Company NameBlue Spot Technologies Ltd
Company StatusDissolved
Company Number04637319
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 2 months ago)
Dissolution Date3 October 2017 (6 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert McKenzie Falconer
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2006(3 years, 1 month after company formation)
Appointment Duration11 years, 7 months (closed 03 October 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings House Kings Road West
Newbury
Berkshire
RG14 5BY
Secretary NameMr Malcolm Charles Goddard
NationalityBritish
StatusClosed
Appointed13 September 2006(3 years, 8 months after company formation)
Appointment Duration11 years (closed 03 October 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressKings House Kings Road West
Newbury
Berkshire
RG14 5BY
Director NameMr Andrew Scott James Belshaw
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(11 years, 8 months after company formation)
Appointment Duration3 years (closed 03 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings House Kings Road West
Newbury
Berkshire
RG14 5BY
Director NameRaymond Grierson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(9 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 February 2006)
RoleSales Director
Correspondence Address100 Mount Pleasant
Biggin Hill
Kent
TN16 3TR
Secretary NameEmma Louise Grierson
NationalityBritish
StatusResigned
Appointed14 October 2003(9 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 February 2006)
RoleCompany Director
Correspondence Address100 Mount Pleasant
Westerham
Kent
TN16 3TR
Director NameWilliam Kim McLaren Robinson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 24 November 2008)
RoleManaging Director
Correspondence Address55 Lickhill Road
Calne
Wiltshire
SN11 9DF
Director NameMr Gerard Anthony Sreeves
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(3 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 01 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKings House Kings Road West
Newbury
Berkshire
RG14 5BY
Director NameAlbert David Pointon
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(3 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 12 September 2006)
RoleManaging Director
Correspondence Address25 The Officers Quarters
Weevil Lane
Gosport
Hampshire
PO12 1AG
Secretary NameAlbert David Pointon
NationalityBritish
StatusResigned
Appointed17 March 2006(3 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 12 September 2006)
RoleManaging Director
Correspondence Address25 The Officers Quarters
Weevil Lane
Gosport
Hampshire
PO12 1AG
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitegbc.gamma.co.uk

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Gamma Business Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 November 2004Delivered on: 10 December 2004
Satisfied on: 3 May 2008
Persons entitled: Gamma Telecom Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
10 July 2017Application to strike the company off the register (3 pages)
10 July 2017Application to strike the company off the register (3 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 March 2017Director's details changed for Mr Andrew Scott James Belshaw on 8 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Andrew Scott James Belshaw on 8 March 2017 (2 pages)
27 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
12 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(5 pages)
27 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(5 pages)
3 June 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
3 June 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
24 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(5 pages)
24 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(5 pages)
7 November 2014Resolutions
  • RES13 ‐ Appointment of director 01/10/2014
(1 page)
7 November 2014Resolutions
  • RES13 ‐ Dismissal of director 17/09/2014
(1 page)
5 November 2014Termination of appointment of Gerard Anthony Sreeves as a director on 1 October 2014 (1 page)
5 November 2014Termination of appointment of Gerard Anthony Sreeves as a director on 1 October 2014 (1 page)
5 November 2014Termination of appointment of Gerard Anthony Sreeves as a director on 1 October 2014 (1 page)
5 November 2014Appointment of Mr Andrew Scott James Belshaw as a director on 1 October 2014 (2 pages)
5 November 2014Appointment of Mr Andrew Scott James Belshaw as a director on 1 October 2014 (2 pages)
5 November 2014Appointment of Mr Andrew Scott James Belshaw as a director on 1 October 2014 (2 pages)
5 August 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
5 August 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
29 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(5 pages)
29 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(5 pages)
26 March 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
26 March 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
6 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
21 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
14 December 2011Registered office address changed from Waterside House Haslar Marine Technology Park Gosport Hampshire PO12 2AU on 14 December 2011 (1 page)
14 December 2011Registered office address changed from Waterside House Haslar Marine Technology Park Gosport Hampshire PO12 2AU on 14 December 2011 (1 page)
22 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 March 2011Director's details changed for Gerard Sreeves on 15 January 2011 (2 pages)
3 March 2011Director's details changed for Robert Mckenzie Falconer on 15 January 2011 (2 pages)
3 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
