Company NameBloomfield Builders Limited
Company StatusDissolved
Company Number04179169
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameBarbara Elizabeth Ryan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityCanadian
StatusClosed
Appointed14 March 2001(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address175 Temple Chambers
Temple Avenue
London
EC4Y 0DB
Director NameMr Edward William Ryan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed14 March 2001(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address175 Temple Chambers
Temple Avenue
London
EC4Y 0DB
Secretary NameBarbara Elizabeth Ryan
NationalityCanadian
StatusClosed
Appointed14 March 2001(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address23 Wentworth Drive
Eastcote
Pinner
Middlesex
HA5 2PU
Director NameMr Edward William Ryan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address23 Wentworth Drive
Eastcote
Pinner
Middlesex
HA5 2PU
Secretary NameMr Edward William Ryan
NationalityIrish
StatusResigned
Appointed07 March 2008(6 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 07 March 2008)
RoleBloomfield Builders Limited
Country of ResidenceEngland
Correspondence Address23 Wentworth Drive
Eastcote
Pinner
Middlesex
HA5 2PU
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitebloomfieldbuilders.co.uk

Location

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

Shareholders

1 at £1Edward William Ryan
100.00%
Ordinary

Financials

Year2014
Net Worth£453
Cash£19,683
Current Liabilities£31,948

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
14 July 2016Application to strike the company off the register (3 pages)
14 July 2016Application to strike the company off the register (3 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
26 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 February 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 April 2010Director's details changed for Mr Edward William Ryan on 14 March 2010 (2 pages)
20 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mr Edward William Ryan on 14 March 2010 (2 pages)
20 April 2010Director's details changed for Barbara Elizabeth Ryan on 14 March 2010 (2 pages)
20 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Barbara Elizabeth Ryan on 14 March 2010 (2 pages)
9 April 2010Appointment of Mr Edward William Ryan as a director (1 page)
9 April 2010Appointment of Mr Edward William Ryan as a director (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 April 2009Return made up to 14/03/09; full list of members (3 pages)
15 April 2009Appointment terminated secretary edward ryan (1 page)
15 April 2009Return made up to 14/03/09; full list of members (3 pages)
15 April 2009Appointment terminated secretary edward ryan (1 page)
15 April 2009Appointment terminated director edward ryan (1 page)
15 April 2009Appointment terminated director edward ryan (1 page)
23 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 April 2008Secretary appointed mr edward ryan (1 page)
1 April 2008Secretary appointed mr edward ryan (1 page)
1 April 2008Director appointed mr edward ryan (1 page)
1 April 2008Director appointed mr edward ryan (1 page)
20 March 2008Return made up to 14/03/08; full list of members (3 pages)
20 March 2008Return made up to 14/03/08; full list of members (3 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 May 2007Registered office changed on 09/05/07 from: 1-2 st anns passage barnes london SW13 0AX (1 page)
9 May 2007Registered office changed on 09/05/07 from: 1-2 st anns passage barnes london SW13 0AX (1 page)
8 May 2007Return made up to 14/03/07; full list of members (2 pages)
8 May 2007Return made up to 14/03/07; full list of members (2 pages)
18 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
18 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
28 March 2006Return made up to 14/03/06; full list of members (7 pages)
28 March 2006Return made up to 14/03/06; full list of members (7 pages)
14 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
14 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
4 April 2005Return made up to 14/03/05; full list of members (7 pages)
4 April 2005Return made up to 14/03/05; full list of members (7 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
27 March 2004Return made up to 14/03/04; full list of members (7 pages)
27 March 2004Return made up to 14/03/04; full list of members (7 pages)
12 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
12 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
19 March 2003Return made up to 14/03/03; full list of members (7 pages)
19 March 2003Return made up to 14/03/03; full list of members (7 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
26 June 2002Return made up to 14/03/02; full list of members
  • 363(287) ‐ Registered office changed on 26/06/02
(7 pages)
26 June 2002Return made up to 14/03/02; full list of members
  • 363(287) ‐ Registered office changed on 26/06/02
(7 pages)
22 March 2001Director resigned (1 page)
22 March 2001Registered office changed on 22/03/01 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New secretary appointed;new director appointed (2 pages)
22 March 2001New secretary appointed;new director appointed (2 pages)
22 March 2001Registered office changed on 22/03/01 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page)
22 March 2001New director appointed (2 pages)
14 March 2001Incorporation (13 pages)
14 March 2001Incorporation (13 pages)