Company NameM. S. Bloomfield Limited
Company StatusDissolved
Company Number02755836
CategoryPrivate Limited Company
Incorporation Date14 October 1992(31 years, 6 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameCarol Anne Bloomfield
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1992(2 days after company formation)
Appointment Duration12 years, 5 months (closed 15 March 2005)
RoleHousewife
Correspondence AddressOakwood
10 Ravenswood Court
Kingston Hill
Surrey
KT2 7JL
Director NameMartin Shaw Bloomfield
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1992(2 days after company formation)
Appointment Duration12 years, 5 months (closed 15 March 2005)
RoleDesign And Construction Consul
Correspondence AddressOakwood House
10 Ravenswood Court
Kingston Hill
Surrey
KT2 7JL
Secretary NameCarol Anne Bloomfield
NationalityBritish
StatusClosed
Appointed16 October 1992(2 days after company formation)
Appointment Duration12 years, 5 months (closed 15 March 2005)
RoleHousewife
Correspondence AddressOakwood
10 Ravenswood Court
Kingston Hill
Surrey
KT2 7JL
Director NameMr Edward Ryan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed14 November 1992(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 1997)
RoleContracts Manager
Correspondence Address18 Carlton Court
Cowley
Uxbridge
Middlesex
UB8 3PF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed14 October 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 October 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address175/177 Temple Chambers
Temple Avenue
London
EC4Y 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,481
Current Liabilities£109,342

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
18 May 2004Voluntary strike-off action has been suspended (1 page)
23 April 2004Application for striking-off (1 page)
3 November 2003Secretary's particulars changed;director's particulars changed (1 page)
3 November 2003Director's particulars changed (1 page)
23 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2002Return made up to 14/10/02; full list of members (7 pages)
20 February 2002Secretary's particulars changed;director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
11 December 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
17 October 2001Return made up to 14/10/01; full list of members (6 pages)
11 October 2000Return made up to 14/10/00; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 January 2000Accounts for a small company made up to 30 September 1998 (6 pages)
18 October 1999Return made up to 14/10/99; full list of members (6 pages)
6 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/07/99
(1 page)
23 April 1999Registered office changed on 23/04/99 from: 115/116 newgate street london EC1A 7AE (1 page)
17 April 1999Full accounts made up to 30 September 1997 (9 pages)
30 November 1998Return made up to 14/10/98; no change of members (4 pages)
14 May 1998Full accounts made up to 30 September 1996 (9 pages)
22 October 1997Return made up to 14/10/97; no change of members (4 pages)
6 February 1997Director resigned (1 page)
4 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
28 June 1996Return made up to 14/10/95; no change of members (4 pages)
13 October 1995Secretary's particulars changed (2 pages)
13 October 1995Director's particulars changed (2 pages)
5 October 1995Registered office changed on 05/10/95 from: 118/119 newgate street london EC1A 7AE (1 page)