Company NameBluehouse (Management) Limited
Company StatusDissolved
Company Number04274346
CategoryPrivate Limited Company
Incorporation Date21 August 2001(22 years, 8 months ago)
Dissolution Date1 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKatherine Anne Baldry
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2001(3 days after company formation)
Appointment Duration13 years, 4 months (closed 01 January 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr Richard Hugh Baldry
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2001(3 days after company formation)
Appointment Duration13 years, 4 months (closed 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Secretary NameMr Richard Hugh Baldry
NationalityBritish
StatusClosed
Appointed24 August 2001(3 days after company formation)
Appointment Duration13 years, 4 months (closed 01 January 2015)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address23 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMrs Stephanie Marie Dungate
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleInsurance
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Secretary NameMr Keith Stephen Dungate
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

8 at £1Richard Hugh Baldry
80.00%
Ordinary
2 at £1Katherine Anne Baldry
20.00%
Ordinary

Financials

Year2014
Net Worth£78,551
Cash£17,633
Current Liabilities£2,131

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 January 2015Final Gazette dissolved following liquidation (1 page)
1 January 2015Final Gazette dissolved following liquidation (1 page)
1 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2014Liquidators statement of receipts and payments to 12 September 2014 (24 pages)
1 October 2014Liquidators' statement of receipts and payments to 12 September 2014 (24 pages)
1 October 2014Liquidators' statement of receipts and payments to 12 September 2014 (24 pages)
1 October 2014Return of final meeting in a members' voluntary winding up (21 pages)
1 October 2014Return of final meeting in a members' voluntary winding up (21 pages)
10 March 2014Registered office address changed from 23 Aylesby Close Knutsford Cheshire WA16 8AE on 10 March 2014 (2 pages)
10 March 2014Registered office address changed from 23 Aylesby Close Knutsford Cheshire WA16 8AE on 10 March 2014 (2 pages)
6 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 March 2014Declaration of solvency (3 pages)
6 March 2014Appointment of a voluntary liquidator (1 page)
6 March 2014Appointment of a voluntary liquidator (1 page)
6 March 2014Declaration of solvency (3 pages)
6 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 10
(5 pages)
4 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 10
(5 pages)
3 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
3 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
17 May 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
17 May 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
26 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
26 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
3 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
3 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
29 August 2010Director's details changed for Katherine Anne Baldry on 21 August 2010 (2 pages)
29 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
29 August 2010Secretary's details changed for Richard Baldry on 21 August 2010 (1 page)
29 August 2010Director's details changed for Richard Hugh Baldry on 21 August 2010 (2 pages)
29 August 2010Director's details changed for Richard Hugh Baldry on 21 August 2010 (2 pages)
29 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
29 August 2010Secretary's details changed for Richard Baldry on 21 August 2010 (1 page)
29 August 2010Director's details changed for Katherine Anne Baldry on 21 August 2010 (2 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
12 September 2009Return made up to 21/08/09; full list of members (4 pages)
12 September 2009Return made up to 21/08/09; full list of members (4 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 September 2008Return made up to 21/08/08; full list of members (4 pages)
1 September 2008Return made up to 21/08/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
17 September 2007Return made up to 21/08/07; no change of members (7 pages)
17 September 2007Return made up to 21/08/07; no change of members (7 pages)
3 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
3 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
6 September 2006Return made up to 21/08/06; full list of members (7 pages)
6 September 2006Return made up to 21/08/06; full list of members (7 pages)
19 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 September 2005Return made up to 21/08/05; full list of members (7 pages)
5 September 2005Return made up to 21/08/05; full list of members (7 pages)
13 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
13 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
31 August 2004Return made up to 21/08/04; full list of members (7 pages)
31 August 2004Return made up to 21/08/04; full list of members (7 pages)
8 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
8 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
2 September 2003Return made up to 21/08/03; full list of members (7 pages)
2 September 2003Return made up to 21/08/03; full list of members (7 pages)
17 May 2003Registered office changed on 17/05/03 from: 60 old kiln lane grotton oldham lancashire OL4 5RZ (1 page)
17 May 2003Secretary's particulars changed;director's particulars changed (1 page)
17 May 2003Director's particulars changed (1 page)
17 May 2003Registered office changed on 17/05/03 from: 60 old kiln lane grotton oldham lancashire OL4 5RZ (1 page)
17 May 2003Director's particulars changed (1 page)
17 May 2003Secretary's particulars changed;director's particulars changed (1 page)
6 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
6 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
18 September 2002Return made up to 21/08/02; full list of members
  • 363(287) ‐ Registered office changed on 18/09/02
(7 pages)
18 September 2002Return made up to 21/08/02; full list of members
  • 363(287) ‐ Registered office changed on 18/09/02
(7 pages)
6 September 2002Ad 09/08/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
6 September 2002Ad 09/08/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
30 August 2001Registered office changed on 30/08/01 from: 188 brampton road bexleyheath kent DA7 4SY (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001New secretary appointed;new director appointed (2 pages)
30 August 2001New secretary appointed;new director appointed (2 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001Registered office changed on 30/08/01 from: 188 brampton road bexleyheath kent DA7 4SY (1 page)
21 August 2001Incorporation (17 pages)
21 August 2001Incorporation (17 pages)