Company NameBlue Developments (NE) Ltd
Company StatusDissolved
Company Number06092256
CategoryPrivate Limited Company
Incorporation Date9 February 2007(17 years, 2 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameLee John Maddison
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2007(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address4 Swordmakers Terrace Wood Street
Shotley Bridge
Durham
DH8 0LZ
Secretary NameClaire Wheatley
NationalityBritish
StatusClosed
Appointed09 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address24 Plessey Crescent
Whitley Bay
Tyne & Wear
NE25 8QL

Location

Registered AddressWellington Chambers
61 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
20 May 2013Application to strike the company off the register (3 pages)
20 May 2013Application to strike the company off the register (3 pages)
8 May 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1
(4 pages)
8 May 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1
(4 pages)
8 May 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1
(4 pages)
11 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
11 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
23 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 May 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Director's details changed for Lee John Maddison on 9 February 2010 (2 pages)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Lee John Maddison on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Lee John Maddison on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
3 February 2010Registered office address changed from Ashbby House, Unit 50, Mylord Cs Camperdown Industrial Estate Killingworth, Newcastle upon Tyne NE12 5UJ on 3 February 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Registered office address changed from Ashbby House, Unit 50, Mylord Cs Camperdown Industrial Estate Killingworth, Newcastle upon Tyne NE12 5UJ on 3 February 2010 (1 page)
3 February 2010Registered office address changed from Ashbby House, Unit 50, Mylord Cs Camperdown Industrial Estate Killingworth, Newcastle upon Tyne NE12 5UJ on 3 February 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 November 2009Amended accounts made up to 31 March 2008 (5 pages)
19 November 2009Amended total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2009Return made up to 09/02/09; full list of members (3 pages)
19 March 2009Return made up to 09/02/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 November 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
24 November 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
19 March 2008Return made up to 09/02/08; full list of members (3 pages)
19 March 2008Return made up to 09/02/08; full list of members (3 pages)
18 March 2008Director's change of particulars / lee maddison / 18/03/2008 (1 page)
18 March 2008Director's Change of Particulars / lee maddison / 18/03/2008 / HouseName/Number was: , now: 4; Street was: 10A priors terrace, now: swordmakers terrace wood street; Area was: tynemouth, now: shotley bridge; Post Town was: north shields, now: durham; Post Code was: NE30 4BE, now: DH8 0LZ (1 page)
9 February 2007Incorporation (13 pages)
9 February 2007Incorporation (13 pages)