Company NameBluebell Communications Limited
DirectorsCatherine Ann Carroll and Paul Felix Murteagh McCann
Company StatusDissolved
Company Number02905552
CategoryPrivate Limited Company
Incorporation Date7 March 1994(30 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameCatherine Ann Carroll
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1994(2 weeks after company formation)
Appointment Duration30 years, 1 month
RoleTV Producer
Correspondence Address126 Addison Gardens
London
W14 0DS
Secretary NameCatherine Ann Carroll
NationalityBritish
StatusCurrent
Appointed21 March 1994(2 weeks after company formation)
Appointment Duration30 years, 1 month
RoleTV Producer
Correspondence Address126 Addison Gardens
London
W14 0DS
Director NameMr Paul Felix Murteagh McCann
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2000(5 years, 11 months after company formation)
Appointment Duration24 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Northfield Road
Maidenhead
Berkshire
SL6 7JP
Director NameMr Frederick Conrad Smith
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(2 weeks after company formation)
Appointment Duration7 years (resigned 01 April 2001)
RoleCompany Director
Correspondence Address126 Addison Gardens
London
W14 0DS
Director NameFrederick Mark Houghton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(8 years after company formation)
Appointment Duration10 months, 1 week (resigned 03 February 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence Address28 Ray Lea Road
Maidenhead
Berkshire
SL6 8QE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address4th Floor Holborn Hall
100 Grays Inn Road London
WC1X 8AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Cash£3,704
Current Liabilities£73,819

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 October 2004Dissolved (1 page)
26 July 2004Liquidators statement of receipts and payments (5 pages)
26 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
21 April 2004Liquidators statement of receipts and payments (5 pages)
8 April 2003Registered office changed on 08/04/03 from: 1 station parade beaconsfield buckinghamshire HP9 2PB (1 page)
4 April 2003Appointment of a voluntary liquidator (1 page)
4 April 2003Statement of affairs (6 pages)
4 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2003Director resigned (1 page)
26 October 2002£ nc 30002/40000 29/07/02 (1 page)
26 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2002Ad 29/07/02--------- £ si 4092@1=4092 £ ic 30000/34092 (2 pages)
25 October 2002Registered office changed on 25/10/02 from: 126 addison gardens london W14 0DS (1 page)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
24 June 2002New director appointed (2 pages)
19 June 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
28 June 2001Return made up to 07/03/01; full list of members (7 pages)
31 January 2001Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
12 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 April 2000Return made up to 07/03/00; full list of members (6 pages)
28 March 2000New director appointed (2 pages)
23 March 1999Return made up to 07/03/99; no change of members (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 April 1998£ nc 2/30002 27/03/97 (1 page)
21 April 1998Ad 27/03/98--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
11 April 1998Return made up to 07/03/98; full list of members (6 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
3 April 1997Return made up to 07/03/97; no change of members (4 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
26 March 1996Return made up to 07/03/96; no change of members (4 pages)
7 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
3 March 1995Return made up to 07/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)