Company NameBluewing Construction  Limited
Company StatusDissolved
Company Number05833752
CategoryPrivate Limited Company
Incorporation Date31 May 2006(17 years, 11 months ago)
Dissolution Date6 June 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGary Dobson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(same day as company formation)
RoleChartered Surveyor
Correspondence Address24 Cornmoor Road
Whickham
Newcastle Upon Tyne
NE16 4PU
Director NameMr Ian Riley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodford Close
Marske-By-The-Sea
Redcar
TS11 6AJ
Director NameMr Alistair Thomas Sloan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleChartered Accountant
Correspondence AddressTytherley
Snowhill
Copthorne
West Sussex
RH10 3EY
Secretary NameMr Alistair Thomas Sloan
NationalityBritish
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressTytherley
Snowhill
Copthorne
West Sussex
RH10 3EY

Location

Registered AddressC/O Tenon Recovery
Tenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Financials

Year2014
Turnover£1,221,944
Gross Profit£244,379
Net Worth£42,520
Cash£130,621
Current Liabilities£292,028

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 June 2014Final Gazette dissolved following liquidation (1 page)
6 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2014Final Gazette dissolved following liquidation (1 page)
6 March 2014Liquidators statement of receipts and payments to 28 February 2014 (5 pages)
6 March 2014Liquidators' statement of receipts and payments to 28 February 2014 (5 pages)
6 March 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
6 March 2014Liquidators' statement of receipts and payments to 28 February 2014 (5 pages)
6 March 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
19 February 2014Liquidators' statement of receipts and payments to 3 February 2014 (5 pages)
19 February 2014Liquidators statement of receipts and payments to 3 February 2014 (5 pages)
19 February 2014Liquidators statement of receipts and payments to 3 February 2014 (5 pages)
19 February 2014Liquidators' statement of receipts and payments to 3 February 2014 (5 pages)
3 September 2013Liquidators' statement of receipts and payments to 3 August 2013 (5 pages)
3 September 2013Liquidators statement of receipts and payments to 3 August 2013 (5 pages)
3 September 2013Liquidators statement of receipts and payments to 3 August 2013 (5 pages)
3 September 2013Liquidators' statement of receipts and payments to 3 August 2013 (5 pages)
22 February 2013Liquidators statement of receipts and payments to 3 February 2013 (5 pages)
22 February 2013Liquidators statement of receipts and payments to 3 February 2013 (5 pages)
22 February 2013Liquidators' statement of receipts and payments to 3 February 2013 (5 pages)
22 February 2013Liquidators' statement of receipts and payments to 3 February 2013 (5 pages)
10 August 2012Liquidators statement of receipts and payments to 3 August 2012 (5 pages)
10 August 2012Liquidators' statement of receipts and payments to 3 August 2012 (5 pages)
10 August 2012Liquidators' statement of receipts and payments to 3 August 2012 (5 pages)
10 August 2012Liquidators statement of receipts and payments to 3 August 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 3 February 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 3 February 2012 (5 pages)
10 February 2012Liquidators statement of receipts and payments to 3 February 2012 (5 pages)
10 February 2012Liquidators statement of receipts and payments to 3 February 2012 (5 pages)
11 August 2011Liquidators statement of receipts and payments to 3 August 2011 (5 pages)
11 August 2011Liquidators' statement of receipts and payments to 3 August 2011 (5 pages)
11 August 2011Liquidators statement of receipts and payments to 3 August 2011 (5 pages)
11 August 2011Liquidators' statement of receipts and payments to 3 August 2011 (5 pages)
17 February 2011Liquidators statement of receipts and payments to 3 February 2011 (5 pages)
17 February 2011Liquidators statement of receipts and payments to 3 February 2011 (5 pages)
17 February 2011Liquidators' statement of receipts and payments to 3 February 2011 (5 pages)
17 February 2011Liquidators' statement of receipts and payments to 3 February 2011 (5 pages)
13 August 2010Liquidators statement of receipts and payments to 3 August 2010 (5 pages)
13 August 2010Liquidators' statement of receipts and payments to 3 August 2010 (5 pages)
13 August 2010Liquidators statement of receipts and payments to 3 August 2010 (5 pages)
13 August 2010Liquidators' statement of receipts and payments to 3 August 2010 (5 pages)
6 May 2010Termination of appointment of Alistair Sloan as a director (2 pages)
6 May 2010Termination of appointment of Alistair Sloan as a director (2 pages)
6 May 2010Termination of appointment of Alistair Sloan as a secretary (2 pages)
6 May 2010Termination of appointment of Alistair Sloan as a secretary (2 pages)
13 August 2009Statement of affairs with form 4.19 (23 pages)
13 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 2009Appointment of a voluntary liquidator (1 page)
13 August 2009Appointment of a voluntary liquidator (1 page)
13 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 2009Statement of affairs with form 4.19 (23 pages)
26 June 2009Registered office changed on 26/06/2009 from design works, william street gateshead tyne and wear NE10 0JP (1 page)
26 June 2009Registered office changed on 26/06/2009 from design works, william street gateshead tyne and wear NE10 0JP (1 page)
16 June 2008Return made up to 31/05/08; full list of members (4 pages)
16 June 2008Return made up to 31/05/08; full list of members (4 pages)
29 November 2007Full accounts made up to 30 September 2007 (16 pages)
29 November 2007Full accounts made up to 30 September 2007 (16 pages)
25 June 2007Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
25 June 2007Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
15 June 2007Return made up to 31/05/07; full list of members (3 pages)
15 June 2007Return made up to 31/05/07; full list of members (3 pages)
25 August 2006Registered office changed on 25/08/06 from: tytherley, snow hill copthorne crawley RH10 3EY (1 page)
25 August 2006Registered office changed on 25/08/06 from: tytherley, snow hill copthorne crawley RH10 3EY (1 page)
31 May 2006Incorporation (18 pages)
31 May 2006Incorporation (18 pages)