Company NameNigel Bluett Limited
Company StatusDissolved
Company Number04570977
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 5 months ago)
Dissolution Date16 September 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nigel John Bluett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2002(6 days after company formation)
Appointment Duration17 years, 10 months (closed 16 September 2020)
RolePlumbing And Heating Engineer
Country of ResidenceEngland
Correspondence AddressBramleigh House
Coverham Road, Berry Hill
Coleford
Gloucestershire
GL16 7RD
Wales
Secretary NameCarol Ann Bluett
NationalityBritish
StatusClosed
Appointed29 October 2002(6 days after company formation)
Appointment Duration17 years, 10 months (closed 16 September 2020)
RoleCompany Director
Correspondence AddressBramleigh House
Coverham Road, Berry Hill
Coleford
Gloucestershire
GL16 7RD
Wales
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone01594 836066
Telephone regionLydney

Location

Registered AddressC/O Robson Scott Associates
49 Duke Street
Darlington
Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

80 at £1Nigel John Bluett
80.00%
Ordinary
20 at £1Carol Ann Bluett
20.00%
Ordinary

Financials

Year2014
Net Worth£887
Cash£3,685
Current Liabilities£13,059

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

16 September 2020Final Gazette dissolved following liquidation (1 page)
16 June 2020Return of final meeting in a creditors' voluntary winding up (10 pages)
27 March 2020Liquidators' statement of receipts and payments to 30 January 2020 (11 pages)
19 February 2019Registered office address changed from Bramleigh House Coverham Road, Berry Hill Coleford Gloucestershire GL16 7rd to C/O Robson Scott Associates 49 Duke Street Darlington Durham DL3 7SD on 19 February 2019 (2 pages)
18 February 2019Appointment of a voluntary liquidator (3 pages)
18 February 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-31
(1 page)
18 February 2019Statement of affairs (8 pages)
12 January 2019Voluntary strike-off action has been suspended (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
23 October 2018Application to strike the company off the register (3 pages)
8 October 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
8 October 2018Previous accounting period shortened from 31 October 2018 to 31 August 2018 (1 page)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
17 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
12 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
25 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 December 2009Director's details changed for Nigel John Bluett on 22 October 2009 (2 pages)
1 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Nigel John Bluett on 22 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
19 January 2009Return made up to 23/10/06; full list of members (3 pages)
19 January 2009Return made up to 23/10/06; full list of members (3 pages)
19 January 2009Return made up to 23/10/08; full list of members (3 pages)
19 January 2009Return made up to 23/10/07; full list of members (3 pages)
19 January 2009Return made up to 23/10/08; full list of members (3 pages)
19 January 2009Return made up to 23/10/07; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
10 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
28 July 2006Return made up to 23/10/05; full list of members (2 pages)
28 July 2006Return made up to 23/10/05; full list of members (2 pages)
16 December 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
16 December 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 March 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 March 2005Return made up to 23/10/04; full list of members (6 pages)
11 March 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 March 2005Return made up to 23/10/04; full list of members (6 pages)
31 October 2003Return made up to 23/10/03; full list of members (6 pages)
31 October 2003Return made up to 23/10/03; full list of members (6 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002Registered office changed on 26/11/02 from: 8/10 stamford hill london N16 6XZ (1 page)
26 November 2002Registered office changed on 26/11/02 from: 8/10 stamford hill london N16 6XZ (1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002Secretary resigned (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002Director resigned (1 page)
23 October 2002Incorporation (15 pages)
23 October 2002Incorporation (15 pages)