Company NameBlueberry Connections Ltd
Company StatusDissolved
Company Number06692859
CategoryPrivate Limited Company
Incorporation Date9 September 2008(15 years, 7 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Director

Director NameMrs Candice Dean
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Bankside, The Watermark
Gateshead
NE11 9SY

Contact

Websiteblueberryconnections.co.uk
Telephone01642 782132
Telephone regionMiddlesbrough

Location

Registered Address7 Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Candice Dean
100.00%
Ordinary

Financials

Year2014
Net Worth£18,456
Cash£29,959
Current Liabilities£15,606

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
23 June 2017Application to strike the company off the register (3 pages)
23 June 2017Application to strike the company off the register (3 pages)
11 May 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
11 May 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
14 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
22 August 2016Registered office address changed from Flannagans Accountants Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Flannagans Accountants Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 June 2016Director's details changed for Mrs Candice Dean on 8 June 2016 (2 pages)
9 June 2016Director's details changed for Mrs Candice Dean on 8 June 2016 (2 pages)
7 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 September 2014Annual return made up to 9 September 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 9 September 2014 with a full list of shareholders (3 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
16 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
16 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 October 2011Director's details changed for Miss Candice Mcquilling on 2 October 2011 (2 pages)
17 October 2011Director's details changed for Miss Candice Mcquilling on 2 October 2011 (2 pages)
17 October 2011Director's details changed for Miss Candice Mcquilling on 2 October 2011 (2 pages)
20 September 2011Registered office address changed from 3Rd Floor, Citygate St. James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom on 20 September 2011 (1 page)
20 September 2011Director's details changed for Miss Candice Mcquilling on 25 October 2010 (2 pages)
20 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
20 September 2011Director's details changed for Miss Candice Mcquilling on 25 October 2010 (2 pages)
20 September 2011Registered office address changed from 3Rd Floor, Citygate St. James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom on 20 September 2011 (1 page)
20 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 November 2010Director's details changed for Miss Candice Mcquilling on 25 October 2010 (3 pages)
4 November 2010Director's details changed for Miss Candice Mcquilling on 25 October 2010 (3 pages)
26 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (14 pages)
26 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (14 pages)
26 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (14 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (10 pages)
18 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (10 pages)
18 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (10 pages)
13 August 2009Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
13 August 2009Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
9 September 2008Incorporation (9 pages)
9 September 2008Incorporation (9 pages)