Company NameBlue Ridge Contractors Limited
Company StatusDissolved
Company Number03038993
CategoryPrivate Limited Company
Incorporation Date29 March 1995(29 years ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameLinda Christina Pyne
NationalityBritish
StatusClosed
Appointed29 March 1995(same day as company formation)
RoleSecretary
Correspondence Address1 Rodney Gardens
Braintree
Essex
CM7 9TS
Director NameChristopher Joseph Leonard Pyne
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(4 years after company formation)
Appointment Duration9 years, 1 month (closed 13 May 2008)
RoleBuilding/Director
Correspondence Address1 Rodney Gardens
Braintree
Essex
CM7 9TS
Director NameLinda Christina Pyne
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleSecretary
Correspondence Address1 Rodney Gardens
Braintree
Essex
CM7 9TS
Director NameMatthew Pyne
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Rodney Gardens
Braintree
Essex
CM7 6TS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2005 (18 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2008Liquidators statement of receipts and payments (5 pages)
31 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
30 August 2007Liquidators statement of receipts and payments (5 pages)
21 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2006Statement of affairs (6 pages)
21 August 2006Appointment of a voluntary liquidator (1 page)
10 August 2006Registered office changed on 10/08/06 from: 1 rodney gardens braintree essex CM7 9TS (1 page)
11 April 2006Return made up to 29/03/06; full list of members (3 pages)
8 December 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
28 April 2005Return made up to 29/03/05; full list of members (3 pages)
26 October 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
28 April 2004Return made up to 29/03/04; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
28 March 2003Return made up to 29/03/03; full list of members (6 pages)
3 December 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
1 December 2002Director resigned (1 page)
18 April 2002Return made up to 29/03/02; full list of members (6 pages)
23 October 2001Total exemption small company accounts made up to 5 April 2001 (7 pages)
23 October 2001Ad 28/09/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/04/01
(6 pages)
7 August 2000Accounts for a small company made up to 5 April 2000 (6 pages)
12 April 2000Return made up to 29/03/00; full list of members (6 pages)
7 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
24 May 1999Return made up to 29/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 May 1999New director appointed (2 pages)
4 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
20 April 1998Return made up to 29/03/98; full list of members (6 pages)
6 February 1998Full accounts made up to 5 April 1997 (8 pages)
9 May 1997Return made up to 29/03/97; full list of members (6 pages)
7 July 1996Accounts for a small company made up to 5 April 1996 (8 pages)
28 March 1996Return made up to 29/03/96; full list of members (6 pages)
3 May 1995Ad 29/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 May 1995Accounting reference date notified as 05/04 (1 page)
19 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
19 April 1995Director resigned;new director appointed (2 pages)
18 April 1995Registered office changed on 18/04/95 from: 372 old street london EC1V 9LT (1 page)
29 March 1995Incorporation (14 pages)