Company NameBlueharrow Limited
Company StatusDissolved
Company Number08565359
CategoryPrivate Limited Company
Incorporation Date11 June 2013(10 years, 10 months ago)
Dissolution Date9 July 2015 (8 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Norman Turner
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2013(1 day after company formation)
Appointment Duration2 years (closed 09 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Derwent Mews, Blackhill
Consett
Co. Durham
DH8 8TU
Director NameMr Rhys Charles Robert Turner
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2013(1 day after company formation)
Appointment Duration2 years (closed 09 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Derwent Mews, Blackhill
Consett
Co. Durham
DH8 8TU
Director NameMrs Victoria Margaret Turner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2013(1 day after company formation)
Appointment Duration2 years (closed 09 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Derwent Mews, Blackhill
Consett
Co. Durham
DH8 8TU
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Rhys Charles Robert Turner
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2015Final Gazette dissolved following liquidation (1 page)
9 July 2015Final Gazette dissolved following liquidation (1 page)
9 April 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
9 April 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
28 August 2014Appointment of a voluntary liquidator (1 page)
28 August 2014Statement of affairs with form 4.19 (8 pages)
28 August 2014Appointment of a voluntary liquidator (1 page)
28 August 2014Statement of affairs with form 4.19 (8 pages)
28 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-20
(1 page)
15 August 2014Registered office address changed from 15 Derwent Mews Blackhill Consett Co. Durham DH8 8TU to Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 15 August 2014 (2 pages)
15 August 2014Registered office address changed from 15 Derwent Mews Blackhill Consett Co. Durham DH8 8TU to Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 15 August 2014 (2 pages)
21 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
21 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
12 June 2013Termination of appointment of Andrew Davis as a director (1 page)
12 June 2013Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 12 June 2013 (1 page)
12 June 2013Appointment of Mr Norman Turner as a director (2 pages)
12 June 2013Termination of appointment of Andrew Davis as a director (1 page)
12 June 2013Appointment of Mr Rhys Charles Robert Turner as a director (2 pages)
12 June 2013Appointment of Mrs Victoria Margaret Turner as a director (2 pages)
12 June 2013Appointment of Mr Norman Turner as a director (2 pages)
12 June 2013Appointment of Mr Rhys Charles Robert Turner as a director (2 pages)
12 June 2013Appointment of Mrs Victoria Margaret Turner as a director (2 pages)
12 June 2013Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 12 June 2013 (1 page)
11 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(43 pages)
11 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(43 pages)