Company NameBluehome Limited
Company StatusDissolved
Company Number02529341
CategoryPrivate Limited Company
Incorporation Date9 August 1990(33 years, 8 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr John Rigby
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1991(1 year, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 20 June 2000)
RoleCompany Director
Correspondence Address2 The Cottages
Boulby Barns Farm Easington
Saltburn
Cleveland
TS13 4UT
Secretary NameSusan Mary Rigby
NationalityBritish
StatusClosed
Appointed01 September 1995(5 years after company formation)
Appointment Duration4 years, 9 months (closed 20 June 2000)
RoleHome Care Manager
Correspondence Address17 Lea Farm Drive
Leeds
LS5 3QG
Director NameMr John David Lomax
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(1 year after company formation)
Appointment Duration3 months (resigned 08 November 1991)
RoleSolicitor
Correspondence Address16 St Peters Square
Manchester
Lancashire
M2 3DA
Secretary NameMarlene Minnie Walters
NationalityBritish
StatusResigned
Appointed09 August 1991(1 year after company formation)
Appointment Duration3 months (resigned 08 November 1991)
RoleCompany Director
Correspondence AddressFourth Floor Elisabeth House 16 St Peters Square
Manchester
Lancashire
M2 3DA
Director NameMr Archibald Ian Campbell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 1995)
RoleManager
Correspondence AddressMyrtle Cottage
High Hawsker
Whitby
North Yorkshire
YO22 4LH
Secretary NameMr John Rigby
NationalityBritish
StatusResigned
Appointed08 November 1991(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 1995)
RoleUnemployed
Correspondence Address2 The Cottages
Boulby Barns Farm Easington
Saltburn
Cleveland
TS13 4UT

Location

Registered Address1a Chaloner Street
Guisborough
TS14 6QD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
26 November 1999Application for striking-off (1 page)
28 September 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
28 September 1999Full accounts made up to 31 March 1999 (12 pages)
1 September 1998Return made up to 30/07/98; no change of members
  • 363(287) ‐ Registered office changed on 01/09/98
(4 pages)
15 July 1998Full accounts made up to 31 December 1997 (13 pages)
3 March 1998Registered office changed on 03/03/98 from: 31/33 princess street manchester M2 4EW (1 page)
27 October 1997Full accounts made up to 31 December 1996 (12 pages)
28 July 1997Return made up to 30/07/97; no change of members (4 pages)
27 October 1996Full accounts made up to 31 December 1995 (12 pages)
6 August 1996New secretary appointed (2 pages)
16 August 1995Return made up to 30/07/95; full list of members (6 pages)
16 August 1995Full accounts made up to 31 December 1994 (11 pages)