Company NameBlue & Green Services Limited
Company StatusDissolved
Company Number05813012
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 11 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Robert John Hall
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Ottways Lane
Ashtead
Surrey
KT21 2PW
Secretary NameMr Robert John Hall
NationalityBritish
StatusClosed
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Ottways Lane
Ashtead
Surrey
KT21 2PW
Director NameMr Lee Joseph Mc Ginley
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 South Eden Park Road
Beckenham
Kent
BR3 3BG
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRegency House
61a Walton Street
Walton On The Hill
Surrey
KT20 7RZ
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Lee Joseph Mcginley
50.00%
Ordinary
50 at £1Robert John Hall
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,137
Current Liabilities£5,956

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2014Application to strike the company off the register (3 pages)
6 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 August 2014Termination of appointment of Lee Joseph Mc Ginley as a director on 1 June 2013 (1 page)
19 August 2014Termination of appointment of Lee Joseph Mc Ginley as a director on 1 June 2013 (1 page)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
6 June 2012Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 6 June 2012 (1 page)
6 June 2012Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 6 June 2012 (1 page)
1 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Lee Joseph Mc Ginley on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Lee Joseph Mc Ginley on 1 October 2009 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 July 2009Return made up to 11/05/09; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
12 May 2008Return made up to 11/05/08; full list of members (4 pages)
4 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
11 June 2007Secretary's particulars changed;director's particulars changed (1 page)
11 June 2007Return made up to 11/05/07; full list of members (2 pages)
24 January 2007Registered office changed on 24/01/07 from: 69-71 east street epsom surrey KT17 1BP (1 page)
9 August 2006Ad 17/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 2006Secretary resigned (1 page)
11 May 2006Incorporation (19 pages)