Company NameBluenash Limited
Company StatusDissolved
Company Number02702269
CategoryPrivate Limited Company
Incorporation Date31 March 1992(32 years ago)
Dissolution Date5 March 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Mark Stephen Duffy
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1992(1 month, 2 weeks after company formation)
Appointment Duration26 years, 10 months (closed 05 March 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 High Street
Yarm
Cleveland
TS15 9AA
Secretary NameMark Duffy
NationalityBritish
StatusClosed
Appointed01 April 2008(16 years after company formation)
Appointment Duration10 years, 11 months (closed 05 March 2019)
RoleCompany Director
Correspondence Address2 High Street
Yarm
Stockton On Tees
TS15 9AA
Secretary NameMrs Jean Dorothy Duffy
NationalityBritish
StatusResigned
Appointed14 May 1992(1 month, 2 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 01 April 2007)
RoleCompany Director
Correspondence Address17 High Street
Yarm
Cleveland
TS15 9BW
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressThe Old Library (Thornaby) George Street
Thornaby
Stockton-On-Tees
Cleveland
TS17 6DE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

100 at £1M.s. Duffy
100.00%
Ordinary

Financials

Year2014
Turnover£120,693
Gross Profit£14,049
Net Worth£14,149
Cash£39,449
Current Liabilities£7,049

