Company NameBlueland Enterprises Limited
Company StatusDissolved
Company Number04800350
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 11 months ago)
Dissolution Date3 October 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Howard Martin Bedford
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2004(10 months, 2 weeks after company formation)
Appointment Duration13 years, 5 months (closed 03 October 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBiz-Hub, Coxwold Way
Belasis Hall Technology Park
Billingham
Durham
TS23 4EA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameSheila Ann Bedford
NationalityBritish
StatusResigned
Appointed28 April 2004(10 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 16 June 2010)
RoleCompany Director
Correspondence Address4 Mount Pleasant Road
Norton
Stockton On Tees
Cleveland
TS20 2HZ

Location

Registered AddressBiz-Hub, Coxwold Way
Belasis Hall Technology Park
Billingham
Durham
TS23 4EA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East

Shareholders

1 at £1Mr Howard Martin Bedford
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Registered office address changed from C/O Hmb Accountants Belasis Hall Technology Park Coxwold Way Billingham Cleveland TS23 4EA to Biz-Hub, Coxwold Way Belasis Hall Technology Park Billingham Durham TS23 4EA on 5 September 2017 (1 page)
5 September 2017Registered office address changed from C/O Hmb Accountants Belasis Hall Technology Park Coxwold Way Billingham Cleveland TS23 4EA to Biz-Hub, Coxwold Way Belasis Hall Technology Park Billingham Durham TS23 4EA on 5 September 2017 (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
7 July 2017Notification of Howard Martin Bedford as a person with significant control on 30 April 2016 (2 pages)
7 July 2017Notification of Howard Martin Bedford as a person with significant control on 30 April 2016 (2 pages)
7 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
5 July 2017Application to strike the company off the register (3 pages)
5 July 2017Application to strike the company off the register (3 pages)
21 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 July 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 July 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
1 July 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
1 July 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
18 June 2014Director's details changed for Mr Howard Martin Bedford on 3 July 2013 (2 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Director's details changed for Mr Howard Martin Bedford on 3 July 2013 (2 pages)
18 June 2014Director's details changed for Mr Howard Martin Bedford on 3 July 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 30 June 2013 (11 pages)
1 October 2013Accounts for a dormant company made up to 30 June 2013 (11 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
24 April 2012Registered office address changed from 1St Floor 27 Norton Road Stockton on Tees TS18 2BW on 24 April 2012 (1 page)
24 April 2012Registered office address changed from 1St Floor 27 Norton Road Stockton on Tees TS18 2BW on 24 April 2012 (1 page)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 July 2011Director's details changed for Mr Howard Martin Bedford on 16 June 2011 (2 pages)
28 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
28 July 2011Director's details changed for Mr Howard Martin Bedford on 16 June 2011 (2 pages)
28 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Howard Martin Bedford on 16 June 2010 (2 pages)
16 June 2010Termination of appointment of Sheila Bedford as a secretary (1 page)
16 June 2010Termination of appointment of Sheila Bedford as a secretary (1 page)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Mr Howard Martin Bedford on 16 June 2010 (2 pages)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
30 October 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 October 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 July 2009Return made up to 16/06/09; full list of members (3 pages)
15 July 2009Return made up to 16/06/09; full list of members (3 pages)
27 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
27 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
17 June 2008Return made up to 16/06/08; full list of members (3 pages)
17 June 2008Return made up to 16/06/08; full list of members (3 pages)
17 June 2008Registered office changed on 17/06/2008 from 2ND floor 27 norton road stockton on tees TS18 2BW (1 page)
17 June 2008Registered office changed on 17/06/2008 from 2ND floor 27 norton road stockton on tees TS18 2BW (1 page)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
6 August 2007Return made up to 16/06/07; full list of members (2 pages)
6 August 2007Return made up to 16/06/07; full list of members (2 pages)
23 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
23 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
13 July 2006Return made up to 16/06/06; full list of members (2 pages)
13 July 2006Return made up to 16/06/06; full list of members (2 pages)
16 August 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
16 August 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
21 June 2005Return made up to 16/06/05; full list of members (6 pages)
21 June 2005Return made up to 16/06/05; full list of members (6 pages)
6 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
6 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
14 September 2004Compulsory strike-off action has been discontinued (1 page)
14 September 2004First Gazette notice for compulsory strike-off (1 page)
14 September 2004Compulsory strike-off action has been discontinued (1 page)
14 September 2004First Gazette notice for compulsory strike-off (1 page)
9 September 2004Return made up to 16/06/04; full list of members
  • 363(287) ‐ Registered office changed on 09/09/04
(6 pages)
9 September 2004Return made up to 16/06/04; full list of members
  • 363(287) ‐ Registered office changed on 09/09/04
(6 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
24 September 2003Registered office changed on 24/09/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Registered office changed on 24/09/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003Director resigned (1 page)
16 June 2003Incorporation (18 pages)
16 June 2003Incorporation (18 pages)