Company NameBloor Builders Ltd
Company StatusDissolved
Company Number07849861
CategoryPrivate Limited Company
Incorporation Date16 November 2011(12 years, 5 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Anthony Bloor
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressHatches Farm House
Hatches Farm Road Little Burstead
Billericay
Essex
CM12 9SG
Director NameMr Jason Anthony Bloor
Date of BirthJuly 1984 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2012(11 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 09 October 2015)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressSuite 1, Company House Chorley Close
Langdon Hills
Basildon
Essex
SS16 6ST

Location

Registered AddressSuite 1, Company House Chorley Close
Langdon Hills
Basildon
Essex
SS16 6ST
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardLangdon Hills
Built Up AreaBasildon

Shareholders

99 at £1Jason Anthony Bloor
99.00%
Ordinary
1 at £1Antony Allen
1.00%
Ordinary

Financials

Year2014
Net Worth£1,680
Cash£5,005
Current Liabilities£215,786

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2016Compulsory strike-off action has been suspended (1 page)
26 March 2016Compulsory strike-off action has been suspended (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
9 October 2015Termination of appointment of Jason Anthony Bloor as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Jason Anthony Bloor as a director on 9 October 2015 (1 page)
9 October 2015Registered office address changed from Southbourne Colchester Road Chappel Colchester Essex CO6 2DQ England to Suite 1, Company House Chorley Close Langdon Hills Basildon Essex SS16 6st on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Jason Anthony Bloor as a director on 9 October 2015 (1 page)
9 October 2015Registered office address changed from Southbourne Colchester Road Chappel Colchester Essex CO6 2DQ England to Suite 1, Company House Chorley Close Langdon Hills Basildon Essex SS16 6st on 9 October 2015 (1 page)
9 October 2015Registered office address changed from Southbourne Colchester Road Chappel Colchester Essex CO6 2DQ England to Suite 1, Company House Chorley Close Langdon Hills Basildon Essex SS16 6st on 9 October 2015 (1 page)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 August 2015Registered office address changed from Unit 2 Hatches Farm House Hatches Farm Road Little Burstead, Billericay Essex CM12 9SG to Southbourne Colchester Road Chappel Colchester Essex CO6 2DQ on 31 August 2015 (1 page)
31 August 2015Registered office address changed from Unit 2 Hatches Farm House Hatches Farm Road Little Burstead, Billericay Essex CM12 9SG to Southbourne Colchester Road Chappel Colchester Essex CO6 2DQ on 31 August 2015 (1 page)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
20 February 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
12 February 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Registered office address changed from Hatches Farm House Hatches Farm Road Little Burstead Billericay Essex CM12 9SG England on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Hatches Farm House Hatches Farm Road Little Burstead Billericay Essex CM12 9SG England on 12 February 2014 (1 page)
12 February 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
14 December 2012Appointment of Mr Jason Anthony Bloor as a director (2 pages)
14 December 2012Termination of appointment of John Bloor as a director (1 page)
14 December 2012Appointment of Mr Jason Anthony Bloor as a director (2 pages)
14 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
14 December 2012Termination of appointment of John Bloor as a director (1 page)
14 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
16 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)