Company NameBlueside Resources Limited
Company StatusDissolved
Company Number03094437
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 8 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Charles Howard
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1995(same day as company formation)
RoleComputer Consultant
Correspondence Address2 Regents Place
Loughton
Essex
IG10 4PP
Secretary NameDeborah Ann Howard
NationalityBritish
StatusClosed
Appointed23 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address25 Knox Street
Rodley
Leeds
West Yorkshire
LS13 1LZ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address2 Regents Place
Loughton
Essex
IG10 4PP
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 July 2002First Gazette notice for voluntary strike-off (1 page)
20 June 2002Application for striking-off (1 page)
29 January 2002Accounting reference date shortened from 05/04/02 to 30/11/01 (1 page)
29 January 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
13 September 2001Return made up to 23/08/01; full list of members (6 pages)
17 July 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
10 May 2001Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
1 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2000Accounts for a small company made up to 29 February 2000 (6 pages)
13 September 1999Return made up to 23/08/99; no change of members (4 pages)
7 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
31 March 1999Registered office changed on 31/03/99 from: 38 loxford avenue east ham london E6 3DB (1 page)
11 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
7 September 1998Return made up to 23/08/98; full list of members (6 pages)
11 August 1997Accounts for a small company made up to 28 February 1997 (5 pages)
18 September 1996Return made up to 23/08/96; full list of members (6 pages)
26 July 1996Accounts for a small company made up to 29 February 1996 (5 pages)
22 April 1996Registered office changed on 22/04/96 from: mda computer group PLC 54 moorbridge road maidenhead berkshire SL6 8JQ (1 page)
22 April 1996Accounting reference date notified as 28/02 (1 page)
22 April 1996New director appointed (2 pages)
22 April 1996New secretary appointed (2 pages)
7 September 1995Secretary resigned (2 pages)
7 September 1995Registered office changed on 07/09/95 from: harrington chambers 26 north john street liverpool L2 9RU (1 page)
7 September 1995Director resigned (2 pages)
23 August 1995Incorporation (20 pages)