Company NameBluepace Limited
Company StatusDissolved
Company Number04355359
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

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

Directors

Director NameJacqueline Frances Cleary
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2002(3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 24 August 2004)
RoleConsultant
Correspondence Address133 Kepier Chare
Crawbrook
Ryton
Tyne & Wear
NE40 4UY
Secretary NameDavid James Cleary
NationalityBritish
StatusClosed
Appointed07 February 2002(3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 24 August 2004)
RoleConsultant
Correspondence Address133 Kepier Chare
Crawbrook
Ryton
Tyne & Wear
NE40 4UY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressScottish Provident House
31 Mosley Street
Newcastle Upon Tyne
NE1 1HX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£4,835
Cash£11,712
Current Liabilities£11,815

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
26 March 2004Application for striking-off (1 page)
14 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
10 April 2003Ad 01/03/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
26 February 2003Return made up to 17/01/03; full list of members (6 pages)
25 November 2002Director's particulars changed (1 page)
25 February 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
21 February 2002Secretary resigned (1 page)
21 February 2002New secretary appointed (2 pages)
21 February 2002Registered office changed on 21/02/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
21 February 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
17 January 2002Incorporation (12 pages)