Company NameBluebell Workshops Limited
Company StatusDissolved
Company Number04485201
CategoryPrivate Limited Company
Incorporation Date14 July 2002(21 years, 9 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NamePeter James Baker
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2002(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence AddressLeaside North
Aycliffe Industrial Estate
Newton Aycliffe
County Durham
DL5 4HD
Secretary NameFilemark Limited (Corporation)
StatusClosed
Appointed12 July 2005(2 years, 12 months after company formation)
Appointment Duration10 years, 3 months (closed 27 October 2015)
Correspondence Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
Secretary NameLinda Baker
NationalityBritish
StatusResigned
Appointed14 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Greywood Close
Dale Park
Hartlepool
Cleveland
TS27 3QJ
Secretary NameMrs Sylvia Little
NationalityBritish
StatusResigned
Appointed30 April 2003(9 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 12 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Woodham Gate
Newton Aycliffe
County Durham
DL5 4UB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 July 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 July 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mr Peter James Baker
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,778
Cash£2,583
Current Liabilities£9,719

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
2 July 2015Application to strike the company off the register (3 pages)
2 July 2015Application to strike the company off the register (3 pages)
19 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 2
(4 pages)
19 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 2
(4 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
(4 pages)
14 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
(4 pages)
17 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 July 2010Secretary's details changed for Filemark Limited on 14 July 2010 (2 pages)
19 July 2010Director's details changed for Peter James Baker on 14 July 2010 (2 pages)
19 July 2010Director's details changed for Peter James Baker on 14 July 2010 (2 pages)
19 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
19 July 2010Secretary's details changed for Filemark Limited on 14 July 2010 (2 pages)
19 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
15 July 2009Return made up to 14/07/09; full list of members (3 pages)
15 July 2009Return made up to 14/07/09; full list of members (3 pages)
9 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 July 2008Return made up to 14/07/08; full list of members (3 pages)
23 July 2008Return made up to 14/07/08; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 September 2007Return made up to 14/07/07; full list of members (2 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Return made up to 14/07/07; full list of members (2 pages)
14 September 2007Director's particulars changed (1 page)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 October 2006Return made up to 14/07/06; full list of members (2 pages)
9 October 2006Return made up to 14/07/06; full list of members (2 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
27 July 2005Return made up to 14/07/05; full list of members (2 pages)
27 July 2005Return made up to 14/07/05; full list of members (2 pages)
27 July 2005Registered office changed on 27/07/05 from: 37 market street ferryhill county durham DL17 8JH (1 page)
27 July 2005Registered office changed on 27/07/05 from: 37 market street ferryhill county durham DL17 8JH (1 page)
23 July 2005New secretary appointed (2 pages)
23 July 2005Secretary resigned (1 page)
23 July 2005Secretary resigned (1 page)
23 July 2005New secretary appointed (2 pages)
27 July 2004Return made up to 14/07/04; full list of members (6 pages)
27 July 2004Return made up to 14/07/04; full list of members (6 pages)
18 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
18 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
21 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
8 May 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
8 May 2003New secretary appointed (2 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003Secretary resigned (1 page)
27 August 2002Registered office changed on 27/08/02 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002New secretary appointed (2 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002New secretary appointed (2 pages)
27 August 2002Registered office changed on 27/08/02 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002Director resigned (1 page)
14 July 2002Incorporation (12 pages)
14 July 2002Incorporation (12 pages)