About

Registered Number: 02253938
Date of Incorporation: 09/05/1988 (35 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2018 (5 years and 9 months ago)
Registered Address: C/O Macfarlane Group Uk Ltd, Siskin Parkway East, Middlemarch Business Park, Coventry, CV3 4PE

 

Based in Coventry, Bloomfield Supplies Ltd was established in 1988, it's status is listed as "Dissolved". Bloomfield Supplies Ltd has 5 directors listed as Love, John, Garland, Roy Ernest, Griffiths, Delan Roy, Griffiths, Linda, Lake, Anthony in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARLAND, Roy Ernest N/A 05 August 1998 1
GRIFFITHS, Delan Roy 05 August 1998 01 May 2001 1
GRIFFITHS, Linda N/A 31 July 1993 1
LAKE, Anthony 01 March 1992 01 March 2001 1
Secretary Name Appointed Resigned Total Appointments
LOVE, John 08 May 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 01 May 2018
DS01 - Striking off application by a company 18 April 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 03 March 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 31 December 2015
AP03 - Appointment of secretary 08 May 2015
TM02 - Termination of appointment of secretary 08 May 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 07 January 2010
TM01 - Termination of appointment of director 26 November 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 05 April 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
AA - Annual Accounts 01 May 2007
363a - Annual Return 16 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2006
MISC - Miscellaneous document 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
225 - Change of Accounting Reference Date 10 October 2006
287 - Change in situation or address of Registered Office 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
AA - Annual Accounts 06 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 28 January 2004
288a - Notice of appointment of directors or secretaries 15 August 2003
AA - Annual Accounts 10 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
363s - Annual Return 08 January 2003
395 - Particulars of a mortgage or charge 24 August 2002
AA - Annual Accounts 08 August 2002
363s - Annual Return 07 January 2002
288b - Notice of resignation of directors or secretaries 04 November 2001
AA - Annual Accounts 22 August 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
395 - Particulars of a mortgage or charge 11 January 2001
AUD - Auditor's letter of resignation 09 January 2001
363s - Annual Return 05 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2000
AA - Annual Accounts 25 July 2000
287 - Change in situation or address of Registered Office 15 May 2000
395 - Particulars of a mortgage or charge 02 March 2000
395 - Particulars of a mortgage or charge 10 February 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 26 August 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 01 October 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 06 October 1997
395 - Particulars of a mortgage or charge 14 March 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 27 September 1996
363s - Annual Return 20 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 November 1995
AA - Annual Accounts 03 August 1995
400 - Particulars of a mortgage or charge subject to which property has been acquired 08 July 1995
400 - Particulars of a mortgage or charge subject to which property has been acquired 08 July 1995
400 - Particulars of a mortgage or charge subject to which property has been acquired 08 July 1995
363s - Annual Return 24 April 1995
AA - Annual Accounts 23 March 1994
363s - Annual Return 07 March 1994
363s - Annual Return 22 December 1993
RESOLUTIONS - N/A 26 July 1993
RESOLUTIONS - N/A 26 July 1993
RESOLUTIONS - N/A 26 July 1993
AA - Annual Accounts 24 February 1993
AA - Annual Accounts 24 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 December 1992
AA - Annual Accounts 02 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1992
288 - N/A 24 March 1992
363s - Annual Return 16 February 1992
395 - Particulars of a mortgage or charge 24 May 1991
AA - Annual Accounts 07 March 1991
363a - Annual Return 03 March 1991
288 - N/A 29 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1990
395 - Particulars of a mortgage or charge 30 June 1990
395 - Particulars of a mortgage or charge 27 April 1990
288 - N/A 05 April 1990
AA - Annual Accounts 28 March 1990
363 - Annual Return 28 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 October 1988
PUC 2 - N/A 28 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 June 1988
288 - N/A 25 May 1988
NEWINC - New incorporation documents 09 May 1988

Mortgages & Charges

Description Date Status Charge by
Debenture deed 14 August 2002 Fully Satisfied

N/A

Legal charge 22 December 2000 Fully Satisfied

N/A

Legal charge 25 February 2000 Fully Satisfied

N/A

Debenture 03 February 2000 Fully Satisfied

N/A

Legal mortgage 28 February 1997 Fully Satisfied

N/A

Legal charge 19 September 1991 Fully Satisfied

N/A

Mortgage 29 May 1991 Fully Satisfied

N/A

Fixed and floating charge 23 May 1991 Fully Satisfied

N/A

Mortgage 23 November 1990 Fully Satisfied

N/A

Debenture 29 June 1990 Fully Satisfied

N/A

Debenture 20 April 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.