Company NameBluemend Limited
Company StatusDissolved
Company Number04189046
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years, 1 month ago)
Dissolution Date21 September 2011 (12 years, 7 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 NameJoyce Goodwins
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(1 week, 2 days after company formation)
Appointment Duration10 years, 5 months (closed 21 September 2011)
RoleHairdresser
Correspondence Address4 Brackley
Washington
Tyne & Wear
NE37 3DP
Secretary NameJeffrey Jaitay
NationalityBritish
StatusClosed
Appointed20 April 2004(3 years after company formation)
Appointment Duration7 years, 5 months (closed 21 September 2011)
RoleCompany Director
Correspondence Address157 Collingwood Court
Washington
Tyne & Wear
NE37 3EF
Secretary NameMark Antony Halliday
NationalityBritish
StatusResigned
Appointed06 April 2001(1 week, 2 days after company formation)
Appointment Duration3 years (resigned 20 April 2004)
RoleCompany Director
Correspondence Address3 Wessington Terrace
Concorde
Washington
Tyne & Wear
NE37 2DQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressOffice A Unit 24
Philadelphia Complex
Houghton Le Spring
DH4 4UG
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardShiney Row
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2011Final Gazette dissolved following liquidation (1 page)
21 September 2011Final Gazette dissolved following liquidation (1 page)
6 October 2006Completion of winding up (1 page)
6 October 2006Dissolution deferment (1 page)
6 October 2006Dissolution deferment (1 page)
6 October 2006Completion of winding up (1 page)
28 September 2004Order of court to wind up (1 page)
28 September 2004Order of court to wind up (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
11 May 2004Return made up to 28/03/04; full list of members (6 pages)
11 May 2004New secretary appointed (2 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
29 April 2003Return made up to 28/03/03; full list of members (6 pages)
29 April 2003Return made up to 28/03/03; full list of members (6 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
21 May 2002Return made up to 28/03/02; full list of members (6 pages)
21 May 2002Return made up to 28/03/02; full list of members
  • 363(287) ‐ Registered office changed on 21/05/02
(6 pages)
24 May 2001Ad 17/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2001Ad 17/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001New secretary appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001Secretary resigned (1 page)
28 March 2001Incorporation (12 pages)
28 March 2001Incorporation (12 pages)