Company NameBluelock Limited
Company StatusDissolved
Company Number03859948
CategoryPrivate Limited Company
Incorporation Date15 October 1999(24 years, 6 months ago)
Dissolution Date11 April 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameWalter Gary Scott
NationalityBritish
StatusClosed
Appointed14 August 2006(6 years, 10 months after company formation)
Appointment Duration12 years, 8 months (closed 11 April 2019)
RoleCompany Director
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameMr Walter Gary Scott
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(10 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 11 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameAdrian Charles Moore
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(5 days after company formation)
Appointment Duration3 years, 5 months (resigned 11 April 2003)
RoleArcade Director
Correspondence Address11-12 Sandside
Scarborough
North Yorkshire
YO11 1PE
Director NameMr David Keith Steel
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(5 days after company formation)
Appointment Duration5 years, 4 months (resigned 10 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hadfield Close
Staunton
Gloucester
Gloucestershire
GL19 3QY
Wales
Secretary NameTimothy Robin Southern
NationalityBritish
StatusResigned
Appointed20 October 1999(5 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address33 Saint Johns Lane
London
EC1M 4DB
Secretary NameAdrian Charles Moore
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 April 2003)
RoleArcade Director
Correspondence Address11-12 Sandside
Scarborough
North Yorkshire
YO11 1PE
Director NameEunice Brown
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 2005)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Yoredale Drive
Darlington
County Durham
DL3 9AW
Secretary NameEunice Brown
NationalityBritish
StatusResigned
Appointed11 April 2003(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 2005)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Yoredale Drive
Darlington
County Durham
DL3 9AW
Director NameWalter Gary Scott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(5 years, 4 months after company formation)
Appointment Duration1 week, 3 days (resigned 20 March 2005)
RoleCompany Director
Correspondence Address309 Leith Walk
Edinburgh
EH6 8SA
Scotland
Secretary NameCathryn Amelia Scott
NationalityBritish
StatusResigned
Appointed10 March 2005(5 years, 4 months after company formation)
Appointment Duration1 week, 3 days (resigned 20 March 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17a North West Circus Place
Edinburgh
Lothian
EH3 6SX
Scotland
Director NameVanessa Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2005(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 April 2007)
RoleOperations Director
Correspondence Address11 Sandside
Scarborough
North Yorkshire
YO11 1PE
Director NameMichael Palfrey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2005(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2006)
RoleCompany Director
Correspondence Address13 Bourtree Bank
Methil
Leven
Fife
KY8 2AZ
Scotland
Secretary NameMichael Palfrey
NationalityBritish
StatusResigned
Appointed20 March 2005(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2006)
RoleCompany Director
Correspondence Address13 Bourtree Bank
Methil
Leven
Fife
KY8 2AZ
Scotland
Director NameMrs Cathryn Amelia Scott
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSlot Casino 27 Main Street
Seahouses
Northumberland
NE68 7RE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2009
Net Worth-£352,774
Current Liabilities£337,882

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 April 2019Final Gazette dissolved following liquidation (1 page)
11 January 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
29 March 2018Liquidators' statement of receipts and payments to 22 January 2018 (17 pages)
24 January 2018Removal of liquidator by court order (20 pages)
24 January 2018Appointment of a voluntary liquidator (3 pages)
31 March 2017Liquidators' statement of receipts and payments to 22 January 2017 (14 pages)
31 March 2017Liquidators' statement of receipts and payments to 22 January 2017 (14 pages)
22 March 2016Liquidators' statement of receipts and payments to 22 January 2016 (14 pages)
22 March 2016Liquidators statement of receipts and payments to 22 January 2016 (14 pages)
