Company NameThe Blue Property Company Ltd
Company StatusDissolved
Company Number03413796
CategoryPrivate Limited Company
Incorporation Date4 August 1997(26 years, 8 months ago)
Dissolution Date29 October 2002 (21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stuart David Bell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1999(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 29 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Manor Way
Bexley
Kent
DA5 3QF
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameSean Carey
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(1 year, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 September 1999)
RoleChartered Accountant
Correspondence Address7 Selbourne Close
New Haw
Addlestone
Surrey
KT15 3RG
Secretary NameMrs Elizabeth Carey
NationalityBritish
StatusResigned
Appointed20 October 1998(1 year, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbury
Cresta Drive, Woodham
Addlestone
Surrey
KT15 3SW

Location

Registered Address1st Floor 21 Knightsbridge
London
SW1X 7LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

9 July 2002First Gazette notice for voluntary strike-off (1 page)
14 May 2002Application for striking-off (1 page)
4 July 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
5 September 2000Return made up to 04/08/00; full list of members (7 pages)
4 July 2000Full accounts made up to 31 August 1999 (8 pages)
27 March 2000Registered office changed on 27/03/00 from: 2 motcomb street london SW1X 8JU (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Secretary resigned (1 page)
10 February 2000New director appointed (2 pages)
6 January 2000Return made up to 04/08/99; full list of members (6 pages)
6 October 1999New director appointed (2 pages)
20 January 1999Return made up to 04/08/98; full list of members (7 pages)
2 December 1998Registered office changed on 02/12/98 from: 2 motcomb street london SW1X 8JG (1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998Registered office changed on 23/10/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
23 October 1998Accounts for a dormant company made up to 31 August 1998 (2 pages)
23 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1998New director appointed (2 pages)
18 August 1997Director resigned (1 page)
18 August 1997Secretary resigned (1 page)
4 August 1997Incorporation (12 pages)