Company NameBluemay Enterprises Limited
Company StatusDissolved
Company Number07187480
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years ago)
Dissolution Date21 May 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Victoria Hall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(3 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 21 May 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHigh Knitsley Farm Knitsley
Consett
County Durham
DH8 9EH
Secretary NameTulip Secretaries Ltd (Corporation)
StatusClosed
Appointed26 October 2011(1 year, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 21 May 2021)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Folds Ltd (Corporation)
StatusClosed
Appointed01 January 2014(3 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 21 May 2021)
Correspondence AddressMont Fleuri Mahe
Mahe
Seychelles
Director NameMr Scott Terence Baldwin
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wansbeck Street
Chopwell
Newcastle Upon Tyne
NE17 7DD
Secretary NameBournewood Ltd (Corporation)
StatusResigned
Appointed12 March 2010(same day as company formation)
Correspondence AddressPalm Grove House PO Box 438
Road Town
Tortola
British Virgin Islands

Location

Registered AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Financials

Year2013
Net Worth£635

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 May 2021Final Gazette dissolved following liquidation (1 page)
6 August 2015Completion of winding up (1 page)
6 August 2015Completion of winding up (1 page)
6 August 2015Dissolution deferment (1 page)
6 August 2015Dissolution deferment (1 page)
25 March 2014Order of court to wind up (3 pages)
25 March 2014Order of court to wind up (3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 January 2014Appointment of Mrs Victoria Hall as a director (2 pages)
10 January 2014Appointment of Emb Folds Ltd as a director (2 pages)
10 January 2014Registered office address changed from 33 Wansbeck Street Chopwell Newcastle upon Tyne NE17 7DD England on 10 January 2014 (1 page)
10 January 2014Registered office address changed from 33 Wansbeck Street Chopwell Newcastle upon Tyne NE17 7DD England on 10 January 2014 (1 page)
10 January 2014Termination of appointment of Scott Baldwin as a director (1 page)
10 January 2014Appointment of Emb Folds Ltd as a director (2 pages)
10 January 2014Appointment of Mrs Victoria Hall as a director (2 pages)
10 January 2014Termination of appointment of Scott Baldwin as a director (1 page)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 2
(5 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 2
(5 pages)
23 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 April 2013Director's details changed for Mr Scott Terence Baldwin on 26 April 2013 (2 pages)
26 April 2013Registered office address changed from 5 Wansbeck Street Chopwell Newcastle upon Tyne Tyne and Wear NE17 7DD United Kingdom on 26 April 2013 (1 page)
26 April 2013Director's details changed for Mr Scott Terence Baldwin on 26 April 2013 (2 pages)
26 April 2013Registered office address changed from 5 Wansbeck Street Chopwell Newcastle upon Tyne Tyne and Wear NE17 7DD United Kingdom on 26 April 2013 (1 page)
17 April 2013Secretary's details changed for Tulip Secretaries Ltd on 1 October 2012 (2 pages)
17 April 2013Secretary's details changed for Tulip Secretaries Ltd on 1 October 2012 (2 pages)
17 April 2013Secretary's details changed for Tulip Secretaries Ltd on 1 October 2012 (2 pages)
1 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
1 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
3 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
28 October 2011Appointment of Tulip Secretaries Ltd as a secretary (2 pages)
28 October 2011Termination of appointment of Bournewood Ltd as a secretary (1 page)
28 October 2011Termination of appointment of Bournewood Ltd as a secretary (1 page)
28 October 2011Appointment of Tulip Secretaries Ltd as a secretary (2 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
28 April 2010Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
28 April 2010Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
12 March 2010Incorporation (22 pages)
12 March 2010Incorporation (22 pages)