Company NameG.K.Blonde Limited
Company StatusDissolved
Company Number07795708
CategoryPrivate Limited Company
Incorporation Date3 October 2011(12 years, 6 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMs Geraldine Kathleen Claffey
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Delacourt Road
Manchester
Greater Manchester
M14 6BU
Secretary NameMs Geraldine Kathleen Claffey
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address53 Delacourt Road
Manchester
Greater Manchester
M14 6BU
Director NameMs Katrina Blonde
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(5 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Elm Grange
559-561 Wilmslow Road Didsbury
Manchester
Greater Manchester
M20 4GJ
Director NameMr William Brewell Bosanko
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(5 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 07 April 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rectory St Annes Church
Old Penshaw
Houghton Le Spring
Tyne And Wear
DH4 7ER
Director NameMr Stephen William Bosanko
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(2 years, 5 months after company formation)
Appointment Duration1 month (resigned 07 April 2014)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Saint Annes Church
Old Penshawe
Houghton Le Spring
Tyne And Wear
DH4 7ER
Secretary NameMr William Bosanko
StatusResigned
Appointed01 April 2014(2 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 November 2014)
RoleCompany Director
Correspondence Address4 Elgin
Sunderland
SR3 2WN
Director NameMr Sonal Bhalla
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed07 April 2014(2 years, 6 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 30 April 2014)
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence AddressElm Grange Wilmslow Road
Manchester
M20 4GJ
Secretary NameMiss Donna Lane
StatusResigned
Appointed11 July 2014(2 years, 9 months after company formation)
Appointment Duration6 months (resigned 12 January 2015)
RoleCompany Director
Correspondence AddressThe Rectory Old Penshaw
Houghton Le Spring
Tyne And Wear
DH4 7ER
Director NameMiss Donna Lane
Date of BirthApril 1979 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed02 January 2015(3 years, 3 months after company formation)
Appointment Duration6 days (resigned 08 January 2015)
RoleHair And Beauty Therapist
Country of ResidenceEngland
Correspondence AddressThe Rectory Old Penshaw
Houghton Le Spring
Tyne And Wear
DH4 7ER
Director NameMr Stephen William Bosanko
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(3 years, 3 months after company formation)
Appointment Duration4 days (resigned 12 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address53 Delacourt Road
Manchester
M14 6BU
Director NameMr William Bosanko
Date of BirthApril 1929 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed08 January 2015(3 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 08 January 2015)
RoleSemi Retired
Country of ResidenceEngland
Correspondence Address53 Delacourt Road
Manchester
M14 6BU
Director NameMorgan Claffey
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityNepalese
StatusResigned
Appointed12 January 2015(3 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 April 2015)
RoleMeat Sampler
Country of ResidenceEngland
Correspondence AddressBroadmoor Mental Hospital For Criminally Insane Br
Crowthorne
Berkshire
RG45 7EG
Secretary NameKatrina Blonde (Corporation)
StatusResigned
Appointed21 March 2012(5 months, 2 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 30 March 2012)
Correspondence AddressElm Grange 559-561 Wilmslow Road
Manchester
M20 4GJ

Location

Registered AddressPublic Interest Unit (North) 3
Piccadilly Place
Manchester
M1 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,039,950
Cash£390,876
Current Liabilities£21

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 November 2021Final Gazette dissolved following liquidation (1 page)
22 February 2016Completion of winding up (1 page)
22 February 2016Dissolution deferment (1 page)
22 February 2016Dissolution deferment (1 page)
22 February 2016Completion of winding up (1 page)
2 June 2015Registered office address changed from Broadmoor Mental Hospital for Criminally Insane Broadmoor Hospital Crowthorne Berkshire RG45 7EG England to C/O the Official Receiver Public Interest Unit (North) 3 Piccadilly Place Manchester M1 3BN on 2 June 2015 (2 pages)
2 June 2015Registered office address changed from Broadmoor Mental Hospital for Criminally Insane Broadmoor Hospital Crowthorne Berkshire RG45 7EG England to C/O the Official Receiver Public Interest Unit (North) 3 Piccadilly Place Manchester M1 3BN on 2 June 2015 (2 pages)
2 June 2015Registered office address changed from Broadmoor Mental Hospital for Criminally Insane Broadmoor Hospital Crowthorne Berkshire RG45 7EG England to C/O the Official Receiver Public Interest Unit (North) 3 Piccadilly Place Manchester M1 3BN on 2 June 2015 (2 pages)
20 May 2015Order of court to wind up (3 pages)
