Company NameBluestone Management Limited
Company StatusDissolved
Company Number04384195
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 1 month ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTerence John Caton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(same day as company formation)
RoleManagement
Correspondence Address8 Britannia Close
Billericay
Essex
CM11 1AQ
Secretary NameVanessa Rae Caton
NationalityBritish
StatusClosed
Appointed28 February 2002(same day as company formation)
RoleSales
Correspondence Address8 Britannia Close
Billericay
Essex
CM11 1AQ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressRiverside House
1/5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£1,763
Cash£352
Current Liabilities£8,795

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
6 August 2008Application for striking-off (1 page)
3 June 2008Return made up to 28/02/08; full list of members (3 pages)
4 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
24 April 2007Return made up to 28/02/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 March 2006Return made up to 28/02/06; full list of members (6 pages)
15 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
8 March 2005Return made up to 28/02/05; full list of members (6 pages)
25 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
16 April 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2004Secretary's particulars changed (1 page)
7 April 2003Return made up to 28/02/03; full list of members (6 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002New secretary appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002Director resigned (1 page)
28 February 2002Incorporation (14 pages)