Company NameBlossom Homes Ltd
Company StatusDissolved
Company Number06939256
CategoryPrivate Limited Company
Incorporation Date19 June 2009(14 years, 10 months ago)
Dissolution Date27 November 2012 (11 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Andrew Robert Wright
Date of BirthMay 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed19 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeats Cottage Franklin Road
North Fambridge
Chelmsford
CM3 6NF
Director NameMrs Rita Isabella Crocombe
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Thames Crescent
Corringham
Stanford-Le-Hope
SS17 9DT
Director NameMr Laurence Walter Holder
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
Runwell Chase
Wickford
Essex
SS11 7PU

Location

Registered AddressKeats Cottage Franklin Road
North Fambridge
Chelmsford
CM3 6NF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishNorth Fambridge
WardPurleigh
Built Up AreaNorth Fambridge

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
20 June 2012Registered office address changed from C/O Rgc Accountancy Services Ltd 13 Kendal Court Hurricane Way Wickford Essex SS11 8YB England on 20 June 2012 (1 page)
20 June 2012Registered office address changed from C/O Rgc Accountancy Services Ltd 13 Kendal Court Hurricane Way Wickford Essex SS11 8YB England on 20 June 2012 (1 page)
14 July 2011Termination of appointment of Rita Crocombe as a director (1 page)
14 July 2011Annual return made up to 19 June 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 3
(5 pages)
14 July 2011Termination of appointment of Laurence Holder as a director (1 page)
14 July 2011Director's details changed for Mr Andrew Robert Wright on 1 July 2011 (2 pages)
14 July 2011Director's details changed for Mr Andrew Robert Wright on 1 July 2011 (2 pages)
14 July 2011Annual return made up to 19 June 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 3
(5 pages)
14 July 2011Termination of appointment of Rita Crocombe as a director (1 page)
14 July 2011Director's details changed for Mr Andrew Robert Wright on 1 July 2011 (2 pages)
14 July 2011Termination of appointment of Laurence Holder as a director (1 page)
19 April 2011Registered office address changed from Rgc Accountancy Services Ltd Woodland Place Hurrican Way Wickford Essex SS11 8YB on 19 April 2011 (1 page)
19 April 2011Registered office address changed from Rgc Accountancy Services Ltd Woodland Place Hurrican Way Wickford Essex SS11 8YB on 19 April 2011 (1 page)
3 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
3 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 July 2010Director's details changed for Mr Laurence Holder on 15 June 2010 (2 pages)
16 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Mr Laurence Holder on 15 June 2010 (2 pages)
16 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
19 June 2009Incorporation (16 pages)
19 June 2009Incorporation (16 pages)