Company NameBlueberry Direct Limited
Company StatusDissolved
Company Number07259492
CategoryPrivate Limited Company
Incorporation Date20 May 2010(13 years, 11 months ago)
Dissolution Date21 June 2018 (5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Glenn Paul Crow
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Cheddar Gardens, Low Fell
Gateshead
NE9 6UH
Secretary NameMr Glenn Crow
StatusClosed
Appointed25 August 2010(3 months, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 21 June 2018)
RoleCompany Director
Correspondence Address17 Cheddar Gardens
Gateshead
Tyne And Wear
NE9 6UH
Director NameMr Wayne Andrew Sparrow
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13b Highmarket
Ashington
Northumberland
NE63 8NE
Secretary NameWayne Andrew Sparrow
StatusResigned
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address13b Highmarket
Ashington
Northumberland
NE63 8NE

Location

Registered AddressC/O Kre (North East) Ltd The Axis Building
Maingate
Team Valley
Gateshead
NE11 0NQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

2 at £1Glen Crow
100.00%
Ordinary

Financials

Year2014
Net Worth£1,022
Cash£5,732
Current Liabilities£4,710

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 June 2018Final Gazette dissolved following liquidation (1 page)
21 March 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
19 April 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 April 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 March 2017Registered office address changed from Suite 4, Earls House Earls Way Team Valley Gateshead NE11 0RY to C/O Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 24 March 2017 (2 pages)
24 March 2017Registered office address changed from Suite 4, Earls House Earls Way Team Valley Gateshead NE11 0RY to C/O Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 24 March 2017 (2 pages)
21 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-09
(1 page)
21 March 2017Statement of affairs with form 4.19 (6 pages)
21 March 2017Appointment of a voluntary liquidator (1 page)
21 March 2017Appointment of a voluntary liquidator (1 page)
21 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-09
(1 page)
21 March 2017Statement of affairs with form 4.19 (6 pages)
2 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
16 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
7 April 2016Amended total exemption small company accounts made up to 31 May 2015 (3 pages)
7 April 2016Amended total exemption small company accounts made up to 31 May 2015 (3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 June 2015Register(s) moved to registered office address Suite 4, Earls House Earls Way Team Valley Gateshead NE11 0RY (1 page)
15 June 2015Register(s) moved to registered office address Suite 4, Earls House Earls Way Team Valley Gateshead NE11 0RY (1 page)
15 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
7 April 2015Amended total exemption small company accounts made up to 31 May 2014 (3 pages)
7 April 2015Amended total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
9 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
3 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 July 2011Register(s) moved to registered inspection location (1 page)
28 July 2011Register(s) moved to registered inspection location (1 page)
28 July 2011Register inspection address has been changed (1 page)
28 July 2011Register inspection address has been changed (1 page)
28 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
12 July 2011Termination of appointment of Wayne Sparrow as a secretary (1 page)
12 July 2011Termination of appointment of Wayne Sparrow as a secretary (1 page)
12 July 2011Termination of appointment of Wayne Sparrow as a director (1 page)
12 July 2011Appointment of Mr Glenn Crow as a secretary (2 pages)
12 July 2011Termination of appointment of Wayne Sparrow as a director (1 page)
12 July 2011Appointment of Mr Glenn Crow as a secretary (2 pages)
20 May 2010Incorporation (44 pages)
20 May 2010Incorporation (44 pages)