Company NameBluehone Partner Limited
Company StatusDissolved
Company Number02224079
CategoryPrivate Limited Company
Incorporation Date24 February 1988(36 years, 2 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Donald Brown
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2005(17 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 12 January 2016)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWest Surrey Cottage 27 The Avenue
Chobham
Surrey
GU24 8RU
Director NameMr Robert James Grenville Mitchell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed10 May 2005(17 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 12 January 2016)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address31 Broad Street
Alresford
Hampshire
SO24 9AS
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed12 October 2006(18 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 12 January 2016)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMr George Brian Phillips
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 1993)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn House
6 Abbotswood Drive
Weybridge
Surrey
KT13 0LT
Director NameIan David Brown
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 February 1992)
RoleFund Manager
Correspondence Address150 White Lion Road
Little Chalfont
Amersham
Buckinghamshire
HP7 9NQ
Director NameMr Richard Andrew Connell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 March 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Roundhurst
Tennyson's Lane Roundhurst
Haslemere
Surrey
GU27 3BN
Director NameMr Philip Henry Ling
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(5 years after company formation)
Appointment Duration3 months, 1 week (resigned 14 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Cockpole Green
Wargrave
Berkshire
RG10 8NT
Director NameMr William Donald Brown
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(5 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Surrey Cottage 27 The Avenue
Chobham
Surrey
GU24 8RU
Director NameStephen Martin
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 April 1996)
RoleAccountant
Correspondence Address19 Church Lane
Copthorne
Crawley
West Sussex
RH10 3QF
Director NameMiss Julia Mary Garratt
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 October 1995)
RoleBarrister
Correspondence Address36 Norroy Road
Putney
London
SW15 1PF
Director NameDr Richard Lawrence Hargreaves
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(5 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandford Mill House
Sandford Lane
Reading
Berkshire
RG5 4TD
Secretary NameStephen Martin
NationalityBritish
StatusResigned
Appointed14 June 1993(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 October 1995)
RoleAccountant
Correspondence Address19 Church Lane
Copthorne
Crawley
West Sussex
RH10 3QF
Director NameMr David Thorp
Date of BirthJuly 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed19 August 1997(9 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Longdown
Guildford
Surrey
GU4 8PP
Director NameMr Robert Wilson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(9 years, 6 months after company formation)
Appointment Duration6 months (resigned 13 March 1998)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Bywater Road
South Woodham Ferrers
Chelmsford
Essex
CM3 7AJ
Director NamePeter Alistair Kennedy Arthur
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(12 years, 7 months after company formation)
Appointment Duration4 years (resigned 11 October 2004)
RoleCompany Director
Correspondence AddressMansefield 70 Craighall Road
Edinburgh
EH6 4RG
Scotland
Director NameOluwole Olatunde Kolade
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish Nigerian
StatusResigned
Appointed11 October 2004(16 years, 7 months after company formation)
Appointment Duration7 months (resigned 10 May 2005)
RoleCompany Director
Correspondence Address4 Elm Bank Gardens
London
SW13 0NT
Director NameHoward Carter
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(16 years, 7 months after company formation)
Appointment Duration7 months (resigned 10 May 2005)
RoleChief Executive
Correspondence AddressApartment 39
36 Chapter Street
London
SW1P 4NS
Director NameDr Stuart Bernard Rollason
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(17 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 July 2011)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address57 Disraeli Road
Ealing
London
W5 5HS
Secretary NameInvesco Asset Management Limited (Corporation)
StatusResigned
Appointed31 May 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 1993)
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameF&C Asset Management Plc (Corporation)
StatusResigned
Appointed20 October 1995(7 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 May 2005)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed10 May 2005(17 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 October 2006)
Correspondence AddressOne London Wall
London
EC2Y 5AB

Location

Registered AddressOne
London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Bluehone Ventures LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
16 April 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
