Company NameBlue Bug Limited
Company StatusDissolved
Company Number05391161
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)
Previous NameMetro Hire Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Paul Mills
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(same day as company formation)
RoleBuilding Contractors
Country of ResidenceEngland
Correspondence AddressFair Oak Farm Huntshaw
Torrington
Devon
EX38 7HD
Director NameMr Malcolm True
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Beechwood Road
Sanderstead
South Croydon
Surrey
CR2 0AB
Secretary NameRyefield Css Limited (Corporation)
StatusClosed
Appointed30 July 2009(4 years, 4 months after company formation)
Appointment Duration1 year (closed 24 August 2010)
Correspondence AddressProgress House 404 Brighton Road
South Croydon
Surrey
CR2 6AN
Secretary NameMr Edward John Rye
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address54 Arkwright Road
South Croydon
Surrey
CR2 0LL
Secretary NameMr Richard Henry Ballard
NationalityBritish
StatusResigned
Appointed12 March 2009(3 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 July 2009)
RoleCompany Director
Correspondence Address60 Allington Grove
Wallington
Surrey
SM6 9NG
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD

Location

Registered AddressProgress House, 404 Brighton
Road, South Croydon
Surrey
CR2 6AN
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,407
Cash£213
Current Liabilities£2,711

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
30 July 2009Appointment terminated secretary richard ballard (1 page)
30 July 2009Secretary appointed ryefield css LIMITED (1 page)
30 July 2009Secretary appointed ryefield css LIMITED (1 page)
30 July 2009Appointment Terminated Secretary richard ballard (1 page)
16 March 2009Return made up to 14/03/09; full list of members (4 pages)
16 March 2009Return made up to 14/03/09; full list of members (4 pages)
12 March 2009Appointment Terminated Secretary edward rye (1 page)
12 March 2009Secretary appointed mr richard ballard (1 page)
12 March 2009Appointment terminated secretary edward rye (1 page)
12 March 2009Secretary appointed mr richard ballard (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 May 2008Company name changed metro hire LIMITED\certificate issued on 15/05/08 (2 pages)
14 May 2008Company name changed metro hire LIMITED\certificate issued on 15/05/08 (2 pages)
28 March 2008Director's Change of Particulars / paul mills / 01/03/2008 / HouseName/Number was: , now: fair oak farm; Street was: 30 queensmere road, now: huntshaw; Area was: wimbledon, now: ; Post Town was: london, now: torrington; Region was: , now: devon; Post Code was: SW19 5PB, now: EX38 7HD; Country was: , now: united kingdom (1 page)
28 March 2008Return made up to 14/03/08; full list of members (4 pages)
28 March 2008Return made up to 14/03/08; full list of members (4 pages)
28 March 2008Director's change of particulars / paul mills / 01/03/2008 (1 page)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
17 January 2008Accounts made up to 31 March 2007 (6 pages)
16 March 2007Return made up to 14/03/07; full list of members (2 pages)
16 March 2007Return made up to 14/03/07; full list of members (2 pages)
12 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
12 February 2007Accounts made up to 31 March 2006 (6 pages)
27 March 2006Registered office changed on 27/03/06 from: progress house 404 brighton road south croydon surrey CR2 6AN (1 page)
27 March 2006Return made up to 14/03/06; full list of members (2 pages)
27 March 2006Registered office changed on 27/03/06 from: progress house 404 brighton road south croydon surrey CR2 6AN (1 page)
27 March 2006Return made up to 14/03/06; full list of members (2 pages)
2 September 2005Registered office changed on 02/09/05 from: ryefield 9 station approach sanderstead road south croydon surrey CR2 0PL (1 page)
2 September 2005Registered office changed on 02/09/05 from: ryefield 9 station approach sanderstead road south croydon surrey CR2 0PL (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
8 April 2005Director resigned (1 page)
8 April 2005Registered office changed on 08/04/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
8 April 2005New secretary appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005Director resigned (1 page)
8 April 2005New director appointed (2 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005Registered office changed on 08/04/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
8 April 2005Secretary resigned (1 page)
14 March 2005Incorporation (12 pages)
14 March 2005Incorporation (12 pages)