Company NameBlue Hackle Business Intelligence Limited
Company StatusDissolved
Company Number05420170
CategoryPrivate Limited Company
Incorporation Date9 April 2005(19 years ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMichael Donald Stanley Raper
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(2 days after company formation)
Appointment Duration4 years, 3 months (closed 28 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHam Farm
Piddington
West Wycombe
Buckinghamshire
HP14 3BJ
Secretary NameMr Richard Goodlad
NationalityBritish
StatusClosed
Appointed09 July 2007(2 years, 3 months after company formation)
Appointment Duration2 years (closed 28 July 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressValley House Middle End
Leckhampstead
Buckingham
Buckinghamshire
MK18 5NS
Director NameCharles Raper
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(2 days after company formation)
Appointment Duration6 months, 1 week (resigned 21 October 2005)
RoleCompany Director
Correspondence Address12 Eyot Gardens
London
W6 9TN
Secretary NameCharles Raper
NationalityBritish
StatusResigned
Appointed11 April 2005(2 days after company formation)
Appointment Duration6 months, 1 week (resigned 21 October 2005)
RoleCompany Director
Correspondence Address12 Eyot Gardens
London
W6 9TN
Director NameMr Tobin Niell Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(6 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 08 February 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVine Cottage
16 Walton Road
East Molesey
Surrey
KT8 0DF
Secretary NameMr Tobin Niell Jones
NationalityBritish
StatusResigned
Appointed21 October 2005(6 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 08 February 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVine Cottage
16 Walton Road
East Molesey
Surrey
KT8 0DF
Secretary NamePaul Justin Owens
NationalityBritish
StatusResigned
Appointed08 February 2007(1 year, 10 months after company formation)
Appointment Duration5 months (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Daylesford Avenue
Roehampton
London
SW15 5QR
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed09 April 2005(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2005(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU

Location

Registered AddressLincoln House
137-143 Hammersmith Rd
London
W14 0QL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
2 April 2009Application for striking-off (1 page)
26 March 2009Full accounts made up to 30 September 2008 (8 pages)
30 July 2008Full accounts made up to 30 September 2007 (8 pages)
14 April 2008Return made up to 09/04/08; full list of members (3 pages)
14 April 2008Appointment terminated secretary paul owens (1 page)
14 April 2008Secretary appointed mr richard goodlad (1 page)
30 April 2007Return made up to 09/04/07; full list of members (2 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned;director resigned (1 page)
15 February 2007Full accounts made up to 30 September 2006 (15 pages)
30 January 2007Registered office changed on 30/01/07 from: prospect house 2 athenaeum road london N20 9YU (1 page)
12 July 2006Director's particulars changed (1 page)
23 May 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
19 April 2006Return made up to 09/04/06; full list of members
  • 363(287) ‐ Registered office changed on 19/04/06
(8 pages)
1 November 2005Secretary resigned;director resigned (1 page)
1 November 2005New secretary appointed;new director appointed (1 page)
18 June 2005Ad 19/05/05--------- £ si 18@1=18 £ ic 2/20 (2 pages)
11 May 2005New secretary appointed;new director appointed (2 pages)
11 May 2005New director appointed (2 pages)
27 April 2005Secretary resigned;director resigned (1 page)
27 April 2005Director resigned (1 page)