Company NameBlueberry Properties Limited
Company StatusDissolved
Company Number04648063
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)
Dissolution Date22 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Anthony James Clements
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2003(1 month, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 22 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Parsonsfield Road
Banstead
Surrey
SM7 1JS
Director NameMr Richard Croucher
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2003(1 month, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 22 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Saint Nicholas Gardens
Rochester
Kent
ME2 3NT
Director NameMr Garry Penton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2003(1 month, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 22 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Roundwood Way
Banstead
Surrey
SM7 1EF
Secretary NameMr Richard Croucher
StatusClosed
Appointed01 December 2012(9 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 22 August 2014)
RoleCompany Director
Correspondence AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameSk Company Secretarial Service Limited (Corporation)
StatusResigned
Appointed06 March 2003(1 month, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 01 December 2012)
Correspondence AddressSuite 8 19th Floor Tolworth Tower
Ewell Road
Surbiton
Surrey
KT6 7EL

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.3k at £1Garry Penton
33.34%
Ordinary
3.3k at £1Anthony James Clements
33.33%
Ordinary
3.3k at £1Richard Croucher
33.33%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 August 2014Final Gazette dissolved following liquidation (1 page)
22 August 2014Final Gazette dissolved following liquidation (1 page)
22 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2014Return of final meeting in a members' voluntary winding up (7 pages)
22 May 2014Return of final meeting in a members' voluntary winding up (7 pages)
2 April 2013Registered office address changed from C/O 21 St. Nicholas Gardens Rochester Kent ME2 3NT United Kingdom on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from C/O 21 St. Nicholas Gardens Rochester Kent ME2 3NT United Kingdom on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from C/O 21 St. Nicholas Gardens Rochester Kent ME2 3NT United Kingdom on 2 April 2013 (2 pages)
22 March 2013Appointment of a voluntary liquidator (1 page)
22 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 March 2013Declaration of solvency (3 pages)
22 March 2013Declaration of solvency (3 pages)
22 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 March 2013Appointment of a voluntary liquidator (1 page)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 10,000
(5 pages)
10 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 10,000
(5 pages)
10 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 10,000
(5 pages)
3 December 2012Appointment of Mr Richard Croucher as a secretary (1 page)
3 December 2012Appointment of Mr Richard Croucher as a secretary (1 page)
3 December 2012Termination of appointment of Sk Company Secretarial Service Limited as a secretary (1 page)
3 December 2012Termination of appointment of Sk Company Secretarial Service Limited as a secretary (1 page)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
16 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
16 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
16 December 2011Secretary's details changed for Sk Company Secretarial Service Limited on 1 December 2011 (2 pages)
16 December 2011Secretary's details changed for Sk Company Secretarial Service Limited on 1 December 2011 (2 pages)
16 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
16 December 2011Secretary's details changed for Sk Company Secretarial Service Limited on 1 December 2011 (2 pages)
15 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
15 February 2011Registered office address changed from Unit 5 Gateway Trading Est London Road Swanley Kent BR8 8GA England on 15 February 2011 (1 page)
15 February 2011Registered office address changed from Unit 5 Gateway Trading Est London Road Swanley Kent BR8 8GA England on 15 February 2011 (1 page)
5 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
25 February 2010Registered office address changed from Unit 5 Gateway 20-25 Trading Estate London Road Swanley Kent BR8 8DE on 25 February 2010 (1 page)
25 February 2010Secretary's details changed for Sk Company Secretarial Service Limited on 27 January 2010 (2 pages)
25 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
25 February 2010Secretary's details changed for Sk Company Secretarial Service Limited on 27 January 2010 (2 pages)
25 February 2010Registered office address changed from Unit 5 Gateway 20-25 Trading Estate London Road Swanley Kent BR8 8DE on 25 February 2010 (1 page)
25 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
1 April 2009Return made up to 27/01/09; full list of members (4 pages)
1 April 2009Return made up to 27/01/09; full list of members (4 pages)
26 March 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
26 March 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
23 January 2009Registered office changed on 23/01/2009 from 88-90 high street beckenham kent BR3 1ED (1 page)
23 January 2009Registered office changed on 23/01/2009 from 88-90 high street beckenham kent BR3 1ED (1 page)
26 March 2008Registered office changed on 26/03/2008 from suite 181 airport house purley way croydon surrey CR0 0XZ (1 page)
26 March 2008Registered office changed on 26/03/2008 from suite 181 airport house purley way croydon surrey CR0 0XZ (1 page)
14 February 2008Return made up to 27/01/08; full list of members (3 pages)
14 February 2008Return made up to 27/01/08; full list of members (3 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
7 February 2007Return made up to 27/01/07; full list of members (3 pages)
7 February 2007Return made up to 27/01/07; full list of members (3 pages)
2 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
2 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
8 March 2006Return made up to 27/01/06; full list of members (3 pages)
8 March 2006Return made up to 27/01/06; full list of members (3 pages)
13 December 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
13 December 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
9 March 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
9 March 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
17 January 2005Return made up to 27/01/05; full list of members (7 pages)
17 January 2005Return made up to 27/01/05; full list of members (7 pages)
31 March 2004Return made up to 27/01/04; full list of members (7 pages)
31 March 2004Return made up to 27/01/04; full list of members (7 pages)
23 March 2004Ad 18/11/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
23 March 2004Statement of affairs (6 pages)
23 March 2004Statement of affairs (6 pages)
23 March 2004Ad 18/11/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
5 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 December 2003Nc inc already adjusted 17/11/03 (1 page)
5 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
5 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
5 December 2003Nc inc already adjusted 17/11/03 (1 page)
5 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 March 2003New secretary appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New secretary appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003Registered office changed on 26/02/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Registered office changed on 26/02/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
26 February 2003Director resigned (1 page)
27 January 2003Incorporation (9 pages)
27 January 2003Incorporation (9 pages)