Company NameBlue M Limited
Company StatusDissolved
Company Number04112006
CategoryPrivate Limited Company
Incorporation Date22 November 2000(23 years, 5 months ago)
Previous NamesFunction 1 Consulting Ltd and Bluem Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Helen May Yarnold
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressRivendell
The Cross
Offenham
WR11 8RB
Director NameMr Stephen Clive Yarnold
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRivendell
The Cross
Offenham
WR11 8RB
Secretary NameMr Stephen Clive Yarnold
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRivendell
The Cross
Offenham
WR11 8RB
Director NameDanny Underwood
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 2003)
RoleOperations Director
Correspondence Address35 Wheeler Avenue
Penn
Buckinghamshire
HP10 8EN
Director NameArthur Neil Griffiths
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(1 year, 4 months after company formation)
Appointment Duration8 months (resigned 20 December 2002)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressPicketts Place
Montacute Road
Lower Odcombe
Somerset
BA22 8TL
Director NameRobert Andrew Helean
Date of BirthJuly 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 April 2002(1 year, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 February 2003)
RoleTechnical Director
Correspondence Address3 Copperfield Court
Gunnersbury Gardens Acton
London
W3 9AF
Director NameRobert Michael Browning
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2004)
RoleCompany Director
Correspondence Address48 Houblon Road
Richmond
Surrey
TW10 6DE
Director NameHilary Louisa Dingle
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2004)
RoleMarketing Director
Correspondence Address1 Bedford Court
Grena Road
Richmond
Surrey
TW9 1XT
Secretary NameHilary Louisa Dingle
NationalityBritish
StatusResigned
Appointed09 May 2003(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 July 2004)
RoleCompany Director
Correspondence Address1 Bedford Court
Grena Road
Richmond
Surrey
TW9 1XT
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressSuite 97 Abbey House 450 Bath
Road Longford
Heathrow
Middlesex
UB7 0EB
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 May 2006Dissolved (1 page)
23 February 2006Completion of winding up (1 page)
26 July 2004Secretary resigned;director resigned (1 page)
22 July 2004Director resigned (1 page)
29 June 2004Order of court to wind up (1 page)
22 August 2003Registered office changed on 22/08/03 from: beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB (1 page)
20 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
14 August 2003Particulars of mortgage/charge (5 pages)
9 June 2003New secretary appointed (2 pages)
2 June 2003Director resigned (1 page)
11 May 2003Registered office changed on 11/05/03 from: beaufort house, beaufort court sir thomas longley rd rochester kent ME2 4FB (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Secretary resigned (1 page)
7 May 2003Registered office changed on 07/05/03 from: rivendell the cross, offenham worcestershire WR11 5RB (1 page)
7 May 2003Registered office changed on 07/05/03 from: beaufort house, beaufort court sir thomas longley rd rochester kent ME2 4FB (1 page)
6 May 2003Director resigned (1 page)
31 January 2003Director's particulars changed (1 page)
31 January 2003Return made up to 22/11/02; full list of members (11 pages)
31 January 2003Director's particulars changed (1 page)
22 January 2003Director resigned (1 page)
6 November 2002Nc inc already adjusted 01/08/02 (1 page)
6 November 2002Memorandum and Articles of Association (6 pages)
6 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
17 May 2002New director appointed (1 page)
2 May 2002New director appointed (1 page)
2 May 2002Director resigned (1 page)
25 April 2002£ nc 1000/60000 18/04/02 (1 page)
24 April 2002Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page)
18 April 2002New director appointed (1 page)
18 April 2002New director appointed (1 page)
15 April 2002New director appointed (1 page)
5 April 2002Company name changed function 1 consulting LTD\certificate issued on 05/04/02 (2 pages)
27 December 2001Accounts for a dormant company made up to 30 November 2001 (1 page)
27 December 2001Return made up to 22/11/01; full list of members (6 pages)
29 June 2001New secretary appointed;new director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Ad 22/11/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000Director resigned (1 page)
22 November 2000Incorporation (14 pages)