Company NameBluemore Limited
Company StatusDissolved
Company Number04385365
CategoryPrivate Limited Company
Incorporation Date1 March 2002(22 years, 2 months ago)
Dissolution Date15 September 2009 (14 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 NameMr Keith Devanney
Date of BirthApril 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed01 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 St Cuthberts Avenue
Consett
County Durham
DH8 0LR
Secretary NameNeil Devanney
NationalityBritish
StatusClosed
Appointed19 July 2004(2 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 15 September 2009)
RoleCompany Director
Correspondence Address10 St Cuthberts Avenue
Consett
County Durham
DH8 0LR
Secretary NameGerben Van Dijk
NationalityBritish
StatusResigned
Appointed01 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 St Cuthberts Avenue
Consett
DH8 0LR
Director NameMathew Stothard
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 19 July 2004)
RoleSoftware Developer
Correspondence Address12 Park Drive
Forest Hall
Newcastle Upon Tyne
NE12 9JP
Secretary NameMr Keith Devanney
NationalityEnglish
StatusResigned
Appointed24 August 2003(1 year, 5 months after company formation)
Appointment Duration11 months (resigned 19 July 2004)
RoleMarketing
Country of ResidenceEngland
Correspondence Address10 St Cuthberts Avenue
Consett
County Durham
DH8 0LR

Location

Registered Address10 St Cuthberts Avenue
Consett
DH8 0LR
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardBenfieldside
Built Up AreaConsett

Financials

Year2014
Net Worth-£24,481
Cash£20,519
Current Liabilities£10,000

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
23 March 2007Return made up to 01/03/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 March 2006Return made up to 01/03/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
20 May 2005Return made up to 01/03/05; full list of members (2 pages)
14 February 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
27 July 2004Secretary resigned (2 pages)
27 July 2004Director resigned (2 pages)
27 July 2004New secretary appointed (2 pages)
18 June 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
29 May 2004Particulars of mortgage/charge (7 pages)
23 April 2004Return made up to 01/03/04; full list of members (7 pages)
17 October 2003New secretary appointed (2 pages)
24 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 March 2003New director appointed (2 pages)
25 June 2002Particulars of contract relating to shares (4 pages)
25 June 2002Ad 06/04/02--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
7 March 2002£ nc 1000/15000 04/03/02 (1 page)
7 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 March 2002Incorporation (17 pages)