Company NameBlue Ice Inspirations Ltd
Company StatusDissolved
Company Number04581331
CategoryPrivate Limited Company
Incorporation Date5 November 2002(21 years, 5 months ago)
Dissolution Date11 November 2015 (8 years, 5 months ago)
Previous NameBlue Ice Insperations Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities

Directors

Director NameStuart Hargreaves
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(3 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months (closed 11 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Heahcote Close
Aylesford
Kent
ME20 7UF
Director NameMr James Ian Rodwell
Date of BirthMay 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed17 February 2003(3 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months (closed 11 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Greenlands
Sole Street, Cobham
Gravesend
Kent
DA12 3AT
Secretary NameStuart Hargreaves
NationalityBritish
StatusClosed
Appointed17 February 2003(3 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months (closed 11 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Heahcote Close
Aylesford
Kent
ME20 7UF
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Shareholders

1 at £1James Rodwell
100.00%
Ordinary

Financials

Year2014
Net Worth£33,588
Cash£72,000
Current Liabilities£133,907

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2015Final Gazette dissolved following liquidation (1 page)
11 November 2015Final Gazette dissolved following liquidation (1 page)
11 August 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
11 August 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
1 July 2014Liquidators' statement of receipts and payments to 24 May 2014 (9 pages)
1 July 2014Liquidators statement of receipts and payments to 24 May 2014 (9 pages)
1 July 2014Liquidators' statement of receipts and payments to 24 May 2014 (9 pages)
27 June 2013Liquidators statement of receipts and payments to 24 May 2013 (8 pages)
27 June 2013Liquidators' statement of receipts and payments to 24 May 2013 (8 pages)
27 June 2013Liquidators' statement of receipts and payments to 24 May 2013 (8 pages)
26 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 July 2012Statement of affairs with form 4.19 (7 pages)
26 July 2012Appointment of a voluntary liquidator (1 page)
26 July 2012Appointment of a voluntary liquidator (1 page)
26 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 July 2012Statement of affairs with form 4.19 (7 pages)
22 May 2012Registered office address changed from 57 Upper Fant Road Maidstone Kent ME16 8BU on 22 May 2012 (1 page)
22 May 2012Registered office address changed from 57 Upper Fant Road Maidstone Kent ME16 8BU on 22 May 2012 (1 page)
28 November 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
28 November 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 1
(5 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 1
(5 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 1
(5 pages)
6 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
5 December 2010Director's details changed for James Rodwell on 4 November 2009 (2 pages)
5 December 2010Director's details changed for James Rodwell on 4 November 2009 (2 pages)
5 December 2010Director's details changed for James Rodwell on 4 November 2009 (2 pages)
3 December 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 December 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
1 December 2010Compulsory strike-off action has been discontinued (1 page)
1 December 2010Compulsory strike-off action has been discontinued (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
11 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 100
(2 pages)
11 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 100
(2 pages)
25 January 2010Director's details changed for James Rodwell on 5 November 2009 (2 pages)
25 January 2010Director's details changed for James Rodwell on 5 November 2009 (2 pages)
25 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Stuart Hargreaves on 5 November 2009 (2 pages)
25 January 2010Director's details changed for James Rodwell on 5 November 2009 (2 pages)
25 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Stuart Hargreaves on 5 November 2009 (2 pages)
25 January 2010Director's details changed for Stuart Hargreaves on 5 November 2009 (2 pages)
8 December 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
8 December 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
17 April 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
17 April 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
17 March 2009Return made up to 05/11/08; full list of members (3 pages)
17 March 2009Return made up to 05/11/08; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
11 March 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 February 2008Return made up to 05/11/07; full list of members (3 pages)
28 February 2008Return made up to 05/11/07; full list of members (3 pages)
14 February 2007Return made up to 05/11/06; full list of members (2 pages)
14 February 2007Return made up to 05/11/06; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
13 December 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
8 December 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
8 December 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
25 November 2005Secretary's particulars changed;director's particulars changed (1 page)
25 November 2005Return made up to 05/11/05; full list of members (2 pages)
25 November 2005Return made up to 05/11/05; full list of members (2 pages)
25 November 2005Secretary's particulars changed;director's particulars changed (1 page)
1 June 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
1 June 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
24 May 2005Particulars of mortgage/charge (6 pages)
24 May 2005Particulars of mortgage/charge (6 pages)
3 March 2005Return made up to 05/11/04; full list of members (7 pages)
3 March 2005Return made up to 05/11/04; full list of members (7 pages)
16 February 2004Return made up to 05/11/03; full list of members (7 pages)
16 February 2004Return made up to 05/11/03; full list of members (7 pages)
17 March 2003Registered office changed on 17/03/03 from: 41 high street aylesford kent ME20 7AY (1 page)
17 March 2003Registered office changed on 17/03/03 from: 41 high street aylesford kent ME20 7AY (1 page)
18 February 2003Company name changed blue ice insperations LTD\certificate issued on 18/02/03 (2 pages)
18 February 2003Company name changed blue ice insperations LTD\certificate issued on 18/02/03 (2 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (1 page)
17 February 2003New director appointed (1 page)
17 February 2003New secretary appointed (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003New director appointed (1 page)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (1 page)
17 February 2003New secretary appointed (1 page)
5 November 2002Incorporation (16 pages)
5 November 2002Incorporation (16 pages)