Company NameBlueidaho Limited
Company StatusDissolved
Company Number04153468
CategoryPrivate Limited Company
Incorporation Date5 February 2001(23 years, 3 months ago)
Dissolution Date8 November 2005 (18 years, 6 months ago)
Previous NameCapitolnumber Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameChristopher Guy Alexander Tyrrell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2001(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 08 November 2005)
RoleBanker
Correspondence AddressGround Floor Flat
25 Crockerton Road
London
SW17 7HE
Director NameAndrew Charles Woodcock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 06 December 2004)
RoleBanker
Correspondence AddressGrove Farm
Wickham Road, Thornham Magna
Eye
Suffolk
IP23 8LL
Secretary NameAndrew Charles Woodcock
NationalityBritish
StatusResigned
Appointed16 March 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 15 December 2004)
RoleBanker
Correspondence AddressGrove Farm
Wickham Road, Thornham Magna
Eye
Suffolk
IP23 8LL
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address62 Lavender Hill
Battersea
London
SW11 5RQ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Accounts

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

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
23 December 2004Secretary resigned (1 page)
14 December 2004Director resigned (1 page)
10 March 2004Return made up to 05/02/04; full list of members (7 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
29 January 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
27 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
31 July 2002Registered office changed on 31/07/02 from: 23 prince of wales road norwich norfolk NR1 1BG (1 page)
30 July 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
31 January 2002Return made up to 05/02/02; full list of members (6 pages)
19 September 2001Ad 12/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 September 2001£ nc 1000/100000 12/09/01 (2 pages)
19 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2001Company name changed capitolnumber LIMITED\certificate issued on 13/06/01 (2 pages)
31 May 2001Secretary resigned (1 page)
31 May 2001Director resigned (1 page)
29 May 2001New secretary appointed (2 pages)
8 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
27 April 2001Registered office changed on 27/04/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)