BLESSHAM LIMITED

Register to unlock more data on OkredoRegister

BLESSHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01203280

Incorporation date

11/03/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

Prospect House, Rouen Road, Norwich NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1975)
dot icon22/08/2023
Final Gazette dissolved following liquidation
dot icon22/05/2023
Return of final meeting in a members' voluntary winding up
dot icon08/07/2022
Total exemption full accounts made up to 2022-06-20
dot icon08/07/2022
Previous accounting period shortened from 2022-08-05 to 2022-06-20
dot icon24/06/2022
Registered office address changed from Bradfields Farm Foxearth Sudbury CO10 7JZ England to Prospect House Rouen Road Norwich NR1 1RE on 2022-06-24
dot icon22/06/2022
Declaration of solvency
dot icon22/06/2022
Appointment of a voluntary liquidator
dot icon22/06/2022
Resolutions
dot icon08/12/2021
Total exemption full accounts made up to 2021-08-05
dot icon08/12/2021
Total exemption full accounts made up to 2020-08-05
dot icon22/09/2021
Compulsory strike-off action has been discontinued
dot icon21/09/2021
Confirmation statement made on 2021-05-10 with updates
dot icon21/09/2021
Registered office address changed from 61 Middle Road Ingrave Brentwood Essex CM13 3QW to Bradfields Farm Foxearth Sudbury CO10 7JZ on 2021-09-21
dot icon21/09/2021
Change of details for Mr Mark William Edwards as a person with significant control on 2017-01-26
dot icon21/09/2021
Director's details changed for Mr Mark William Edwards on 2021-09-21
dot icon21/09/2021
Cessation of Caroline Rebecca Hollis as a person with significant control on 2021-03-01
dot icon21/09/2021
Change of details for Mr Mark William Edwards as a person with significant control on 2021-09-21
dot icon21/09/2021
Cessation of Julian Richard Edwards as a person with significant control on 2017-01-26
dot icon21/09/2021
Termination of appointment of Julian Richard Edwards as a director on 2021-03-01
dot icon21/09/2021
Termination of appointment of Caroline Rebecca Hollis as a director on 2021-03-01
dot icon21/09/2021
Termination of appointment of Caroline Rebecca Hollis as a secretary on 2021-03-01
dot icon17/08/2021
Compulsory strike-off action has been suspended
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon10/06/2020
Confirmation statement made on 2020-05-10 with updates
dot icon01/06/2020
Director's details changed for Mr Mark William Edwards on 2020-05-19
dot icon20/12/2019
Total exemption full accounts made up to 2019-08-05
dot icon10/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon07/05/2019
Total exemption full accounts made up to 2018-08-05
dot icon22/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-08-05
dot icon05/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-08-05
dot icon08/07/2016
Termination of appointment of Simon Edwards as a director on 2016-06-08
dot icon02/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon07/03/2016
Total exemption small company accounts made up to 2015-08-05
dot icon29/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-08-05
dot icon23/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-08-05
dot icon04/07/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon11/06/2013
Satisfaction of charge 1 in full
dot icon02/05/2013
Total exemption small company accounts made up to 2012-08-05
dot icon09/08/2012
Appointment of Mrs Caroline Rebecca Hollis as a director
dot icon08/08/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon08/08/2012
Secretary's details changed for Mrs Caroline Rebecca Hollis on 2012-04-09
dot icon04/08/2012
Secretary's details changed for Mrs Caroline Rebecca Hollis on 2012-04-09
dot icon04/08/2012
Appointment of Mr Simon Edwards as a director
dot icon06/06/2012
Termination of appointment of Enid Edwards as a secretary
dot icon06/06/2012
Termination of appointment of Enid Edwards as a director
dot icon06/06/2012
Appointment of Mr Mark William Edwards as a director
dot icon06/06/2012
Appointment of Mrs Caroline Rebecca Hollis as a secretary
dot icon25/05/2012
Total exemption small company accounts made up to 2011-08-05
dot icon15/07/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon15/07/2011
Register inspection address has been changed
dot icon05/05/2011
Total exemption small company accounts made up to 2010-08-05
dot icon06/07/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon05/07/2010
Director's details changed for Mr Julian Richard Edwards on 2010-05-18
dot icon05/07/2010
Director's details changed for Enid Joyce Edwards on 2010-05-18
dot icon09/03/2010
Total exemption small company accounts made up to 2009-08-05
dot icon21/01/2010
Registered office address changed from the Lodge 154 High Street Bildeston Ipswich Suffolk IP7 7EF on 2010-01-21
dot icon14/12/2009
Total exemption small company accounts made up to 2008-08-05
dot icon30/06/2009
