Company NameBluetech Fleet Ltd
Company StatusDissolved
Company Number06499190
CategoryPrivate Limited Company
Incorporation Date11 February 2008(16 years, 2 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameDavid Tree
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(1 day after company formation)
Appointment Duration6 years, 7 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Brendon Avenue
Luton
Bedfordshire
LU2 9LQ
Director NameMartin Andrew Wright
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(1 day after company formation)
Appointment Duration6 years, 7 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Stanton Close
St. Albans
Hertfordshire
AL4 9HT
Secretary NameMartin Andrew Wright
NationalityBritish
StatusClosed
Appointed12 February 2008(1 day after company formation)
Appointment Duration6 years, 7 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Stanton Close
St. Albans
Hertfordshire
AL4 9HT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address205 Crescent Road
New Barnet
Herts
EN4 8SB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1David Tree
50.00%
Ordinary
50 at £1Martin Andrew Wright
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,238
Cash£14,479
Current Liabilities£93,962

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
4 December 2012Compulsory strike-off action has been suspended (1 page)
4 December 2012Compulsory strike-off action has been suspended (1 page)
27 October 2012Compulsory strike-off action has been suspended (1 page)
27 October 2012Compulsory strike-off action has been suspended (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
12 February 2012Annual return made up to 11 February 2012 with a full list of shareholders
Statement of capital on 2012-02-12
  • GBP 100
(5 pages)
12 February 2012Annual return made up to 11 February 2012 with a full list of shareholders
Statement of capital on 2012-02-12
  • GBP 100
(5 pages)
10 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
10 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Martin Andrew Wright on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Martin Andrew Wright on 22 March 2010 (2 pages)
22 March 2010Director's details changed for David Tree on 22 March 2010 (2 pages)
22 March 2010Director's details changed for David Tree on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
10 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 March 2009Return made up to 11/02/09; full list of members (4 pages)
18 March 2009Return made up to 11/02/09; full list of members (4 pages)
19 February 2008Accounting reference date extended from 28/02/09 to 31/03/09 (1 page)
19 February 2008Accounting reference date extended from 28/02/09 to 31/03/09 (1 page)
19 February 2008New secretary appointed;new director appointed (2 pages)
19 February 2008New secretary appointed;new director appointed (2 pages)
19 February 2008Ad 11/02/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008Ad 11/02/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008Registered office changed on 19/02/08 from: 205 crescent rd new barnet hertfordshire EN4 8SB (1 page)
19 February 2008Registered office changed on 19/02/08 from: 205 crescent rd new barnet hertfordshire EN4 8SB (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Incorporation (9 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008Incorporation (9 pages)
11 February 2008Director resigned (1 page)