Company NameBlowstop Fortune Limited
Company StatusDissolved
Company Number01391095
CategoryPrivate Limited Company
Incorporation Date26 September 1978(45 years, 7 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Robert David Ryan
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(12 years, 3 months after company formation)
Appointment Duration12 years, 5 months (closed 03 June 2003)
RoleMotor Repairer
Country of ResidenceIsle Of Man
Correspondence AddressBallagale House Mill Road
Surby
Port Erin
Isle Of Man
IM9 6QP
Secretary NameKathleen Shirley Ryan
NationalityBritish
StatusClosed
Appointed31 December 1990(12 years, 3 months after company formation)
Appointment Duration12 years, 5 months (closed 03 June 2003)
RoleCompany Director
Correspondence AddressBallagale House Mill Road
Surby
Port Erin
Isle Of Man
IM9 6QP

Location

Registered Address2 Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£76,850
Current Liabilities£76,850

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
8 January 2003Application for striking-off (1 page)
24 October 2002Full accounts made up to 31 December 2001 (1 page)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 September 2001Full accounts made up to 31 December 2000 (1 page)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
15 January 1999Return made up to 31/12/98; full list of members (7 pages)
14 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (5 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
9 January 1997Return made up to 31/12/96; full list of members (7 pages)
30 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
12 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)