Company NameBluebell Housing Association Limited
Company StatusDissolved
Company Number04448278
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 May 2002(21 years, 11 months ago)
Dissolution Date24 August 2017 (6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameMr Beverley John Thompson
NationalityBritish
StatusClosed
Appointed14 December 2005(3 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 24 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ryedale
Durham
DH1 2AL
Director NameJean Frances Thompson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(7 years after company formation)
Appointment Duration8 years, 2 months (closed 24 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ryedale
Durham
Co Durham
DH1 2AL
Director NameDaniel Richard Jones
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Crown Lane
Horwich
Lancashire
BL6 7QL
Director NameStephen Ord
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address66 Linden Road
West Cornforth
Ferryhill
County Durham
DL17 9NR
Director NameMellany Jane Travers
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address66 Linden Road
West Cornforth
Ferryhill
County Durham
DL17 9NR
Secretary NameMellany Jane Travers
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address66 Linden Road
West Cornforth
Ferryhill
County Durham
DL17 9NR
Director NameDr William Glynn
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(10 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 October 2003)
RoleManagement Consultant
Correspondence AddressThe Station House
Longhirst
Morpeth
Northumberland
NE61 3HZ
Secretary NameDr William Glynn
NationalityBritish
StatusResigned
Appointed15 April 2003(10 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 18 February 2004)
RoleManagement Consultant
Correspondence AddressThe Station House
Longhirst
Morpeth
Northumberland
NE61 3HZ
Director NameMr Richard Paul Key
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2003(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUplands
83 Carmel Road North
Darlington
County Durham
DL3 8RJ
Secretary NameMr Richard Paul Key
NationalityBritish
StatusResigned
Appointed31 August 2003(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUplands
83 Carmel Road North
Darlington
County Durham
DL3 8RJ
Director NameMr Ross Crouch Beedle
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Oustley
Allendale
NE47 9NN
Secretary NameAnthony John Leatherbarrow
NationalityBritish
StatusResigned
Appointed19 May 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodlands Avenue
Harrogate
HG2 7SJ
Director NameAnthony John Leatherbarrow
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2005(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodlands Avenue
Harrogate
HG2 7SJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressJ N Straughan & Co
Framwell House Framwelgate
Durham City
County Durham
DH1 5SU
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Financials

Year2009
Net Worth-£42,053
Cash£5,945
Current Liabilities£94,714

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 August 2017Final Gazette dissolved following liquidation (1 page)
24 August 2017Final Gazette dissolved following liquidation (1 page)
24 May 2017Completion of winding up (1 page)
24 May 2017Completion of winding up (1 page)
6 April 2011Order of court to wind up (2 pages)
6 April 2011Order of court to wind up (2 pages)
7 June 2010Annual return made up to 27 May 2010 no member list (2 pages)
7 June 2010Director's details changed for Jean Frances Thompson on 27 May 2010 (2 pages)
7 June 2010Annual return made up to 27 May 2010 no member list (2 pages)
7 June 2010Director's details changed for Jean Frances Thompson on 27 May 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 March 2010Termination of appointment of Anthony Leatherbarrow as a secretary (1 page)
1 March 2010Termination of appointment of Anthony Leatherbarrow as a director (1 page)
1 March 2010Termination of appointment of Anthony Leatherbarrow as a director (1 page)
1 March 2010Termination of appointment of Anthony Leatherbarrow as a secretary (1 page)
18 June 2009Director appointed jean frances thompson (2 pages)
18 June 2009Director appointed jean frances thompson (2 pages)
4 June 2009Annual return made up to 27/05/09 (2 pages)
4 June 2009Annual return made up to 27/05/09 (2 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 June 2008Annual return made up to 27/05/08 (2 pages)
16 June 2008Annual return made up to 27/05/08 (2 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 June 2007Annual return made up to 27/05/07 (3 pages)
21 June 2007Annual return made up to 27/05/07 (3 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 March 2007Registered office changed on 11/03/07 from: j n straughan & co framwell house framwelgate durham city co durham DH1 5SU (1 page)
11 March 2007Registered office changed on 11/03/07 from: j n straughan & co framwell house framwelgate durham city co durham DH1 5SU (1 page)
7 March 2007Registered office changed on 07/03/07 from: priory centre 15 priory street york yorkshire YO1 6ET (1 page)
7 March 2007Registered office changed on 07/03/07 from: priory centre 15 priory street york yorkshire YO1 6ET (1 page)
26 July 2006Registered office changed on 26/07/06 from: 44A priestpopple hexham northumberland NE46 1PQ (1 page)
26 July 2006Registered office changed on 26/07/06 from: 44A priestpopple hexham northumberland NE46 1PQ (1 page)
28 June 2006Annual return made up to 27/05/06 (3 pages)
28 June 2006Annual return made up to 27/05/06 (3 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005Secretary resigned (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005New secretary appointed (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
23 May 2005Annual return made up to 27/05/05 (3 pages)
23 May 2005Annual return made up to 27/05/05 (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
8 December 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
15 October 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
15 October 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
15 July 2004Annual return made up to 27/05/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(3 pages)
15 July 2004Annual return made up to 27/05/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(3 pages)
27 May 2004New secretary appointed (1 page)
27 May 2004New secretary appointed (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004Secretary resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
15 October 2003Annual return made up to 27/05/03 (4 pages)
15 October 2003New secretary appointed;new director appointed (2 pages)
15 October 2003New secretary appointed;new director appointed (2 pages)
15 October 2003Annual return made up to 27/05/03 (4 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
7 October 2003Registered office changed on 07/10/03 from: high oustley allendale northumberland NE47 9NN (1 page)
7 October 2003Registered office changed on 07/10/03 from: high oustley allendale northumberland NE47 9NN (1 page)
22 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
15 May 2003Registered office changed on 15/05/03 from: suite 1 first floor 9 saint georges street chorley lancashire PR7 2AA (1 page)
15 May 2003Registered office changed on 15/05/03 from: suite 1 first floor 9 saint georges street chorley lancashire PR7 2AA (1 page)
28 April 2003Secretary resigned;director resigned (1 page)
28 April 2003New secretary appointed;new director appointed (2 pages)
28 April 2003New secretary appointed;new director appointed (2 pages)
28 April 2003Secretary resigned;director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
19 February 2003Registered office changed on 19/02/03 from: 9 saint georges street chorley lancashire PR7 2AA (1 page)
19 February 2003Registered office changed on 19/02/03 from: 9 saint georges street chorley lancashire PR7 2AA (1 page)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
25 September 2002Particulars of mortgage/charge (4 pages)
25 September 2002Particulars of mortgage/charge (4 pages)
3 August 2002Registered office changed on 03/08/02 from: 24 fore street hexham northumberland NE46 1LZ (1 page)
3 August 2002Registered office changed on 03/08/02 from: 24 fore street hexham northumberland NE46 1LZ (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002New secretary appointed;new director appointed (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002New secretary appointed;new director appointed (2 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
27 May 2002Incorporation (24 pages)
27 May 2002Incorporation (24 pages)