 24/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 April 2008Ad 24/04/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
30 April 2008Ad 24/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 April 2008Ad 24/04/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
7 March 2008Company name changed fleetness 580 LIMITED\certificate issued on 07/03/08 (2 pages)
7 March 2008Company name changed fleetness 580 LIMITED\certificate issued on 07/03/08 (2 pages)
31 December 2007Incorporation (18 pages)
31 December 2007Incorporation (18 pages)