Company NameBlossom Cars Ltd
Company StatusDissolved
Company Number07574653
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years, 1 month ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Russell Stanley Oakden
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2011(1 month after company formation)
Appointment Duration11 years, 10 months (closed 14 March 2023)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Oaks Village Road
West Kirby
Wirral
CH48 3JN
Wales
Director NameMr James Christopher Mannouch
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks Village Road
West Kirby
Wirral
CH48 3JN
Wales
Director NameMr Simon David Bennett Jones
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks Village Road
West Kirby
Wirral
CH48 3JN
Wales

Location

Registered AddressThe Oaks
Village Road
West Kirby
Wirral
CH48 3JN
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake
Address Matches6 other UK companies use this postal address

Shareholders

6k at £1Russell Stanley Oakden
50.00%
Ordinary
6k at £1Simon David Bennett Jones
50.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

31 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 12,000
(4 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 12,000
(4 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 12,000
(4 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 12,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 12,000
(4 pages)
7 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 12,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 June 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 June 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2013Compulsory strike-off action has been discontinued (1 page)
27 March 2013Compulsory strike-off action has been discontinued (1 page)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2012Termination of appointment of James Mannouch as a director (2 pages)
24 September 2012Termination of appointment of James Mannouch as a director (2 pages)
19 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
25 April 2011Statement of capital following an allotment of shares on 25 April 2011
  • GBP 12,000
(3 pages)
25 April 2011Appointment of Mr Russell Stanley Oakden as a director (2 pages)
25 April 2011Statement of capital following an allotment of shares on 25 April 2011
  • GBP 12,000
(3 pages)
25 April 2011Appointment of Mr Russell Stanley Oakden as a director (2 pages)
23 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)