20 May 2015Order of court to wind up (3 pages)
18 May 2015Termination of appointment of Morgan Claffey as a director on 8 April 2015 (1 page)
18 May 2015Termination of appointment of Morgan Claffey as a director on 8 April 2015 (1 page)
18 May 2015Termination of appointment of Morgan Claffey as a director on 8 April 2015 (1 page)
15 May 2015Registered office address changed from Whitby Holiday Park Saltwick Bay Whitby North Yorkshire YO22 4JX England to Broadmoor Mental Hospital for Criminally Insane Broadmoor Hospital Crowthorne Berkshire RG45 7EG on 15 May 2015 (1 page)
15 May 2015Registered office address changed from Whitby Holiday Park Saltwick Bay Whitby North Yorkshire YO22 4JX England to Broadmoor Mental Hospital for Criminally Insane Broadmoor Hospital Crowthorne Berkshire RG45 7EG on 15 May 2015 (1 page)
26 January 2015Termination of appointment of Stephen William Bosanko as a director on 12 January 2015 (1 page)
26 January 2015Registered office address changed from 53 Delacourt Road Manchester M14 6BU England to Whitby Holiday Park Saltwick Bay Whitby North Yorkshire YO22 4JX on 26 January 2015 (1 page)
26 January 2015Appointment of Morgan Claffey as a director on 12 January 2015 (2 pages)
26 January 2015Appointment of Morgan Claffey as a director on 12 January 2015 (2 pages)
26 January 2015Termination of appointment of Stephen William Bosanko as a director on 12 January 2015 (1 page)
26 January 2015Termination of appointment of Donna Lane as a secretary on 12 January 2015 (1 page)
26 January 2015Termination of appointment of Donna Lane as a secretary on 12 January 2015 (1 page)
26 January 2015Registered office address changed from 53 Delacourt Road Manchester M14 6BU England to Whitby Holiday Park Saltwick Bay Whitby North Yorkshire YO22 4JX on 26 January 2015 (1 page)
9 January 2015Appointment of Mr Stephen William Bosanko as a director on 8 January 2015 (2 pages)
9 January 2015Appointment of Mr Stephen William Bosanko as a director on 8 January 2015 (2 pages)
9 January 2015Termination of appointment of William Bosanko as a director on 8 January 2015 (1 page)
9 January 2015Appointment of Mr Stephen William Bosanko as a director on 8 January 2015 (2 pages)
9 January 2015Termination of appointment of William Bosanko as a director on 8 January 2015 (1 page)
9 January 2015Termination of appointment of William Bosanko as a director on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Donna Lane as a director on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Donna Lane as a director on 8 January 2015 (1 page)
8 January 2015Secretary's details changed for Miss Donna Lane on 5 January 2015 (1 page)
8 January 2015Registered office address changed from The Rectory St Annes Church Old Penshaw Houghton Le Spring Tyne and Wear DH4 7ER to 53 Delacourt Road Manchester M14 6BU on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Donna Lane as a director on 8 January 2015 (1 page)
8 January 2015Registered office address changed from The Rectory St Annes Church Old Penshaw Houghton Le Spring Tyne and Wear DH4 7ER to 53 Delacourt Road Manchester M14 6BU on 8 January 2015 (1 page)
8 January 2015Appointment of Mr William Bosanko as a director on 8 January 2015 (2 pages)
8 January 2015Secretary's details changed for Miss Donna Lane on 5 January 2015 (1 page)
8 January 2015Director's details changed for Miss Donna Lane on 5 January 2015 (2 pages)
8 January 2015Director's details changed for Miss Donna Lane on 5 January 2015 (2 pages)
8 January 2015Secretary's details changed for Miss Donna Lane on 5 January 2015 (1 page)
8 January 2015Registered office address changed from The Rectory St Annes Church Old Penshaw Houghton Le Spring Tyne and Wear DH4 7ER to 53 Delacourt Road Manchester M14 6BU on 8 January 2015 (1 page)
8 January 2015Director's details changed for Miss Donna Lane on 5 January 2015 (2 pages)
8 January 2015Appointment of Mr William Bosanko as a director on 8 January 2015 (2 pages)
8 January 2015Appointment of Mr William Bosanko as a director on 8 January 2015 (2 pages)
5 January 2015Appointment of Miss Donna Lane as a director on 2 January 2015 (2 pages)
5 January 2015Appointment of Miss Donna Lane as a director on 2 January 2015 (2 pages)
5 January 2015Appointment of Miss Donna Lane as a director on 2 January 2015 (2 pages)
2 January 2015Termination of appointment of William Bosanko as a secretary on 7 November 2014 (1 page)
2 January 2015Termination of appointment of William Brewell Bosanko as a director on 7 December 2014 (1 page)
2 January 2015Termination of appointment of William Brewell Bosanko as a director on 7 December 2014 (1 page)
2 January 2015Termination of appointment of William Bosanko as a secretary on 7 November 2014 (1 page)
2 January 2015Termination of appointment of a secretary (1 page)
2 January 2015Termination of appointment of William Bosanko as a secretary on 7 November 2014 (1 page)
2 January 2015Termination of appointment of a secretary (1 page)