16 April 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
24 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
3 March 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
3 March 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
9 July 2012Director's details changed for Mr Robert James Grenville Mitchell on 22 June 2012 (2 pages)
9 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
9 July 2012Director's details changed for Mr Robert James Grenville Mitchell on 22 June 2012 (2 pages)
9 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
26 June 2012Director's details changed for Robert James Grenville Mitchell on 22 June 2012 (2 pages)
26 June 2012Director's details changed for Robert James Grenville Mitchell on 22 June 2012 (2 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
31 August 2011Termination of appointment of Stuart Rollason as a director (2 pages)
31 August 2011Termination of appointment of Stuart Rollason as a director (2 pages)
19 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
13 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
13 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
4 June 2009Return made up to 31/05/09; full list of members (4 pages)
4 June 2009Return made up to 31/05/09; full list of members (4 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
11 June 2008Return made up to 31/05/08; full list of members (4 pages)
11 June 2008Return made up to 31/05/08; full list of members (4 pages)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
11 June 2007Return made up to 31/05/07; full list of members (2 pages)
11 June 2007Return made up to 31/05/07; full list of members (2 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007New secretary appointed (1 page)
6 June 2007New secretary appointed (1 page)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
12 June 2006Return made up to 31/05/06; full list of members (2 pages)
12 June 2006Return made up to 31/05/06; full list of members (2 pages)
12 June 2006Secretary's particulars changed (1 page)
12 June 2006Secretary's particulars changed (1 page)
12 June 2006Location of register of members (1 page)
12 June 2006Location of register of members (1 page)
3 January 2006Registered office changed on 03/01/06 from: 10 foster lane london EC2V 6HR (1 page)
3 January 2006Registered office changed on 03/01/06 from: 10 foster lane london EC2V 6HR (1 page)
27 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 May 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
25 May 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
24 May 2005Registered office changed on 24/05/05 from: exchange house primrose street london EC2A 2NY (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Registered office changed on 24/05/05 from: exchange house primrose street london EC2A 2NY (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005New director appointed (3 pages)
24 May 2005New director appointed (3 pages)
24 May 2005Director resigned (1 page)
24 May 2005New director appointed (3 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (3 pages)
24 May 2005New secretary appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005New director appointed (2 pages)
23 May 2005Company name changed baronsmead partner LIMITED\certificate issued on 23/05/05 (2 pages)
23 May 2005Company name changed baronsmead partner LIMITED\certificate issued on 23/05/05 (2 pages)
13 May 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
13 May 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
15 November 2004Secretary's particulars changed (1 page)
15 November 2004Secretary's particulars changed (1 page)
12 November 2004New director appointed (3 pages)
12 November 2004New director appointed (3 pages)
1 November 2004New director appointed (3 pages)
1 November 2004New director appointed (3 pages)
28 October 2004Registered office changed on 28/10/04 from: isis asset management PLC 100 wood street london EC2V 7AN (1 page)
28 October 2004Registered office changed on 28/10/04 from: isis asset management PLC 100 wood street london EC2V 7AN (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
12 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
12 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
18 June 2004Return made up to 31/05/04; full list of members (5 pages)
18 June 2004Return made up to 31/05/04; full list of members (5 pages)
11 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
11 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
18 June 2003Return made up to 31/05/03; full list of members (5 pages)
18 June 2003Return made up to 31/05/03; full list of members (5 pages)
5 April 2003Secretary's particulars changed (1 page)
5 April 2003Secretary's particulars changed (1 page)
20 November 2002Secretary's particulars changed (1 page)
20 November 2002Secretary's particulars changed (1 page)
30 October 2002Registered office changed on 30/10/02 from: friends ivory & sime PLC 100 wood street london EC2V 7AN (1 page)
30 October 2002Registered office changed on 30/10/02 from: friends ivory & sime PLC 100 wood street london EC2V 7AN (1 page)
19 June 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
19 June 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
