Company NameBlue Bay Trading Limited
Company StatusDissolved
Company Number04652354
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 2 months ago)
Dissolution Date23 April 2014 (9 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameMr David Thomas Scott
NationalityBritish
StatusClosed
Appointed10 March 2003(1 month, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 23 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
Director NameGemma Louise Broughton
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2004(1 year after company formation)
Appointment Duration10 years, 2 months (closed 23 April 2014)
RoleCompany Director
Correspondence Address22 The Firs
Gosforth
Newcastle Upon Tyne
NE3 4PH
Director NameAbdul Paul Chowdhury
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2004(1 year after company formation)
Appointment Duration10 years, 2 months (closed 23 April 2014)
RoleCompany Director
Correspondence Address22 The Firs
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4PH
Director NameGemma Louise Broughton
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(1 month, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 July 2003)
RoleCompany Director
Correspondence Address22 The Firs
Gosforth
Newcastle Upon Tyne
NE3 4PH
Director NameMr Abdul Kamal Chowdhury
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(1 month, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Chaucer Close
Gateshead
Tyne & Wear
NE8 3NQ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address3 Holly Avenue West
Jesmond
Newcastle
Tyne & Wear
NE2 2AR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 April 2014Final Gazette dissolved following liquidation (1 page)
23 April 2014Final Gazette dissolved following liquidation (1 page)
23 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2014Completion of winding up (1 page)
23 January 2014Completion of winding up (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
4 February 2005Return made up to 07/01/05; full list of members (6 pages)
4 February 2005Director resigned (1 page)
4 February 2005Return made up to 07/01/05; full list of members (6 pages)
4 February 2005New director appointed (2 pages)
4 February 2005Director resigned (1 page)
4 February 2005New director appointed (2 pages)
24 January 2005Registered office changed on 24/01/05 from: 15 colburn avenue newton aycliffe county durham DL5 7HX (1 page)
24 January 2005Registered office changed on 24/01/05 from: 15 colburn avenue newton aycliffe county durham DL5 7HX (1 page)
19 January 2005Order of court to wind up (1 page)
19 January 2005Order of court to wind up (1 page)
30 October 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 October 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 August 2004Accounting reference date shortened from 28/02/04 to 31/03/03 (1 page)
27 August 2004Accounting reference date shortened from 28/02/04 to 31/03/03 (1 page)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
19 March 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2004Return made up to 30/01/04; full list of members (6 pages)
28 January 2004Secretary's particulars changed (1 page)
28 January 2004Secretary's particulars changed (1 page)
22 January 2004Registered office changed on 22/01/04 from: 29 brafferton close woodham village newton aycliffe county durham DL5 4RQ (1 page)
22 January 2004Registered office changed on 22/01/04 from: 29 brafferton close woodham village newton aycliffe county durham DL5 4RQ (1 page)
17 November 2003Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
17 November 2003Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
9 August 2003New director appointed (2 pages)
9 August 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
20 March 2003New secretary appointed (2 pages)
20 March 2003New secretary appointed (2 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003Registered office changed on 14/03/03 from: minshull house 67 wellington road north, stockport cheshire SK4 2LP (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2003Director resigned (1 page)
14 March 2003Registered office changed on 14/03/03 from: minshull house 67 wellington road north, stockport cheshire SK4 2LP (1 page)
14 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2003Incorporation (13 pages)
30 January 2003Incorporation (13 pages)