2 January 2015Termination of appointment of William Brewell Bosanko as a director on 7 December 2014 (1 page)
21 November 2014Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 November 2014Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 July 2014Appointment of Miss Donna Lane as a secretary (2 pages)
11 July 2014Appointment of Miss Donna Lane as a secretary (2 pages)
13 May 2014Termination of appointment of Sonal Bhalla as a director (1 page)
13 May 2014Appointment of Mr William Brewell Bosanko as a director (2 pages)
13 May 2014Termination of appointment of Sonal Bhalla as a director (1 page)
13 May 2014Termination of appointment of Sonal Bhalla as a director (1 page)
13 May 2014Termination of appointment of Sonal Bhalla as a director (1 page)
13 May 2014Appointment of Mr William Brewell Bosanko as a director (2 pages)
12 May 2014Appointment of Mr William Bosanko as a secretary (2 pages)
12 May 2014Appointment of Mr William Bosanko as a secretary (2 pages)
25 April 2014Register inspection address has been changed from Vivente Swingers Club Hudson Road Sunderland SR1 2AQ England (1 page)
25 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Register inspection address has been changed from Vivente Swingers Club Hudson Road Sunderland SR1 2AQ England (1 page)
25 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
10 April 2014Termination of appointment of Stephen Bosanko as a director (1 page)
10 April 2014Appointment of Mr Sonal Bhalla as a director (2 pages)
10 April 2014Termination of appointment of William Bosanko as a director (1 page)
10 April 2014Termination of appointment of William Bosanko as a director (1 page)
10 April 2014Appointment of Mr Sonal Bhalla as a director (2 pages)
10 April 2014Termination of appointment of Stephen Bosanko as a director (1 page)
10 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (4 pages)
6 March 2014Registered office address changed from , 10 Elm Grange, 559-561 Wilmslow Road Didsbury, Manchester, Greater Manchester, M20 4GJ on 6 March 2014 (1 page)
6 March 2014Registered office address changed from , 10 Elm Grange, 559-561 Wilmslow Road Didsbury, Manchester, Greater Manchester, M20 4GJ on 6 March 2014 (1 page)
6 March 2014Annual return made up to 14 August 2013 with a full list of shareholders (3 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (4 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (4 pages)
6 March 2014Annual return made up to 14 August 2013 with a full list of shareholders (3 pages)
6 March 2014Registered office address changed from , 10 Elm Grange, 559-561 Wilmslow Road Didsbury, Manchester, Greater Manchester, M20 4GJ on 6 March 2014 (1 page)
5 March 2014Register inspection address has been changed (1 page)
5 March 2014Register inspection address has been changed (1 page)
5 March 2014Appointment of Mr Stephen William Bosanko as a director (2 pages)
5 March 2014Termination of appointment of Katrina Blonde as a director (1 page)
5 March 2014Appointment of Mr Stephen William Bosanko as a director (2 pages)
5 March 2014Termination of appointment of Katrina Blonde as a director (1 page)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (3 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (3 pages)
6 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
6 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
2 April 2012Appointment of Mr William Brewell Bosanko as a director (2 pages)
2 April 2012Appointment of Mr William Brewell Bosanko as a director (2 pages)
31 March 2012Termination of appointment of Katrina Blonde as a secretary (1 page)
31 March 2012Termination of appointment of Katrina Blonde as a secretary (1 page)
21 March 2012Appointment of Katrina Blonde as a secretary (2 pages)
21 March 2012Termination of appointment of Geraldine Claffey as a director (1 page)
21 March 2012Termination of appointment of Geraldine Claffey as a secretary (1 page)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
21 March 2012Termination of appointment of Geraldine Claffey as a director (1 page)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
21 March 2012Termination of appointment of Geraldine Claffey as a secretary (1 page)
21 March 2012Appointment of Ms Katrina Blonde as a director (2 pages)
21 March 2012Appointment of Ms Katrina Blonde as a director (2 pages)
21 March 2012Appointment of Katrina Blonde as a secretary (2 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 November 2011Registered office address changed from , 53 Delacourt Road, Manchester, Greater Manchester, M14 6BU, England on 2 November 2011 (1 page)
2 November 2011Registered office address changed from , 53 Delacourt Road, Manchester, Greater Manchester, M14 6BU, England on 2 November 2011 (1 page)
2 November 2011Registered office address changed from , 53 Delacourt Road, Manchester, Greater Manchester, M14 6BU, England on 2 November 2011 (1 page)
3 October 2011Incorporation (23 pages)
3 October 2011Incorporation (23 pages)