3 March 2011Director's details changed for Gerard Sreeves on 15 January 2011 (2 pages)
3 March 2011Secretary's details changed for Malcolm Charles Goddard on 15 January 2011 (2 pages)
3 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
3 March 2011Secretary's details changed for Malcolm Charles Goddard on 15 January 2011 (2 pages)
3 March 2011Director's details changed for Robert Mckenzie Falconer on 15 January 2011 (2 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 January 2010Director's details changed for Gerard Sreeves on 15 January 2010 (2 pages)
22 January 2010Secretary's details changed for Malcolm Charles Goddard on 15 January 2010 (1 page)
22 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Gerard Sreeves on 15 January 2010 (2 pages)
22 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Robert Mckenzie Falconer on 15 January 2010 (2 pages)
22 January 2010Secretary's details changed for Malcolm Charles Goddard on 15 January 2010 (1 page)
22 January 2010Director's details changed for Robert Mckenzie Falconer on 15 January 2010 (2 pages)
19 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
19 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
21 January 2009Appointment terminated director william robinson (1 page)
21 January 2009Return made up to 15/01/09; full list of members (3 pages)
21 January 2009Return made up to 15/01/09; full list of members (3 pages)
21 January 2009Appointment terminated director william robinson (1 page)
28 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
28 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 January 2008Return made up to 15/01/08; full list of members (3 pages)
15 January 2008Return made up to 15/01/08; full list of members (3 pages)
22 October 2007Full accounts made up to 31 December 2006 (13 pages)
22 October 2007Full accounts made up to 31 December 2006 (13 pages)
9 February 2007Return made up to 15/01/07; full list of members (3 pages)
9 February 2007Return made up to 15/01/07; full list of members (3 pages)
6 December 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
6 December 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
13 November 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
13 November 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
25 September 2006New secretary appointed (1 page)
25 September 2006New secretary appointed (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Director resigned (1 page)
13 April 2006Return made up to 15/01/06; full list of members (2 pages)
13 April 2006Location of register of members (1 page)
13 April 2006Registered office changed on 13/04/06 from: waterside house haslar marine technologhy park gosport hampshire PO12 2AU (1 page)
13 April 2006Registered office changed on 13/04/06 from: waterside house haslar marine technologhy park gosport hampshire PO12 2AU (1 page)
13 April 2006Location of register of members (1 page)
13 April 2006Location of debenture register (1 page)
13 April 2006Location of debenture register (1 page)
13 April 2006Return made up to 15/01/06; full list of members (2 pages)
27 March 2006Director resigned (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006New director appointed (3 pages)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (3 pages)
27 March 2006New director appointed (3 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006New director appointed (3 pages)
14 March 2006New secretary appointed;new director appointed (2 pages)
14 March 2006New secretary appointed;new director appointed (2 pages)
14 March 2006Registered office changed on 14/03/06 from: waterford house 4 newman road bromley kent BR1 1RJ (1 page)
14 March 2006Registered office changed on 14/03/06 from: waterford house 4 newman road bromley kent BR1 1RJ (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
7 November 2005Registered office changed on 07/11/05 from: 22 new road chatham kent ME4 4QR (1 page)
7 November 2005Registered office changed on 07/11/05 from: 22 new road chatham kent ME4 4QR (1 page)
7 October 2005Registered office changed on 07/10/05 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
7 October 2005Registered office changed on 07/10/05 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
10 June 2005Registered office changed on 10/06/05 from: 100 mount pleasant biggin hill kent TN16 3TR (1 page)
10 June 2005Registered office changed on 10/06/05 from: 100 mount pleasant biggin hill kent TN16 3TR (1 page)
17 May 2005Ad 21/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 May 2005Nc inc already adjusted 21/01/05 (1 page)
17 May 2005Ad 21/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2005Nc inc already adjusted 21/01/05 (1 page)
16 May 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
16 May 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
18 March 2005Return made up to 15/01/05; full list of members (6 pages)
18 March 2005Return made up to 15/01/05; full list of members (6 pages)
10 December 2004Particulars of mortgage/charge (7 pages)
10 December 2004Particulars of mortgage/charge (7 pages)
15 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
15 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
19 February 2004Return made up to 15/01/04; full list of members (6 pages)
19 February 2004Return made up to 15/01/04; full list of members (6 pages)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
12 January 2004New secretary appointed (2 pages)
12 January 2004New secretary appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Secretary resigned (1 page)
15 January 2003Incorporation (16 pages)
15 January 2003Incorporation (16 pages)