Company NameBlumilk Limited
Company StatusDissolved
Company Number04091686
CategoryPrivate Limited Company
Incorporation Date17 October 2000(23 years, 6 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdam Robertson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2000(same day as company formation)
RoleGraphic Designer
Correspondence Address14 Tweedy Building
Ryton
Tyne & Wear
NE40 3BS
Director NameMr Colin James Robertson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Stanners View
Clara Vale
Ryton
Tyne & Wear
NE40 3ST
Director NameGeorge Robertson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2000(same day as company formation)
RoleGeneral Manager
Correspondence Address19 Trinity Courtyard
Newcastle Upon Tyne
Tyne And Wear
NE6 1TS
Director NameColin Shek
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2000(same day as company formation)
RoleGraphic Designer
Correspondence Address6 Witherington Close
Victoria Glade
Newcastle Upon Tyne
Tyne And Wear
NE7 7FH
Secretary NameFox Fleming Ltd (Corporation)
StatusClosed
Appointed17 October 2000(same day as company formation)
Correspondence AddressCommercial Bank Buildings
37 Market Square
Duns
Berwickshire
TD11 3AL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O T Walton Ca
22 Cheyne Road
Prudhoe
Northumberland
NE42 6PF
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe

Financials

Year2001
Net Worth-£8,596
Cash£1,567
Current Liabilities£54,121

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
9 August 2006Liquidators statement of receipts and payments (5 pages)
9 August 2006Liquidators' statement of receipts and payments (5 pages)
9 August 2006Liquidators' statement of receipts and payments (5 pages)
16 January 2006Liquidators' statement of receipts and payments (5 pages)
16 January 2006Liquidators statement of receipts and payments (5 pages)
16 January 2006Liquidators' statement of receipts and payments (5 pages)
18 August 2005Liquidators' statement of receipts and payments (5 pages)
18 August 2005Liquidators statement of receipts and payments (5 pages)
18 August 2005Liquidators' statement of receipts and payments (5 pages)
15 February 2005Liquidators' statement of receipts and payments (5 pages)
15 February 2005Liquidators' statement of receipts and payments (5 pages)
15 February 2005Liquidators statement of receipts and payments (5 pages)
10 August 2004Liquidators' statement of receipts and payments (5 pages)
10 August 2004Liquidators statement of receipts and payments (5 pages)
10 August 2004Liquidators' statement of receipts and payments (5 pages)
31 December 2003Liquidators' statement of receipts and payments (5 pages)
31 December 2003Liquidators statement of receipts and payments (5 pages)
31 December 2003Liquidators' statement of receipts and payments (5 pages)
13 January 2003Appointment of a voluntary liquidator (1 page)
13 January 2003Statement of affairs (8 pages)
13 January 2003Appointment of a voluntary liquidator (1 page)
13 January 2003Statement of affairs (8 pages)
3 January 2003Registered office changed on 03/01/03 from: 65 quayside newcastle upon tyne NE1 3DE (1 page)
3 January 2003Registered office changed on 03/01/03 from: 65 quayside newcastle upon tyne NE1 3DE (1 page)
2 January 2003Appointment of a voluntary liquidator (1 page)
2 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 2003Appointment of a voluntary liquidator (1 page)
13 November 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 November 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 May 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
9 May 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
3 April 2002Registered office changed on 03/04/02 from: 60 quayside newcastle upon tyne NE1 3DE (1 page)
3 April 2002Registered office changed on 03/04/02 from: 60 quayside newcastle upon tyne NE1 3DE (1 page)
13 November 2001Return made up to 17/10/01; full list of members
  • 363(287) ‐ Registered office changed on 13/11/01
(7 pages)
13 November 2001Return made up to 17/10/01; full list of members
  • 363(287) ‐ Registered office changed on 13/11/01
(7 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000Secretary resigned (1 page)
17 October 2000Incorporation (20 pages)
17 October 2000Incorporation (20 pages)