Company NameBloomfield Developments Limited
Company StatusDissolved
Company Number04171116
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 1 month ago)
Dissolution Date13 August 2008 (15 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAbbeydean Limited (Corporation)
StatusClosed
Appointed30 September 2004(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 13 August 2008)
Correspondence AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
Director NameBeekman International Llc (Corporation)
StatusClosed
Appointed30 September 2004(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 13 August 2008)
Correspondence AddressC/O 37 Cunningham Drive
Wickford
Essex
SS12 9PF
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed30 September 2004(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 13 August 2008)
Correspondence AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
Director NameKallow Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Secretary NamePremium Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMontrond Incorporated (Corporation)
StatusResigned
Appointed30 March 2001(3 weeks, 6 days after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2004)
Correspondence AddressTrident Chambers
PO Box 146
Road Town
Tortola
British Virgin Islands

Location

Registered AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
15 February 2008Application for striking-off (1 page)
18 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
8 June 2007Director's particulars changed (1 page)
6 June 2007Registered office changed on 06/06/07 from: 37 cunningham drive wickford essex SS12 9PF (1 page)
16 April 2007Ad 02/04/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
20 March 2006Return made up to 02/03/06; full list of members (5 pages)
20 March 2006Location of register of members (1 page)
20 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
25 February 2005Return made up to 02/03/05; full list of members (7 pages)
14 January 2005Auditor's resignation (1 page)
17 December 2004Secretary's particulars changed (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004Director resigned (1 page)
29 November 2004Registered office changed on 29/11/04 from: sixth floor 94 wigmore street london W1U 3RF (1 page)
29 November 2004Secretary resigned (2 pages)
29 November 2004Director resigned (1 page)
29 November 2004New secretary appointed (2 pages)
29 November 2004New director appointed (2 pages)
7 June 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
16 March 2004Return made up to 02/03/04; full list of members (7 pages)
19 September 2003Secretary's particulars changed (1 page)
1 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
26 April 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
23 April 2003Director's particulars changed (1 page)
31 March 2003Return made up to 02/03/03; full list of members (7 pages)
8 January 2003Registered office changed on 08/01/03 from: 1ST floor 48 conduit street london W1S 2YR (1 page)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2002Return made up to 02/03/02; full list of members (6 pages)
17 January 2002Secretary's particulars changed (1 page)
5 April 2001New director appointed (2 pages)
3 April 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
2 March 2001Incorporation (19 pages)