Company NameBlue Space Projects Cic
Company StatusDissolved
Company Number08609917
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 July 2013(10 years, 8 months ago)
Dissolution Date31 August 2022 (1 year, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMichael Caul
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2013(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address20 Holme Avenue
Newcastle
Tyne And Wear
NE6 4PS
Director NameMr Adrian Thomas Crichton
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Dorset Avenue
Wallsend
Tyne And Wear
NE28 8DX

Contact

Websitewww.bluespaceprojects.org/
Telephone07 713345226
Telephone regionMobile

Location

Registered AddressC/O Robson Scott Associates
49 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2014
Gross Profit£480
Net Worth£227
Cash£227

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

31 August 2022Final Gazette dissolved following liquidation (1 page)
31 May 2022Return of final meeting in a creditors' voluntary winding up (14 pages)
1 February 2022Liquidators' statement of receipts and payments to 26 November 2021 (15 pages)
14 December 2020Registered office address changed from 47 Dorset Avenue Wallsend Tyne and Wear NE28 8DX to 49 Duke Street Darlington County Durham DL3 7SD on 14 December 2020 (2 pages)
9 December 2020Appointment of a voluntary liquidator (3 pages)
9 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-27
(1 page)
9 December 2020Statement of affairs (8 pages)
22 January 2020Compulsory strike-off action has been discontinued (1 page)
21 January 2020First Gazette notice for compulsory strike-off (1 page)
17 January 2020Confirmation statement made on 30 October 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 July 2018 (15 pages)
7 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (15 pages)
17 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
5 May 2017Total exemption full accounts made up to 31 July 2016 (15 pages)
5 May 2017Total exemption full accounts made up to 31 July 2016 (15 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
2 June 2016Total exemption full accounts made up to 31 July 2015 (17 pages)
2 June 2016Total exemption full accounts made up to 31 July 2015 (17 pages)
2 June 2016Total exemption full accounts made up to 31 July 2015 (17 pages)
2 November 2015Annual return made up to 30 October 2015 no member list (3 pages)
2 November 2015Annual return made up to 30 October 2015 no member list (3 pages)
11 June 2015Total exemption full accounts made up to 31 July 2014 (5 pages)
11 June 2015Total exemption full accounts made up to 31 July 2014 (5 pages)
31 August 2014Annual return made up to 29 August 2014 no member list (3 pages)
31 August 2014Annual return made up to 29 August 2014 no member list (3 pages)
15 July 2013Incorporation of a Community Interest Company (42 pages)
15 July 2013Incorporation of a Community Interest Company (42 pages)