Company NameBlue River Developments Ltd
Company StatusDissolved
Company Number06753648
CategoryPrivate Limited Company
Incorporation Date19 November 2008(15 years, 4 months ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Kevin Whitfield
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2008(2 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBugatti House Norham Road
North Shields
Tyne And Wear
NE29 7HA
Director NameMr Sydney Snowball
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2008(2 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBugatti House Norham Road
North Shields
Tyne And Wear
NE29 7HA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameMr David Ronald Allen
NationalityBritish
StatusResigned
Appointed04 December 2008(2 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (resigned 13 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBugatti House Norham Road
North Shields
Tyne And Wear
NE29 7HA

Location

Registered AddressBugatti House
Norham Road
North Shields
Tyne And Wear
NE29 7HA
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Shareholders

60 at £1Mr Sydney Snowball
60.00%
Ordinary
40 at £1Mr Kevin Whitfield
40.00%
Ordinary

Financials

Year2014
Net Worth-£4,983
Cash£23
Current Liabilities£46,645

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
28 January 2016Application to strike the company off the register (3 pages)
28 January 2016Application to strike the company off the register (3 pages)
14 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
17 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
14 August 2014Termination of appointment of David Ronald Allen as a secretary on 13 August 2014 (1 page)
14 August 2014Termination of appointment of David Ronald Allen as a secretary on 13 August 2014 (1 page)
27 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
10 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
10 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
1 February 2013Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 December 2011Annual return made up to 19 November 2011 (14 pages)
22 December 2011Annual return made up to 19 November 2011 (14 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
6 December 2010Annual return made up to 19 November 2010 (14 pages)
6 December 2010Annual return made up to 19 November 2010 (14 pages)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
8 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (14 pages)
8 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (14 pages)
7 January 2010Director's details changed for Sydney Snowball on 19 November 2009 (3 pages)
7 January 2010Director's details changed for Sydney Snowball on 19 November 2009 (3 pages)
7 January 2010Secretary's details changed for David Ronald Allen on 19 November 2009 (3 pages)
7 January 2010Director's details changed for Kevin Whitfield on 19 November 2009 (3 pages)
7 January 2010Director's details changed for Kevin Whitfield on 19 November 2009 (3 pages)
7 January 2010Secretary's details changed for David Ronald Allen on 19 November 2009 (3 pages)
23 June 2009Ad 17/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 June 2009Ad 17/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 May 2009Secretary appointed david ronald allen (2 pages)
13 May 2009Director appointed kevin whitfield (2 pages)
13 May 2009Director appointed sydney snowball (2 pages)
13 May 2009Director appointed sydney snowball (2 pages)
13 May 2009Director appointed kevin whitfield (2 pages)
13 May 2009Registered office changed on 13/05/2009 from 13 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1SN (1 page)
13 May 2009Secretary appointed david ronald allen (2 pages)
13 May 2009Registered office changed on 13/05/2009 from 13 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1SN (1 page)
20 November 2008Appointment terminated director yomtov jacobs (1 page)
20 November 2008Appointment terminated director yomtov jacobs (1 page)
19 November 2008Incorporation (9 pages)
19 November 2008Incorporation (9 pages)