Company Information for BLOWER SERVICES LTD
277 STOCKPORT ROAD, ASHTON-UNDER-LYNE, LANCASHIRE, OL7 0NT,
|
Company Registration Number
04736218
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BLOWER SERVICES LTD | |
Legal Registered Office | |
277 STOCKPORT ROAD ASHTON-UNDER-LYNE LANCASHIRE OL7 0NT Other companies in OL7 | |
Company Number | 04736218 | |
---|---|---|
Company ID Number | 04736218 | |
Date formed | 2003-04-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 05/04/2020 | |
Account next due | 05/01/2022 | |
Latest return | 16/04/2016 | |
Return next due | 14/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-02-06 08:46:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JENIFER EWBANK |
||
ROBERT JOHN EWBANK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMANDA EWBANK |
Company Secretary | ||
AMANDA EWBANK |
Director | ||
JOHN EWBANK |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CH01 | Director's details changed for Mr Robert John Ewbank on 2021-04-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES | |
AA | 05/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES | |
AA | 05/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES | |
AA | 05/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES | |
AA | 05/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Robert John Ewbank on 2016-07-06 | |
CH01 | Director's details changed for Robert John Ewbank on 2016-05-19 | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/04/16 ANNUAL RETURN FULL LIST | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/04/15 ANNUAL RETURN FULL LIST | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/04/14 ANNUAL RETURN FULL LIST | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/13 ANNUAL RETURN FULL LIST | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 16/04/11 ANNUAL RETURN FULL LIST | |
AA | 05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Robert John Ewbank on 2009-10-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JENIFER EWBANK on 2009-10-02 | |
AA | 05/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 16/06/2008 FROM 273 STOCKPORT ROAD ASHTON UNDER LYNE LANCASHIRE OL7 0NT | |
AA | 05/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
363a | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 20/09/05 FROM: INDEPENDENCE HOUSE 43 OLDHAM ROAD ROCHDALE LANCASHIRE OL16 5QJ | |
88(2)R | AD 01/03/05-01/03/05 £ SI 1@1=1 £ IC 1/2 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
363s | RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 05/04/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/05/03 FROM: INDEPENDENCE HOUSE 43 - 45 OLDHAM ROAD ROCHDALE LANCS OL16 5QJ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-04-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.14 | 8 |
MortgagesNumMortOutstanding | 0.10 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 74902 - Quantity surveying activities
Creditors Due Within One Year | 2013-04-05 | £ 22,972 |
---|---|---|
Creditors Due Within One Year | 2012-04-06 | £ 22,900 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLOWER SERVICES LTD
Called Up Share Capital | 2012-04-06 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-06 | £ 507 |
Current Assets | 2013-04-05 | £ 22,997 |
Current Assets | 2012-04-06 | £ 22,881 |
Debtors | 2013-04-05 | £ 22,997 |
Debtors | 2012-04-06 | £ 22,374 |
Tangible Fixed Assets | 2012-04-06 | £ 142 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74902 - Quantity surveying activities) as BLOWER SERVICES LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BLOWER SERVICES LTD | Event Date | 2012-04-17 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |