BLATCHBRIDGE ADVANCED LTD

Register to unlock more data on OkredoRegister

BLATCHBRIDGE ADVANCED LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10109641

Incorporation date

07/04/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2016)
dot icon17/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2023
First Gazette notice for voluntary strike-off
dot icon25/07/2023
Application to strike the company off the register
dot icon03/05/2023
Confirmation statement made on 2023-04-07 with updates
dot icon28/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon26/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-26
dot icon26/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-26
dot icon26/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon25/11/2022
Micro company accounts made up to 2022-04-30
dot icon14/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-14
dot icon13/09/2022
Registered office address changed from 32 Edensor Gardens London W4 2QZ England to 191 Washington Street Bradford BD8 9QP on 2022-09-13
dot icon13/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-31
dot icon13/09/2022
Cessation of Jernail Pannu as a person with significant control on 2022-08-31
dot icon13/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-31
dot icon13/09/2022
Termination of appointment of Jernail Pannu as a director on 2022-08-31
dot icon14/04/2022
Confirmation statement made on 2022-04-07 with updates
dot icon13/01/2022
Micro company accounts made up to 2021-04-30
dot icon13/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon11/02/2021
Micro company accounts made up to 2020-04-30
dot icon08/04/2020
Confirmation statement made on 2020-04-07 with updates
dot icon10/12/2019
Micro company accounts made up to 2019-04-30
dot icon03/05/2019
Termination of appointment of a director
dot icon02/05/2019
Registered office address changed from 48 Hanover Court Barry CF63 2AH United Kingdom to 32 Edensor Gardens London W4 2QZ on 2019-05-02
dot icon02/05/2019
Cessation of Stuart Mccann as a person with significant control on 2019-04-16
dot icon02/05/2019
Notification of Jernail Pannu as a person with significant control on 2019-04-16
dot icon02/05/2019
Appointment of Mr Jernail Pannu as a director on 2019-04-16
dot icon20/04/2019
Compulsory strike-off action has been discontinued
dot icon17/04/2019
Confirmation statement made on 2019-04-07 with updates
dot icon16/04/2019
First Gazette notice for compulsory strike-off
dot icon17/09/2018
Micro company accounts made up to 2018-04-30
dot icon03/09/2018
Cessation of Thomas Tudor as a person with significant control on 2018-08-24
dot icon03/09/2018
Notification of Stuart Mccann as a person with significant control on 2018-08-24
dot icon03/09/2018
Registered office address changed from 229 Birmingham Road Stratford-upon-Avon CV37 0AP United Kingdom to 48 Hanover Court Barry CF63 2AH on 2018-09-03
dot icon03/09/2018
Termination of appointment of Thomas Tudor as a director on 2018-08-24
dot icon12/06/2018
Registered office address changed from 28 Main Street Methley Leeds LS26 9JE United Kingdom to 229 Birmingham Road Stratford-upon-Avon CV37 0AP on 2018-06-12
dot icon12/06/2018
Termination of appointment of Terry Dunne as a director on 2018-05-24
dot icon12/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-24
dot icon12/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon12/06/2018
Termination of appointment of Anthony Josef Sladek as a director on 2018-04-05
dot icon12/06/2018
Appointment of Mr Thomas Tudor as a director on 2018-05-24
dot icon12/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon12/06/2018
Cessation of Anthony Josef Sladek as a person with significant control on 2018-04-05
dot icon12/06/2018
Notification of Thomas Tudor as a person with significant control on 2018-05-24
dot icon18/04/2018
Confirmation statement made on 2018-04-07 with updates
dot icon07/02/2018
Appointment of Mr Anthony Josef Sladek as a director on 2017-11-24
dot icon07/02/2018
Notification of Anthony Josef Sladek as a person with significant control on 2017-11-24
dot icon07/02/2018
Termination of appointment of Alex Hawes as a director on 2017-11-24
dot icon07/02/2018
Registered office address changed from 74 Blue Mill Paper Mill Yard Norwich NR1 2GG United Kingdom to 28 Main Street Methley Leeds LS26 9JE on 2018-02-07
dot icon07/02/2018
Cessation of Alex Hawes as a person with significant control on 2017-11-24
dot icon08/12/2017
Micro company accounts made up to 2017-04-30
dot icon20/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon09/04/2017
Termination of appointment of Terence Dunne as a director on 2017-04-07
dot icon07/04/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 74 Blue Mill Paper Mill Yard Norwich NR1 2GG on 2017-04-07
dot icon07/04/2017
Appointment of Alex Hawes as a director on 2017-04-07
dot icon16/03/2017
Director's details changed for Terence Dunne on 2017-03-16
dot icon13/03/2017
Termination of appointment of Daniel Ripley as a director on 2017-03-13
dot icon13/03/2017
Appointment of Terence Dunne as a director on 2017-03-13
dot icon13/03/2017
Registered office address changed from 19 Park Terrace Stump Cross Halifax HX3 7AF United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-13
dot icon16/05/2016
Appointment of Daniel Ripley as a director on 2016-05-09
dot icon16/05/2016
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 19 Park Terrace Stump Cross Halifax HX3 7AF on 2016-05-16
dot icon16/05/2016
Termination of appointment of Terence Dunne as a director on 2016-05-09
dot icon07/04/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
31/08/2022 - Present
5440

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLATCHBRIDGE ADVANCED LTD

BLATCHBRIDGE ADVANCED LTD is an(a) Dissolved company incorporated on 07/04/2016 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLATCHBRIDGE ADVANCED LTD?

toggle

BLATCHBRIDGE ADVANCED LTD is currently Dissolved. It was registered on 07/04/2016 and dissolved on 17/10/2023.

Where is BLATCHBRIDGE ADVANCED LTD located?

toggle

BLATCHBRIDGE ADVANCED LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BLATCHBRIDGE ADVANCED LTD do?

toggle

BLATCHBRIDGE ADVANCED LTD operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does BLATCHBRIDGE ADVANCED LTD have?

toggle

BLATCHBRIDGE ADVANCED LTD had 1 employees in 2022.

What is the latest filing for BLATCHBRIDGE ADVANCED LTD?

toggle

The latest filing was on 17/10/2023: Final Gazette dissolved via voluntary strike-off.