Company NameBluefoot Event Management Limited
Company StatusDissolved
Company Number04626708
CategoryPrivate Limited Company
Incorporation Date2 January 2003(21 years, 4 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)
Previous NameLongdean Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Roy Barton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(1 week, 1 day after company formation)
Appointment Duration4 years, 10 months (closed 06 November 2007)
RoleCompany Director
Correspondence Address88 Gloucester Road
Hampton
Middlesex
TW12 2UJ
Director NameLouise Mary Barton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(1 week, 1 day after company formation)
Appointment Duration4 years, 10 months (closed 06 November 2007)
RoleCompany Director
Correspondence Address88 Gloucester Road
Hampton
Middlesex
TW12 2UJ
Secretary NameMr Ian Roy Barton
NationalityBritish
StatusClosed
Appointed10 January 2003(1 week, 1 day after company formation)
Appointment Duration4 years, 10 months (closed 06 November 2007)
RoleCompany Director
Correspondence Address88 Gloucester Road
Hampton
Middlesex
TW12 2UJ
Director NameNewco Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ

Location

Registered Address88 Gloucester Road
Hampton
Middlesex
TW12 2UJ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Financials

Year2014
Turnover£4,880
Gross Profit£1,152
Net Worth£2,516
Cash£5,898
Current Liabilities£3,682

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

6 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2007First Gazette notice for voluntary strike-off (1 page)
14 June 2007Application for striking-off (1 page)
27 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
2 March 2006Return made up to 02/01/06; full list of members (2 pages)
27 October 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
20 April 2005Return made up to 02/01/05; full list of members (7 pages)
13 October 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
23 July 2004Registered office changed on 23/07/04 from: ashcombe court woolsack way godalming surrey GU1 7LQ (1 page)
23 January 2004Return made up to 02/01/04; full list of members (7 pages)
30 January 2003Ad 10/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 January 2003New secretary appointed;new director appointed (2 pages)
30 January 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
30 January 2003New director appointed (2 pages)
20 January 2003Registered office changed on 20/01/03 from: 30 aldwick avenue bognor regis sussex PO21 3AQ (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Secretary resigned (1 page)
2 January 2003Incorporation (17 pages)