Company NameBloomsbury Asset Management Limited
Company StatusDissolved
Company Number07147985
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 2 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)
Previous NameBloomsbury Print Holdings Limited

Directors

Director NameMrs Adele Callan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gaskell Avenue
Knutsford
Cheshire
WA16 0DA
Director NameMr Kevin Anthony Devine
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Carr Farm White Carr Lane
Walmersley
Bury
BL9 6TE
Director NameMr Andrew Wall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrugs I Th' Hole Farm Wood Lane South
Adlington
Cheshire
SK10 4PJ

Location

Registered AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
10 February 2010Change of name notice (2 pages)
10 February 2010Company name changed bloomsbury print holdings LIMITED\certificate issued on 10/02/10
  • RES15 ‐ Change company name resolution on 2010-02-08
(2 pages)
10 February 2010Change of name notice (2 pages)
10 February 2010Company name changed bloomsbury print holdings LIMITED\certificate issued on 10/02/10
  • RES15 ‐ Change company name resolution on 2010-02-08
(2 pages)
9 February 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
9 February 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
5 February 2010Incorporation
Statement of capital on 2010-02-05
  • GBP 1
(20 pages)
5 February 2010Incorporation
Statement of capital on 2010-02-05
  • GBP 1
(20 pages)