12 June 2002Return made up to 31/05/02; full list of members (5 pages)
12 June 2002Return made up to 31/05/02; full list of members (5 pages)
14 June 2001Return made up to 31/05/01; full list of members (5 pages)
14 June 2001Return made up to 31/05/01; full list of members (5 pages)
11 May 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
11 May 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
29 December 2000Registered office changed on 29/12/00 from: ivory & sime PLC princes court 7 princes street london EC2R 8AQ (1 page)
29 December 2000Registered office changed on 29/12/00 from: ivory & sime PLC princes court 7 princes street london EC2R 8AQ (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
21 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
21 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
16 June 2000Return made up to 31/05/00; full list of members (6 pages)
16 June 2000Return made up to 31/05/00; full list of members (6 pages)
10 June 1999Return made up to 31/05/99; full list of members (7 pages)
10 June 1999Return made up to 31/05/99; full list of members (7 pages)
1 June 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
1 June 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
14 December 1998Accounts for a dormant company made up to 17 February 1998 (6 pages)
14 December 1998Accounts for a dormant company made up to 17 February 1998 (6 pages)
7 September 1998Accounting reference date shortened from 17/02/99 to 31/12/98 (1 page)
7 September 1998Accounting reference date shortened from 17/02/99 to 31/12/98 (1 page)
16 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
8 April 1998Accounting reference date shortened from 30/04/98 to 17/02/98 (1 page)
8 April 1998Accounting reference date shortened from 30/04/98 to 17/02/98 (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997New director appointed (3 pages)
1 October 1997Director resigned (1 page)
1 October 1997New director appointed (3 pages)
5 September 1997New director appointed (3 pages)
5 September 1997New director appointed (3 pages)
18 July 1997Accounts for a dormant company made up to 30 April 1997 (6 pages)
18 July 1997Accounts for a dormant company made up to 30 April 1997 (6 pages)
10 July 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 1997Registered office changed on 25/03/97 from: 14TH floor one angel court london EC2R 7HJ (1 page)
25 March 1997Registered office changed on 25/03/97 from: 14TH floor one angel court london EC2R 7HJ (1 page)
28 January 1997Accounts for a dormant company made up to 30 April 1996 (6 pages)
28 January 1997Accounts for a dormant company made up to 30 April 1996 (6 pages)
15 June 1996Return made up to 31/05/96; no change of members (6 pages)
15 June 1996Return made up to 31/05/96; no change of members (6 pages)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
3 November 1995Secretary resigned (4 pages)
3 November 1995Director resigned (4 pages)
3 November 1995Director resigned (4 pages)
3 November 1995Registered office changed on 03/11/95 from: clerkenwell house 67 clerkenwell road london EC1R 5BH (1 page)
3 November 1995Secretary resigned (4 pages)
3 November 1995Accounting reference date extended from 31/12 to 30/04 (1 page)
3 November 1995New secretary appointed (4 pages)
3 November 1995Accounting reference date extended from 31/12 to 30/04 (1 page)
3 November 1995New secretary appointed (4 pages)
3 November 1995Registered office changed on 03/11/95 from: clerkenwell house 67 clerkenwell road london EC1R 5BH (1 page)
30 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
30 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
25 May 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 May 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (108 pages)
4 July 1994Return made up to 31/05/94; full list of members (8 pages)
4 July 1994Return made up to 31/05/94; full list of members (8 pages)
22 August 1993Return made up to 31/05/93; no change of members (7 pages)
22 August 1993Return made up to 31/05/93; no change of members (7 pages)
27 June 1993Memorandum and Articles of Association (10 pages)
27 June 1993Memorandum and Articles of Association (10 pages)
24 June 1993Company name changed\certificate issued on 24/06/93 (2 pages)
24 June 1993Company name changed\certificate issued on 24/06/93 (2 pages)
26 January 1993Company name changed\certificate issued on 26/01/93 (2 pages)
26 January 1993Company name changed\certificate issued on 26/01/93 (2 pages)
1 July 1992Return made up to 31/05/92; no change of members (5 pages)
1 July 1992Return made up to 31/05/92; no change of members (5 pages)
3 July 1991Return made up to 31/05/91; full list of members (6 pages)
3 July 1991Return made up to 31/05/91; full list of members (6 pages)
6 July 1990Return made up to 31/05/90; full list of members (9 pages)
6 July 1990Return made up to 31/05/90; full list of members (9 pages)
6 July 1989Return made up to 31/05/89; full list of members (8 pages)
6 July 1989Return made up to 31/05/89; full list of members (8 pages)
24 March 1988Company name changed\certificate issued on 24/03/88 (2 pages)
24 March 1988Company name changed\certificate issued on 24/03/88 (2 pages)
24 February 1988Incorporation (37 pages)
24 February 1988Incorporation (37 pages)