Company NameBlue Reef Developments Group Limited
Company StatusDissolved
Company Number05263450
CategoryPrivate Limited Company
Incorporation Date19 October 2004(19 years, 5 months ago)
Dissolution Date21 August 2007 (16 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher John Carlisle
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressWhiteside House
Whalton
Morpeth
Northumberland
NE61 2XQ
Director NamePhilip Joseph Patrick Naylor
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address16 Hertford Close
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9XH
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed19 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Secretary NamePhilip Joseph Patrick Naylor
NationalityBritish
StatusResigned
Appointed19 October 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address16 Hertford Close
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9XH
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed19 October 2004(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Location

Registered Address32 Portland Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
29 March 2007Application for striking-off (1 page)
26 March 2007Secretary resigned;director resigned (1 page)
31 July 2006Return made up to 27/07/06; full list of members (2 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
23 August 2005Return made up to 27/07/05; full list of members (3 pages)
1 August 2005Accounting reference date shortened from 31/10/05 to 31/05/05 (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005New secretary appointed;new director appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Director resigned (1 page)
19 October 2004Incorporation (10 pages)