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2018Compulsory strike-off action has been suspended (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
10 April 2018Compulsory strike-off action has been discontinued (1 page)
9 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
26 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
26 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
4 February 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
4 February 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
25 June 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
25 June 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
2 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015Compulsory strike-off action has been discontinued (1 page)
31 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 100
(4 pages)
31 May 2015Registered office address changed from Station Buildings Aisalby Road Eaglescliffe Stockton on Tees TS16 0JJ to The Old Library (Thornaby) George Street Thornaby Stockton-on-Tees Cleveland TS17 6DE on 31 May 2015 (1 page)
31 May 2015Register inspection address has been changed to 2 High Street Yarm Cleveland TS15 9AA (1 page)
31 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 100
(4 pages)
31 May 2015Registered office address changed from Station Buildings Aisalby Road Eaglescliffe Stockton on Tees TS16 0JJ to The Old Library (Thornaby) George Street Thornaby Stockton-on-Tees Cleveland TS17 6DE on 31 May 2015 (1 page)
31 May 2015Register inspection address has been changed to 2 High Street Yarm Cleveland TS15 9AA (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
31 October 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
31 October 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
27 October 2014Amended total exemption full accounts made up to 31 March 2012 (11 pages)
27 October 2014Amended total exemption full accounts made up to 31 March 2012 (11 pages)
30 April 2014Compulsory strike-off action has been discontinued (1 page)
30 April 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
21 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
21 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
14 March 2013Administrative restoration application (3 pages)
14 March 2013Annual return made up to 26 March 2012 with a full list of shareholders (14 pages)
14 March 2013Appointment of Mark Duffy as a secretary (2 pages)
14 March 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
14 March 2013Appointment of Mark Duffy as a secretary (2 pages)
14 March 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
14 March 2013Total exemption full accounts made up to 31 March 2011 (11 pages)
14 March 2013Annual return made up to 26 March 2012 with a full list of shareholders (14 pages)
14 March 2013Administrative restoration application (3 pages)
14 March 2013Total exemption full accounts made up to 31 March 2011 (11 pages)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
9 May 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
9 May 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
4 May 2011Compulsory strike-off action has been discontinued (1 page)
4 May 2011Compulsory strike-off action has been discontinued (1 page)
3 May 2011First Gazette notice for compulsory strike-off (1 page)
3 May 2011First Gazette notice for compulsory strike-off (1 page)
29 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
29 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
11 June 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
11 June 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
17 April 2010Director's details changed for Mr Mark Stephen Duffy on 26 March 2010 (2 pages)
17 April 2010Director's details changed for Mr Mark Stephen Duffy on 26 March 2010 (2 pages)
17 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
17 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
22 June 2009Return made up to 26/03/09; full list of members (3 pages)
22 June 2009Director's change of particulars / mark duffy / 01/06/2009 (1 page)
22 June 2009Return made up to 26/03/09; full list of members (3 pages)
22 June 2009Director's change of particulars / mark duffy / 01/06/2009 (1 page)
25 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
25 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
2 September 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 September 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
29 August 2008Return made up to 26/03/08; full list of members (3 pages)
29 August 2008Appointment terminated secretary jean duffy (1 page)
29 August 2008Return made up to 26/03/08; full list of members (3 pages)
29 August 2008Appointment terminated secretary jean duffy (1 page)
18 October 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
18 October 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
23 April 2007Return made up to 26/03/07; full list of members (2 pages)
23 April 2007Return made up to 26/03/07; full list of members (2 pages)
9 January 2007Total exemption full accounts made up to 31 March 2005 (11 pages)
9 January 2007Total exemption full accounts made up to 31 March 2005 (11 pages)
8 May 2006Return made up to 26/03/06; full list of members (6 pages)
8 May 2006Return made up to 26/03/06; full list of members (6 pages)
8 November 2005Amended accounts made up to 31 March 2002 (11 pages)
8 November 2005Amended accounts made up to 31 March 2002 (11 pages)
27 April 2005Return made up to 26/03/05; full list of members (6 pages)
27 April 2005Return made up to 26/03/05; full list of members (6 pages)
23 March 2005Amended accounts made up to 31 March 2001 (11 pages)
23 March 2005Amended accounts made up to 31 March 2001 (11 pages)
22 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
22 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
21 April 2004Amended accounts made up to 31 March 2000 (11 pages)
21 April 2004Amended accounts made up to 31 March 2000 (11 pages)
8 April 2004Return made up to 26/03/04; no change of members (6 pages)
8 April 2004Return made up to 26/03/04; no change of members (6 pages)
24 June 2003Return made up to 31/03/03; no change of members (6 pages)
24 June 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
24 June 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
24 June 2003Return made up to 31/03/03; no change of members (6 pages)
8 May 2002Total exemption full accounts made up to 31 March 2000 (9 pages)
8 May 2002Total exemption full accounts made up to 31 March 2000 (9 pages)
8 May 2002Registered office changed on 08/05/02 from: station buildingsth aiselby road eaglecliffe stockton-on-tees TS16 0JJ (1 page)
8 May 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
8 May 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
8 May 2002Registered office changed on 08/05/02 from: station buildingsth aiselby road eaglecliffe stockton-on-tees TS16 0JJ (1 page)
7 May 2002Return made up to 31/03/02; full list of members (8 pages)
7 May 2002Return made up to 31/03/01; full list of members (8 pages)
7 May 2002Return made up to 31/03/02; full list of members (8 pages)
7 May 2002Return made up to 31/03/01; full list of members (8 pages)
3 May 2002Restoration by order of the court (2 pages)
3 May 2002Restoration by order of the court (2 pages)
29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
7 April 2000Return made up to 31/03/00; full list of members (6 pages)
7 April 2000Return made up to 31/03/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
24 April 1999Return made up to 31/03/99; full list of members (6 pages)
24 April 1999Return made up to 31/03/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 April 1998Full accounts made up to 31 March 1997 (11 pages)
2 April 1998Full accounts made up to 31 March 1997 (11 pages)
12 August 1997Full accounts made up to 31 March 1996 (9 pages)
12 August 1997Full accounts made up to 31 March 1996 (9 pages)
15 April 1997Return made up to 31/03/97; full list of members
  • 363(287) ‐ Registered office changed on 15/04/97
(6 pages)
15 April 1997Return made up to 31/03/97; full list of members
  • 363(287) ‐ Registered office changed on 15/04/97
(6 pages)
29 April 1996Return made up to 31/03/96; full list of members (6 pages)
29 April 1996Return made up to 31/03/96; full list of members (6 pages)
23 April 1996Full accounts made up to 31 March 1995 (8 pages)
23 April 1996Full accounts made up to 31 March 1995 (8 pages)
9 August 1995Accounts for a small company made up to 31 March 1994 (9 pages)
9 August 1995Accounts for a small company made up to 31 March 1994 (9 pages)
27 June 1995Return made up to 31/03/95; full list of members (6 pages)
27 June 1995Return made up to 31/03/95; full list of members (6 pages)