BLETSOE FLAIR LTD

Register to unlock more data on OkredoRegister

BLETSOE FLAIR LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09311183

Incorporation date

14/11/2014

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 14/11/2014)
dot icon19/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/07/2023
Micro company accounts made up to 2022-11-30
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon26/06/2023
Application to strike the company off the register
dot icon08/02/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-02-08
dot icon08/02/2023
Director's details changed for Mr Mohammed Ayyaz on 2023-02-08
dot icon07/02/2023
Registered office address changed from 150 Jarrom Street Leicester LE2 7DF United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-02-08
dot icon07/02/2023
Termination of appointment of Wiktoria Grzegorzewska as a director on 2023-02-02
dot icon07/02/2023
Appointment of Mr Mohammed Ayyaz as a director on 2023-02-02
dot icon07/02/2023
Cessation of Wiktoria Grzegorzewska as a person with significant control on 2023-02-02
dot icon07/02/2023
Notification of Mohammed Ayyaz as a person with significant control on 2023-02-02
dot icon23/11/2022
Termination of appointment of Terence Dunne as a director on 2019-07-16
dot icon23/11/2022
Cessation of Terence Dunne as a person with significant control on 2019-07-16
dot icon09/11/2022
Confirmation statement made on 2022-10-25 with updates
dot icon16/06/2022
Micro company accounts made up to 2021-11-30
dot icon04/11/2021
Confirmation statement made on 2021-10-25 with updates
dot icon05/08/2021
Micro company accounts made up to 2020-11-30
dot icon23/11/2020
Confirmation statement made on 2020-10-25 with updates
dot icon17/11/2020
Registered office address changed from 30 Kearsley Avenue Preston PR4 6BQ United Kingdom to 150 Jarrom Street Leicester LE2 7DF on 2020-11-17
dot icon17/11/2020
Notification of Wiktoria Grzegorzewska as a person with significant control on 2020-10-26
dot icon17/11/2020
Cessation of Kevin Jones as a person with significant control on 2020-10-26
dot icon17/11/2020
Appointment of Miss Wiktoria Grzegorzewska as a director on 2020-10-26
dot icon17/11/2020
Termination of appointment of Kevin Jones as a director on 2020-10-26
dot icon05/08/2020
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 30 Kearsley Avenue Preston PR4 6BQ on 2020-08-05
dot icon05/08/2020
Notification of Kevin Jones as a person with significant control on 2020-07-22
dot icon05/08/2020
Cessation of Jasmin-Pacha Rowell as a person with significant control on 2020-07-22
dot icon05/08/2020
Appointment of Mr Kevin Jones as a director on 2020-07-22
dot icon05/08/2020
Termination of appointment of Jasmin-Pacha Rowell as a director on 2020-07-22
dot icon17/06/2020
Micro company accounts made up to 2019-11-30
dot icon15/01/2020
Registered office address changed from 8 Back Lane Kings Lnn PE31 8EY United Kingdom to 191 Washington Street Bradford BD8 9QP on 2020-01-15
dot icon06/11/2019
Notification of Jasmin-Pacha Rowell as a person with significant control on 2019-10-16
dot icon06/11/2019
Cessation of A Person with Significant Control as a person with significant control on 2019-10-16
dot icon06/11/2019
Appointment of Ms Jasmin-Pacha Rowell as a director on 2019-10-16
dot icon06/11/2019
Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 8 Back Lane Kings Lnn PE31 8EY on 2019-11-06
dot icon05/11/2019
Termination of appointment of Mark Inman as a director on 2019-10-16
dot icon29/10/2019
Confirmation statement made on 2019-10-25 with updates
dot icon23/08/2019
Micro company accounts made up to 2018-11-30
dot icon14/08/2019
Appointment of Mr Mark Inman as a director on 2019-07-16
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with updates
dot icon17/07/2018
Micro company accounts made up to 2017-11-30
dot icon28/06/2018
Notification of Terence Dunne as a person with significant control on 2018-04-05
dot icon28/06/2018
Appointment of Mr Terence Dunne as a director on 2018-04-05
dot icon28/06/2018
Cessation of Nicholas Wilson as a person with significant control on 2018-04-05
dot icon28/06/2018
Termination of appointment of Nicholas Wilson as a director on 2018-04-05
dot icon28/06/2018
Registered office address changed from 24 Heath Close Horsford Norwich NR10 3SJ United Kingdom to 7 Limewood Way Leeds LS14 1AB on 2018-06-28
dot icon12/12/2017
Confirmation statement made on 2017-11-14 with updates
dot icon30/08/2017
Micro company accounts made up to 2016-11-30
dot icon23/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon09/11/2016
Termination of appointment of Paul Hockridge as a director on 2016-11-02
dot icon09/11/2016
Appointment of Nicholas Wilson as a director on 2016-11-02
dot icon09/11/2016
Registered office address changed from 6 Devonshire Place Newcastle upon Tyne NE2 2nd United Kingdom to 24 Heath Close Horsford Norwich NR10 3SJ on 2016-11-09
dot icon26/07/2016
Director's details changed for Paul Hockridge on 2016-07-19
dot icon27/05/2016
Micro company accounts made up to 2015-11-30
dot icon29/03/2016
Registered office address changed from 4 st. Martins Close Burton-on-Trent DE13 0LH to 6 Devonshire Place Newcastle upon Tyne NE2 2nd on 2016-03-29
dot icon24/03/2016
Appointment of Paul Hockridge as a director on 2016-03-18
dot icon24/03/2016
Termination of appointment of Aaron Pantall as a director on 2016-03-18
dot icon19/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon17/03/2015
Termination of appointment of Terence Dunne as a director on 2015-03-09
dot icon17/03/2015
Appointment of Aaron Pantall as a director on 2015-03-09
dot icon17/03/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 4 St. Martins Close Burton-on-Trent DE13 0LH on 2015-03-17
dot icon14/11/2014
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
30/11/2022
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
01/02/2023 - Present
5440
Dunne, Terence
Director
05/04/2018 - 16/07/2019
9215
Wilson, Nicholas Keith
Director
02/11/2016 - 05/04/2018
1
Miss Wiktoria Grzegorzewska
Director
25/10/2020 - 01/02/2023
-

Persons with Significant Control

7
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 BLETSOE FLAIR LTD

BLETSOE FLAIR LTD is an(a) Dissolved company incorporated on 14/11/2014 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 BLETSOE FLAIR LTD?

toggle

BLETSOE FLAIR LTD is currently Dissolved. It was registered on 14/11/2014 and dissolved on 19/09/2023.

Where is BLETSOE FLAIR LTD located?

toggle

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

What does BLETSOE FLAIR LTD do?

toggle

BLETSOE FLAIR LTD operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does BLETSOE FLAIR LTD have?

toggle

BLETSOE FLAIR LTD had 1 employees in 2022.

What is the latest filing for BLETSOE FLAIR LTD?

toggle

The latest filing was on 19/09/2023: Final Gazette dissolved via voluntary strike-off.