Company NameBluedene Limited
Company StatusDissolved
Company Number04771321
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)
Dissolution Date4 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Dean Codona
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(1 month, 3 weeks after company formation)
Appointment Duration17 years, 1 month (closed 04 September 2020)
RoleProprietor Of City Centre Bars
Country of ResidenceEngland
Correspondence Address30 Kingswood
Penshaw Manor
Penshaw
Tyne & Wear
DH4 7PP
Director NameMr Gordon James Codona
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(1 month, 3 weeks after company formation)
Appointment Duration17 years, 1 month (closed 04 September 2020)
RoleProprietor Of City Centre Bars
Country of ResidenceUnited Kingdom
Correspondence AddressMedburn Lodge The Avenue
Medburn
Newcastle Upon Tyne
Ponteland
NE20 0JD
Secretary NameMr Jonathan Dean Codona
NationalityBritish
StatusClosed
Appointed14 July 2003(1 month, 3 weeks after company formation)
Appointment Duration17 years, 1 month (closed 04 September 2020)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address30 Kingswood
Penshaw Manor
Penshaw
Tyne & Wear
DH4 7PP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£14,518
Cash£52,405
Current Liabilities£1,112,844

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

4 September 2020Final Gazette dissolved following liquidation (1 page)
4 June 2020Notice of final account prior to dissolution (18 pages)
23 September 2019Progress report in a winding up by the court (12 pages)
26 November 2018Progress report in a winding up by the court (19 pages)
20 November 2017Progress report in a winding up by the court (27 pages)
20 November 2017Progress report in a winding up by the court (27 pages)
21 July 2017Notice to Registrar of Companies of Notice of disclaimer (6 pages)
21 July 2017Notice to Registrar of Companies of Notice of disclaimer (6 pages)
16 November 2016INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 07/09/2016 (16 pages)
16 November 2016INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 07/09/2016 (16 pages)
20 January 2016Court order insolvency:co to remove/replace liquidator (4 pages)
20 January 2016Appointment of a liquidator (1 page)
20 January 2016Order of court to wind up (2 pages)
20 January 2016Order of court to wind up (2 pages)
20 January 2016Appointment of a liquidator (1 page)
20 January 2016Court order insolvency:co to remove/replace liquidator (4 pages)
11 November 2015Order of court to wind up (1 page)
11 November 2015Order of court to wind up (1 page)
11 November 2015Appointment of a liquidator (1 page)
11 November 2015Appointment of a liquidator (1 page)
1 October 2015Registered office address changed from C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 1 October 2015 (2 pages)
1 October 2015Registered office address changed from C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 1 October 2015 (2 pages)
1 October 2015Registered office address changed from , C12 Marquis Court, Marquisway Team Valley, Gateshead, NE11 0RU to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 1 October 2015 (2 pages)
12 August 2015Notice of ceasing to act as a voluntary liquidator (1 page)
12 August 2015Notice of ceasing to act as a voluntary liquidator (1 page)
16 July 2015Registered office address changed from 3rd Floor Adelphi Chambers 20 Shakespeare Street Newcastle upon Tyne NE1 6AQ to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 16 July 2015 (2 pages)
16 July 2015Registered office address changed from , 3rd Floor Adelphi Chambers, 20 Shakespeare Street, Newcastle upon Tyne, NE1 6AQ to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 16 July 2015 (2 pages)
14 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-03
(1 page)
14 July 2015Statement of affairs with form 4.19 (6 pages)
14 July 2015Statement of affairs with form 4.19 (6 pages)
14 July 2015Appointment of a voluntary liquidator (1 page)
14 July 2015Appointment of a voluntary liquidator (1 page)
16 February 2015Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
16 February 2015Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
17 June 2014Director's details changed for Mr Gordon James Codona on 1 May 2014 (2 pages)
17 June 2014Director's details changed for Mr Gordon James Codona on 1 May 2014 (2 pages)
17 June 2014Director's details changed for Mr Gordon James Codona on 1 May 2014 (2 pages)
17 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(6 pages)
17 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
14 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 100
(3 pages)
14 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 100
(3 pages)
14 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 100
(3 pages)
4 April 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 June 2012Director's details changed for Gordon James Codona on 22 December 2011 (3 pages)
14 June 2012Director's details changed for Mr Jonathan Dean Codona on 1 July 2011 (2 pages)
14 June 2012Director's details changed for Mr Jonathan Dean Codona on 1 July 2011 (2 pages)
14 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
14 June 2012Director's details changed for Mr Jonathan Dean Codona on 1 July 2011 (2 pages)
14 June 2012Director's details changed for Gordon James Codona on 22 December 2011 (3 pages)
9 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
2 August 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Gordon James Codona on 20 May 2010 (2 pages)
15 June 2010Director's details changed for Gordon James Codona on 20 May 2010 (2 pages)
15 June 2010Director's details changed for Jonathan Dean Codona on 20 May 2010 (2 pages)
15 June 2010Director's details changed for Jonathan Dean Codona on 20 May 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 June 2009Director's change of particulars / gordon codona / 31/07/2008 (1 page)
23 June 2009Director's change of particulars / gordon codona / 31/07/2008 (1 page)
23 June 2009Return made up to 20/05/09; full list of members (3 pages)
23 June 2009Return made up to 20/05/09; full list of members (3 pages)
7 May 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
7 May 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
12 January 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
12 January 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
12 January 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 January 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 June 2008Return made up to 20/05/08; full list of members (3 pages)
17 June 2008Director and secretary's change of particulars / jonathan codona / 29/04/2008 (1 page)
17 June 2008Director and secretary's change of particulars / jonathan codona / 29/04/2008 (1 page)
17 June 2008Return made up to 20/05/08; full list of members (3 pages)
17 June 2008Director and secretary's change of particulars / jonathan codona / 29/04/2008 (1 page)
17 June 2008Director and secretary's change of particulars / jonathan codona / 29/04/2008 (1 page)
24 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 July 2007Registered office changed on 11/07/07 from: 5-6 adelaide centre adelaide terrace bemwell newcastle upon tyne NE4 8BE (1 page)
11 July 2007Registered office changed on 11/07/07 from: 5-6 adelaide centre, adelaide terrace, bemwell, newcastle upon tyne NE4 8BE (1 page)
22 June 2007Return made up to 20/05/07; no change of members (7 pages)
22 June 2007Return made up to 20/05/07; no change of members (7 pages)
14 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
18 September 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 March 2006Particulars of mortgage/charge (4 pages)
30 March 2006Particulars of mortgage/charge (4 pages)
27 May 2005Return made up to 20/05/05; full list of members (7 pages)
27 May 2005Return made up to 20/05/05; full list of members (7 pages)
8 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
8 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
3 September 2004Return made up to 20/05/04; full list of members
  • 363(287) ‐ Registered office changed on 03/09/04
(7 pages)
3 September 2004Return made up to 20/05/04; full list of members
  • 363(287) ‐ Registered office changed on 03/09/04
(7 pages)
27 July 2003Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2003Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003Registered office changed on 24/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
24 July 2003Registered office changed on 24/07/03 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003New secretary appointed;new director appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003New secretary appointed;new director appointed (2 pages)
24 July 2003New director appointed (2 pages)
20 May 2003Incorporation (16 pages)
20 May 2003Incorporation (16 pages)