Company NameBlue Method Limited
Company StatusDissolved
Company Number05422263
CategoryPrivate Limited Company
Incorporation Date12 April 2005(19 years ago)
Dissolution Date8 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameSimon Aldred
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(1 year after company formation)
Appointment Duration9 years, 8 months (closed 08 January 2016)
RoleConsultant
Correspondence Address96 Knighton Church Road
Leicester
Leicestershire
LE2 3JH
Director NameMr Eric Spencer Furman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(1 year after company formation)
Appointment Duration9 years, 8 months (closed 08 January 2016)
RoleCommission Agent
Country of ResidenceEngland
Correspondence Address108 Hillview Road
Hatch End
Pinner
Middlesex
HA5 4PE
Secretary NameMr Eric Spencer Furman
NationalityBritish
StatusClosed
Appointed01 May 2006(1 year after company formation)
Appointment Duration9 years, 8 months (closed 08 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Hillview Road
Hatch End
Pinner
Middlesex
HA5 4PE
Director NameJaswinder Kaur Sheena
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleConsultant
Correspondence AddressJayswood
29 Windsor Road
Gerrards Cross
Bucks
SL9 7ND
Director NameSardhul Singh Sheena
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Windsor Road
Gerrards Cross
Bucks
SL9 7ND
Secretary NamePavandeep Singh Sheena
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressJayswood
29 Windsor Road
Gerrards Cross
Bucks
SL9 7ND
Director NameKatherine Mary McGrath
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2008)
RoleCompany Director
Correspondence Address1 Scott Hall Crescent
Leeds
West Yorkshire
LS7 3RB

Location

Registered AddressUhy Hacker Young Llp
Quadrant House 4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

35 at £1Eric Spencer Furman
35.00%
Ordinary
35 at £1Michelle Zelda Furman
35.00%
Ordinary
30 at £1Simon Aldred
30.00%
Ordinary

Financials

Year2014
Net Worth£125
Current Liabilities£111,058

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 January 2016Final Gazette dissolved following liquidation (1 page)
8 January 2016Final Gazette dissolved following liquidation (1 page)
8 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2015Liquidators' statement of receipts and payments to 29 September 2015 (16 pages)
8 October 2015Liquidators statement of receipts and payments to 29 September 2015 (16 pages)
8 October 2015Liquidators' statement of receipts and payments to 29 September 2015 (16 pages)
8 October 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
8 October 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
26 January 2015Liquidators' statement of receipts and payments to 8 December 2014 (12 pages)
26 January 2015Liquidators statement of receipts and payments to 8 December 2014 (12 pages)
26 January 2015Liquidators' statement of receipts and payments to 8 December 2014 (12 pages)
26 January 2015Liquidators statement of receipts and payments to 8 December 2014 (12 pages)
26 January 2015Liquidators' statement of receipts and payments to 8 December 2014 (12 pages)
26 January 2015Liquidators statement of receipts and payments to 8 December 2014 (12 pages)
26 January 2015Liquidators statement of receipts and payments to 8 December 2014 (12 pages)
26 January 2015Liquidators' statement of receipts and payments to 8 December 2014 (12 pages)
30 December 2013Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA on 30 December 2013 (2 pages)
30 December 2013Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA on 30 December 2013 (2 pages)
23 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 2013Appointment of a voluntary liquidator (1 page)
23 December 2013Statement of affairs with form 4.19 (6 pages)
23 December 2013Appointment of a voluntary liquidator (1 page)
23 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 2013Statement of affairs with form 4.19 (6 pages)
2 May 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 100
(6 pages)
2 May 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 100
(6 pages)
15 April 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 April 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 December 2012Amended accounts made up to 30 April 2011 (7 pages)
21 December 2012Amended accounts made up to 30 April 2011 (7 pages)
21 December 2012Amended accounts made up to 30 April 2010 (7 pages)
21 December 2012Amended accounts made up to 30 April 2010 (7 pages)
6 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
7 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
11 May 2010Amended accounts made up to 30 April 2009 (5 pages)
11 May 2010Amended accounts made up to 30 April 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 August 2009Return made up to 12/04/09; full list of members (5 pages)
14 August 2009Return made up to 12/04/09; full list of members (5 pages)
3 August 2009Appointment terminated director sardhul sheena (1 page)
3 August 2009Appointment terminated director sardhul sheena (1 page)
3 August 2009Appointment terminated director katherine mcgrath (1 page)
3 August 2009Appointment terminated director katherine mcgrath (1 page)
25 June 2009Amended accounts made up to 30 April 2008 (5 pages)
25 June 2009Amended accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 December 2008Return made up to 12/04/08; full list of members (5 pages)
8 December 2008Return made up to 12/04/08; full list of members (5 pages)
5 April 2008Amended accounts made up to 30 April 2007 (5 pages)
5 April 2008Amended accounts made up to 30 April 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 June 2007Return made up to 12/04/07; full list of members (4 pages)
18 June 2007Return made up to 12/04/07; full list of members (4 pages)
4 July 2006Registered office changed on 04/07/06 from: jayswood, 29 windsor road, gerrards cross, bucks, SL9 7ND (1 page)
4 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2006Director resigned (1 page)
4 July 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
4 July 2006Return made up to 12/04/06; full list of members (3 pages)
4 July 2006Registered office changed on 04/07/06 from: jayswood, 29 windsor road, gerrards cross, bucks, SL9 7ND (1 page)
4 July 2006Ad 01/05/06--------- £ si 90@1=90 £ ic 10/100 (2 pages)
4 July 2006New director appointed (3 pages)
4 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2006New secretary appointed (2 pages)
4 July 2006Nc inc already adjusted 01/05/06 (1 page)
4 July 2006New secretary appointed (2 pages)
4 July 2006Ad 01/05/06--------- £ si 90@1=90 £ ic 10/100 (2 pages)
4 July 2006New director appointed (3 pages)
4 July 2006Return made up to 12/04/06; full list of members (3 pages)
4 July 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
4 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2006New director appointed (3 pages)
4 July 2006New director appointed (2 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (3 pages)
4 July 2006Nc inc already adjusted 01/05/06 (1 page)
12 April 2005Incorporation (9 pages)
12 April 2005Incorporation (9 pages)