Company NameBluespa Limited
Company StatusDissolved
Company Number04250016
CategoryPrivate Limited Company
Incorporation Date11 July 2001(22 years, 9 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJonathan Drummond Lyell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2001(2 days after company formation)
Appointment Duration5 years (closed 01 August 2006)
RoleBusiness Person
Correspondence Address54 Park Road
London
W4 3HH
Secretary NameDaska Lyell
NationalityBritish
StatusClosed
Appointed13 July 2001(2 days after company formation)
Appointment Duration5 years (closed 01 August 2006)
RoleBusiness Person
Correspondence Address54 Park Road
London
W4 3HH
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence Address69 Imex Business Park
Hamilton Road
Manchester
Lancashire
M13 0PD
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence Address69 Imex Business Park
Hamilton Road
Manchester
Lancashire
M13 0PD

Location

Registered Address54 Park Road
London
W4 3HH
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
9 March 2006Application for striking-off (1 page)
19 July 2005Return made up to 11/07/05; full list of members (2 pages)
2 July 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
22 July 2004Return made up to 11/07/04; full list of members (6 pages)
24 February 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
21 July 2003Return made up to 11/07/03; full list of members (6 pages)
13 August 2002Total exemption small company accounts made up to 31 July 2002 (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Registered office changed on 23/07/01 from: 69 imex business park hamilton road longsight manchester greater manchester M13 0PD (1 page)
23 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Director resigned (1 page)
11 July 2001Incorporation (9 pages)