Company NameBlue Lawn Limited
Company StatusDissolved
Company Number04616621
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 4 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Clare Moore
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameMr Antony Charles Moore
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Baddow Road
Chelmsford
Essex
CM2 0BX
Secretary NameAntony Charles Moore
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Baddow Road
Chelmsford
Essex
CM2 0BX
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitebluelawn.co.uk

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£224,328
Cash£1,087

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved following liquidation (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved following liquidation (1 page)
5 January 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
5 January 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
5 January 2015Registered office address changed from C/O Blue Lawn 19 Baddow Road Chelmsford Essex CM2 0BX to 40a Station Road Upminster Essex RM14 2TR on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from C/O Blue Lawn 19 Baddow Road Chelmsford Essex CM2 0BX to 40a Station Road Upminster Essex RM14 2TR on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from C/O Blue Lawn 19 Baddow Road Chelmsford Essex CM2 0BX to 40a Station Road Upminster Essex RM14 2TR on 5 January 2015 (2 pages)
31 December 2014Statement of affairs with form 4.19 (7 pages)
31 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-18
(1 page)
31 December 2014Statement of affairs with form 4.19 (7 pages)
31 December 2014Appointment of a voluntary liquidator (1 page)
31 December 2014Appointment of a voluntary liquidator (1 page)
5 March 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Termination of appointment of Antony Moore as a secretary (1 page)
2 October 2012Termination of appointment of Antony Moore as a director (1 page)
2 October 2012Termination of appointment of Antony Moore as a director (1 page)
2 October 2012Termination of appointment of Antony Moore as a secretary (1 page)
8 March 2012Secretary's details changed for Antony Charles Moore on 1 November 2011 (1 page)
8 March 2012Director's details changed for Mrs Clare Moore on 1 November 2011 (2 pages)
8 March 2012Director's details changed for Antony Charles Moore on 1 November 2011 (2 pages)
8 March 2012Director's details changed for Mrs Clare Moore on 1 November 2011 (2 pages)
8 March 2012Director's details changed for Antony Charles Moore on 1 November 2011 (2 pages)
8 March 2012Director's details changed for Antony Charles Moore on 1 November 2011 (2 pages)
8 March 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
8 March 2012Director's details changed for Mrs Clare Moore on 1 November 2011 (2 pages)
8 March 2012Secretary's details changed for Antony Charles Moore on 1 November 2011 (1 page)
8 March 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
8 March 2012Secretary's details changed for Antony Charles Moore on 1 November 2011 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
24 December 2010Registered office address changed from Haynes Green Barn Layer Marney Colchester Essex CO5 9UF on 24 December 2010 (1 page)
24 December 2010Registered office address changed from Haynes Green Barn Layer Marney Colchester Essex CO5 9UF on 24 December 2010 (1 page)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 December 2009Director's details changed for Mrs Clare Moore on 13 December 2002 (1 page)
23 December 2009Director's details changed for Mrs Clare Moore on 13 December 2002 (1 page)
22 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Clare Moore on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Clare Moore on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Clare Moore on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 13 December 2008 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 13 December 2008 with a full list of shareholders (4 pages)
15 September 2009Director and secretary's change of particulars / anthony moore / 03/09/2009 (1 page)
15 September 2009Director and secretary's change of particulars / anthony moore / 03/09/2009 (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 July 2008Return made up to 13/12/07; full list of members (4 pages)
14 July 2008Return made up to 13/12/07; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Return made up to 13/12/06; full list of members (7 pages)
27 January 2007Return made up to 13/12/06; full list of members (7 pages)
13 February 2006Return made up to 13/12/05; full list of members (7 pages)
13 February 2006Return made up to 13/12/05; full list of members (7 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 January 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 March 2004Return made up to 13/12/03; full list of members (7 pages)
15 March 2004Return made up to 13/12/03; full list of members (7 pages)
15 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
15 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
28 February 2003New secretary appointed;new director appointed (2 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003New secretary appointed;new director appointed (2 pages)
28 February 2003Registered office changed on 28/02/03 from: 16 churchill way cardiff CF10 2DX (1 page)
28 February 2003New director appointed (2 pages)
28 February 2003Registered office changed on 28/02/03 from: 16 churchill way cardiff CF10 2DX (1 page)
28 February 2003Secretary resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003New director appointed (2 pages)
28 February 2003Ad 14/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2003Ad 14/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2003Director resigned (1 page)
13 December 2002Incorporation (12 pages)
13 December 2002Incorporation (12 pages)