Company NameBlue Ribbon Services (UK) Limited
Company StatusDissolved
Company Number04170761
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 1 month ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Stephen Barry Mace
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Harlow Road
Rainham
Essex
RM13 7UL
Director NameJoanne Nixon
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFernbrook
Mope Lane
Wickham Bishops
Essex
CM8 3JP
Secretary NameJoanne Nixon
NationalityBritish
StatusClosed
Appointed01 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFernbrook
Mope Lane
Wickham Bishops
Essex
CM8 3JP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address44 54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
16 March 2007Application for striking-off (1 page)
22 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
23 February 2006Return made up to 23/02/06; full list of members (2 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
9 March 2004Return made up to 01/03/04; full list of members (8 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
7 March 2003Return made up to 01/03/03; no change of members (7 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
19 March 2002Return made up to 01/03/02; full list of members (6 pages)
24 April 2001Ad 01/03/01--------- £ si 1@1=1 £ ic 1/2 (3 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001Registered office changed on 28/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001New secretary appointed;new director appointed (2 pages)
28 March 2001Director resigned (1 page)
1 March 2001Incorporation (32 pages)