Company NameBlazepress Limited
Company StatusDissolved
Company Number06578427
CategoryPrivate Limited Company
Incorporation Date28 April 2008(16 years ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Hainsley Oliver McFayton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2008(4 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (closed 11 October 2016)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAlex House 260/268 Chapel Street
Salford
Manchester
M3 5JZ
Secretary NameKirsty Ann Wright
NationalityBritish
StatusResigned
Appointed09 September 2008(4 months, 2 weeks after company formation)
Appointment Duration2 weeks (resigned 23 September 2008)
RoleCompany Director
Correspondence Address66 Halliwell Road
Prestwich
Manchester
M25 9SX
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed28 April 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressAlex House 260/268 Chapel Street
Salford
Manchester
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Hainsley Mcfayton
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
1 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
18 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
10 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
24 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
12 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
15 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Mr Hainsley Mcfayton on 28 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Hainsley Mcfayton on 28 April 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 May 2009Return made up to 28/04/09; full list of members (3 pages)
21 May 2009Return made up to 28/04/09; full list of members (3 pages)
21 May 2009Director's change of particulars / hainsley mcfayton / 01/04/2009 (2 pages)
21 May 2009Director's change of particulars / hainsley mcfayton / 01/04/2009 (2 pages)
8 October 2008Registered office changed on 08/10/2008 from 41 chalton street london NW1 1JD united kingdom (1 page)
8 October 2008Registered office changed on 08/10/2008 from 41 chalton street london NW1 1JD united kingdom (1 page)
25 September 2008Appointment terminated secretary kirsty wright (1 page)
25 September 2008Appointment terminated secretary kirsty wright (1 page)
19 September 2008Secretary appointed kirsty ann wright (2 pages)
19 September 2008Secretary appointed kirsty ann wright (2 pages)
19 September 2008Director appointed hainsley mcfayton (2 pages)
19 September 2008Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page)
19 September 2008Director appointed hainsley mcfayton (2 pages)
19 September 2008Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page)
17 September 2008Appointment terminated director eurolife directors LIMITED (1 page)
17 September 2008Appointment terminated director eurolife directors LIMITED (1 page)
28 April 2008Incorporation (17 pages)
28 April 2008Incorporation (17 pages)