Company NameBluestone Developments (Cotswold) Ltd
Company StatusDissolved
Company Number05874100
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 8 months ago)
Dissolution Date20 August 2020 (3 years, 7 months ago)
Previous NameBlue Dog Developments Ltd

Business Activity

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

Directors

Director NameAndrew Robert Wright
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2006(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressRainbow End Wildmoorway Lane
South Cerney
Cirencester
Glos
GL7 5UZ
Wales
Secretary NameAnthony John Bradley
NationalityBritish
StatusClosed
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 Whiteway View
Cirencester
Gloucestershire
GL7 2HY
Wales

Location

Registered AddressFloor D Milburn House
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Net Worth£1,783
Cash£432
Current Liabilities£46,473

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 August 2020Final Gazette dissolved following liquidation (1 page)
20 May 2020Notice of final account prior to dissolution (15 pages)
5 July 2019Progress report in a winding up by the court (10 pages)
3 July 2018Progress report in a winding up by the court (11 pages)
19 June 2017INSOLVENCY:Progress report ends 13/05/2017 (10 pages)
19 June 2017INSOLVENCY:Progress report ends 13/05/2017 (10 pages)
6 July 2016Insolvency:liquidators annual progress report to 13/05/2016 (17 pages)
6 July 2016Insolvency:liquidators annual progress report to 13/05/2016 (17 pages)
19 January 2016Court order INSOLVENCY:Liquidator robin andrew upton ceased 15/12/1015 and replaced by james richard duckworth. (8 pages)
19 January 2016Appointment of a liquidator (1 page)
19 January 2016Court order INSOLVENCY:Liquidator robin andrew upton ceased 15/12/1015 and replaced by james richard duckworth. (8 pages)
19 January 2016Appointment of a liquidator (1 page)
1 June 2015Registered office address changed from 2 Cricklade Court, Old Town Swindon Wilts SN1 3EY to Floor D Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from 2 Cricklade Court, Old Town Swindon Wilts SN1 3EY to Floor D Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from 2 Cricklade Court, Old Town Swindon Wilts SN1 3EY to Floor D Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 1 June 2015 (2 pages)
29 May 2015Appointment of a liquidator (1 page)
29 May 2015Appointment of a liquidator (1 page)
21 March 2014Order of court to wind up (2 pages)
21 March 2014Order of court to wind up (2 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 300
(4 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 300
(4 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
27 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Andrew Robert Wright on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Andrew Robert Wright on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Andrew Robert Wright on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
4 June 2010Secretary's details changed for Anthony John Bradley on 21 May 2010 (3 pages)
4 June 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 300.00
(5 pages)
4 June 2010Secretary's details changed for Anthony John Bradley on 21 May 2010 (3 pages)
4 June 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 300.00
(5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
13 July 2009Return made up to 12/07/09; full list of members (3 pages)
13 July 2009Return made up to 12/07/09; full list of members (3 pages)
22 May 2009Company name changed blue dog developments LTD\certificate issued on 27/05/09 (2 pages)
22 May 2009Company name changed blue dog developments LTD\certificate issued on 27/05/09 (2 pages)
24 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 July 2008Director's change of particulars / andrew wright / 01/07/2008 (1 page)
23 July 2008Director's change of particulars / andrew wright / 01/07/2008 (1 page)
14 July 2008Return made up to 12/07/08; full list of members (3 pages)
14 July 2008Director's change of particulars / andrew wright / 01/07/2008 (1 page)
14 July 2008Director's change of particulars / andrew wright / 01/07/2008 (1 page)
14 July 2008Return made up to 12/07/08; full list of members (3 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 July 2007Return made up to 12/07/07; full list of members (2 pages)
16 July 2007Return made up to 12/07/07; full list of members (2 pages)
6 October 2006Secretary's particulars changed (1 page)
6 October 2006Secretary's particulars changed (1 page)
12 July 2006Incorporation (30 pages)
12 July 2006Incorporation (30 pages)