Company NameBluegauge Llp
Company StatusLiquidation
Company NumberOC375185
CategoryLimited Liability Partnership
Incorporation Date14 May 2012(11 years, 11 months ago)

Directors

LLP Designated Member NameMr Ian Imrie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne & Wear
NE11 0PJ
LLP Designated Member NameMr Philip Noble
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne & Wear
NE11 0PJ
LLP Designated Member NameMr David James Horrocks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne & Wear
NE11 0PJ
LLP Designated Member NameMr David Harmon Biesterfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne & Wear
NE11 0PJ

Location

Registered AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£1,534,000
Gross Profit£601,000
Net Worth£755,000
Cash£38,000
Current Liabilities£447,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 May 2022 (1 year, 11 months ago)
Next Return Due28 May 2023 (overdue)

Filing History

14 August 2023Appointment of a voluntary liquidator (17 pages)
3 August 2023Removal of liquidator by court order (16 pages)
15 April 2023Determination (1 page)
15 April 2023Declaration of solvency (5 pages)
15 April 2023Appointment of a voluntary liquidator (4 pages)
5 April 2023Termination of appointment of David James Horrocks as a member on 31 March 2023 (1 page)
3 April 2023Appointment of Mr William Edward Philip Noble as a member on 3 April 2023 (2 pages)
9 January 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
20 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
17 September 2021Change of details for Mr Philip Noble as a person with significant control on 17 September 2021 (2 pages)
26 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
6 August 2020Registered office address changed from 1a Dukesway Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page)
19 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
29 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
25 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
30 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
8 June 2016Annual return made up to 14 May 2016 (4 pages)
8 June 2016Annual return made up to 14 May 2016 (4 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
22 May 2015Annual return made up to 14 May 2015 (4 pages)
22 May 2015Annual return made up to 14 May 2015 (4 pages)
20 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
20 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
8 July 2014Termination of appointment of David Biesterfield as a member (1 page)
8 July 2014Termination of appointment of David Biesterfield as a member (1 page)
14 May 2014Annual return made up to 14 May 2014 (5 pages)
14 May 2014Annual return made up to 14 May 2014 (5 pages)
13 February 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
13 February 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
21 May 2013Annual return made up to 14 May 2013 (5 pages)
21 May 2013Annual return made up to 14 May 2013 (5 pages)
13 July 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
13 July 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
14 May 2012Incorporation of a limited liability partnership (11 pages)
14 May 2012Incorporation of a limited liability partnership (11 pages)