Company NameBlanketbar.com Limited
Company StatusDissolved
Company Number03988532
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 11 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlfred Charles Wheeler
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressPO Box 653
Mullumbimby
Nsw 2482
Australia
Secretary NameMr Richard Godfrey Tufnell
NationalityBritish
StatusClosed
Appointed09 May 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Vicarage Lane
Great Baddow
Chelmsford
Essex
CM2 8HY
Director NameMr Richard Godfrey Tufnell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Vicarage Lane
Great Baddow
Chelmsford
Essex
CM2 8HY
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address122 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 2
(4 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 2
(4 pages)
19 May 2010Director's details changed for Alfred Charles Wheeler on 8 May 2010 (2 pages)
19 May 2010Director's details changed for Alfred Charles Wheeler on 8 May 2010 (2 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 2
(4 pages)
19 May 2010Director's details changed for Alfred Charles Wheeler on 8 May 2010 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 August 2009Accounts made up to 31 March 2009 (2 pages)
23 July 2009Return made up to 09/05/09; full list of members (3 pages)
23 July 2009Return made up to 09/05/09; full list of members (3 pages)
9 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 October 2008Accounts made up to 31 March 2008 (2 pages)
3 October 2008Return made up to 09/05/08; full list of members (3 pages)
3 October 2008Return made up to 09/05/08; full list of members (3 pages)
11 May 2007Return made up to 09/05/07; full list of members (2 pages)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Return made up to 09/05/07; full list of members (2 pages)
11 May 2007Secretary's particulars changed (1 page)
10 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 May 2007Accounts made up to 31 March 2007 (2 pages)
25 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
25 July 2006Accounts made up to 31 March 2006 (2 pages)
12 June 2006Return made up to 09/05/06; full list of members (2 pages)
12 June 2006Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
12 June 2006Return made up to 09/05/06; full list of members (2 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
12 January 2006Accounts made up to 31 March 2005 (1 page)
13 May 2005Return made up to 09/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
13 May 2005Return made up to 09/05/05; full list of members (2 pages)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
25 November 2004Accounts made up to 31 March 2004 (2 pages)
8 September 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
8 September 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
6 May 2004Return made up to 09/05/04; full list of members
  • 363(287) ‐ Registered office changed on 06/05/04
(6 pages)
6 May 2004Return made up to 09/05/04; full list of members (6 pages)
5 May 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
5 May 2004Accounts made up to 31 May 2003 (1 page)
23 February 2004Registered office changed on 23/02/04 from: 122 new london road chelmsford essex CM2 0RG (1 page)
23 February 2004Registered office changed on 23/02/04 from: 122 new london road chelmsford essex CM2 0RG (1 page)
11 June 2003Return made up to 09/05/03; full list of members (6 pages)
11 June 2003Return made up to 09/05/03; full list of members (6 pages)
7 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
7 April 2003Accounts made up to 31 May 2002 (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
15 May 2002Return made up to 09/05/02; full list of members (7 pages)
15 May 2002Return made up to 09/05/02; full list of members (7 pages)
15 August 2001Accounts made up to 31 May 2001 (2 pages)
15 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 August 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
15 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2001Return made up to 09/05/01; full list of members (6 pages)
2 April 2001Registered office changed on 02/04/01 from: bell house bell street chelmsford essex CM2 7JS (1 page)
2 April 2001Registered office changed on 02/04/01 from: bell house bell street chelmsford essex CM2 7JS (1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000New secretary appointed;new director appointed (2 pages)
16 May 2000New secretary appointed;new director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
9 May 2000Incorporation (16 pages)
9 May 2000Incorporation (16 pages)