Return made up to 18/05/09; full list of members
dot icon24/09/2008
Return made up to 18/05/08; no change of members
dot icon01/08/2008
Total exemption full accounts made up to 2007-08-05
dot icon25/01/2008
Secretary resigned;director resigned
dot icon25/01/2008
New secretary appointed
dot icon18/06/2007
Return made up to 18/05/07; no change of members
dot icon07/06/2007
Total exemption full accounts made up to 2006-08-05
dot icon17/05/2006
Return made up to 18/05/06; full list of members
dot icon20/04/2006
Total exemption full accounts made up to 2005-08-05
dot icon13/06/2005
Total exemption full accounts made up to 2004-08-05
dot icon13/05/2005
Return made up to 18/05/05; full list of members
dot icon08/05/2004
Return made up to 18/05/04; full list of members
dot icon25/02/2004
Total exemption full accounts made up to 2003-08-05
dot icon15/05/2003
Return made up to 18/05/03; full list of members
dot icon03/12/2002
Total exemption full accounts made up to 2002-08-05
dot icon02/06/2002
Total exemption full accounts made up to 2001-08-05
dot icon31/05/2002
Return made up to 18/05/02; full list of members
dot icon06/08/2001
Return made up to 06/05/01; no change of members
dot icon15/05/2001
Return made up to 18/05/01; no change of members
dot icon25/04/2001
Full accounts made up to 2000-08-05
dot icon12/04/2001
Registered office changed on 12/04/01 from: hope house little burstead near billericay essex CM12 9ST
dot icon19/05/2000
Full accounts made up to 1999-08-05
dot icon17/05/2000
Return made up to 18/05/00; full list of members
dot icon17/05/1999
Return made up to 18/05/99; full list of members
dot icon26/11/1998
Full accounts made up to 1998-08-05
dot icon19/05/1998
Return made up to 18/05/98; no change of members
dot icon24/11/1997
Full accounts made up to 1997-08-05
dot icon16/06/1997
Return made up to 18/05/97; full list of members
dot icon19/05/1997
Full accounts made up to 1996-08-05
dot icon14/05/1996
New secretary appointed
dot icon14/05/1996
Return made up to 18/05/96; no change of members
dot icon05/02/1996
Full accounts made up to 1995-08-05
dot icon11/05/1995
Return made up to 18/05/95; full list of members
dot icon11/01/1995
Full accounts made up to 1994-08-05
dot icon10/05/1994
Return made up to 18/05/94; no change of members
dot icon27/01/1994
Full accounts made up to 1993-08-05
dot icon08/06/1993
Full accounts made up to 1992-08-05
dot icon11/05/1993
Return made up to 18/05/93; no change of members
dot icon20/01/1993
Auditor's resignation
dot icon19/11/1992
Registered office changed on 19/11/92 from: 100/102 high street north east ham london E6 2HU
dot icon29/06/1992
Full accounts made up to 1991-08-05
dot icon01/06/1992
Return made up to 18/05/92; full list of members
dot icon23/08/1991
Full accounts made up to 1990-08-05
dot icon01/06/1991
Return made up to 18/05/91; no change of members
dot icon05/11/1990
Return made up to 18/05/90; no change of members
dot icon29/10/1990
Full accounts made up to 1989-08-05
dot icon26/06/1989
Return made up to 18/05/89; full list of members
dot icon13/06/1989
Full accounts made up to 1988-08-05
dot icon02/06/1988
Full accounts made up to 1987-08-05
dot icon02/06/1988
Return made up to 24/05/88; full list of members
dot icon02/12/1987
Full accounts made up to 1986-08-05
dot icon02/12/1987
Return made up to 24/05/87; full list of members
dot icon20/06/1986
Full accounts made up to 1985-08-05
dot icon20/06/1986
Return made up to 02/06/86; full list of members
dot icon11/03/1975
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-2.44 % *

* during past year

Cash in Bank

£1,960.00

Confirmation

dot iconLast made up date
20/06/2022
dot iconLast change occurred
20/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
20/06/2022
dot iconNext account date
20/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
292.33K
-
0.00
2.01K
-
2022
0
292.28K
-
0.00
1.96K
-
2022
0
292.28K
-
0.00
1.96K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

292.28K £Descended-0.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.96K £Descended-2.44 % *

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
Edwards, Mark William
Director
09/04/2012 - Present
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLESSHAM LIMITED

BLESSHAM LIMITED is an(a) Dissolved company incorporated on 11/03/1975 with the registered office located at Prospect House, Rouen Road, Norwich NR1 1RE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLESSHAM LIMITED?

toggle

BLESSHAM LIMITED is currently Dissolved. It was registered on 11/03/1975 and dissolved on 22/08/2023.

Where is BLESSHAM LIMITED located?

toggle

BLESSHAM LIMITED is registered at Prospect House, Rouen Road, Norwich NR1 1RE.

What does BLESSHAM LIMITED do?

toggle

BLESSHAM LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BLESSHAM LIMITED?

toggle

The latest filing was on 22/08/2023: Final Gazette dissolved following liquidation.