22 March 2016Liquidators' statement of receipts and payments to 22 January 2016 (14 pages)
31 March 2015Liquidators statement of receipts and payments to 22 January 2015 (9 pages)
31 March 2015Liquidators' statement of receipts and payments to 22 January 2015 (9 pages)
31 March 2015Liquidators' statement of receipts and payments to 22 January 2015 (9 pages)
25 March 2014Liquidators' statement of receipts and payments to 22 January 2014 (9 pages)
25 March 2014Liquidators statement of receipts and payments to 22 January 2014 (9 pages)
25 March 2014Liquidators' statement of receipts and payments to 22 January 2014 (9 pages)
7 February 2013Notice of completion of voluntary arrangement (9 pages)
7 February 2013Notice of completion of voluntary arrangement (9 pages)
4 February 2013Statement of affairs with form 4.19 (16 pages)
4 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2013Appointment of a voluntary liquidator (1 page)
4 February 2013Appointment of a voluntary liquidator (1 page)
4 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-01-23
(1 page)
4 February 2013Statement of affairs with form 4.19 (16 pages)
17 January 2013Registered office address changed from C/O the Exchange Po Box Po Box44 the Exchange Front Street Benton Newcastle upon Tyne NE7 7XE England on 17 January 2013 (2 pages)
17 January 2013Registered office address changed from C/O the Exchange Po Box Po Box44 the Exchange Front Street Benton Newcastle upon Tyne NE7 7XE England on 17 January 2013 (2 pages)
10 December 2012Registered office address changed from Flat 6 27 Main Street Seahouses Northumberland NE68 7RE England on 10 December 2012 (1 page)
10 December 2012Registered office address changed from Flat 6 27 Main Street Seahouses Northumberland NE68 7RE England on 10 December 2012 (1 page)
6 February 2012Voluntary arrangement supervisor's abstract of receipts and payments to 1 December 2011 (5 pages)
6 February 2012Voluntary arrangement supervisor's abstract of receipts and payments to 1 December 2011 (5 pages)
6 February 2012Voluntary arrangement supervisor's abstract of receipts and payments to 1 December 2011 (5 pages)
8 April 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 1
(3 pages)
8 April 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 1
(3 pages)
15 March 2011Registered office address changed from 27 Main Street Seahouses Northumberland NE68 7RE United Kingdom on 15 March 2011 (1 page)
15 March 2011Registered office address changed from 27 Main Street Seahouses Northumberland NE68 7RE United Kingdom on 15 March 2011 (1 page)
10 February 2011Voluntary arrangement supervisor's abstract of receipts and payments to 1 December 2010 (5 pages)
10 February 2011Voluntary arrangement supervisor's abstract of receipts and payments to 1 December 2010 (5 pages)
10 February 2011Voluntary arrangement supervisor's abstract of receipts and payments to 1 December 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 July 2010Termination of appointment of Cathryn Scott as a director (1 page)
20 July 2010Registered office address changed from Slot Casino 27 Main Street Seahouses Northumberland NE68 7RE England on 20 July 2010 (1 page)
20 July 2010Registered office address changed from Slot Casino 27 Main Street Seahouses Northumberland NE68 7RE England on 20 July 2010 (1 page)
20 July 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
20 July 2010Termination of appointment of Cathryn Scott as a director (1 page)
20 July 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
5 July 2010Termination of appointment of Cathryn Scott as a director (1 page)
5 July 2010Termination of appointment of Cathryn Scott as a director (1 page)
11 May 2010Appointment of Mr Walter Scott as a director (2 pages)
11 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
11 May 2010Appointment of Mr Walter Scott as a director (2 pages)
10 May 2010Secretary's details changed for Walter Gary Scott on 1 February 2010 (1 page)
10 May 2010Director's details changed for Mrs Cathryn Amelia Scott on 1 February 2010 (2 pages)
10 May 2010Director's details changed for Mrs Cathryn Amelia Scott on 1 February 2010 (2 pages)
10 May 2010Secretary's details changed for Walter Gary Scott on 1 February 2010 (1 page)
10 May 2010Director's details changed for Mrs Cathryn Amelia Scott on 1 February 2010 (2 pages)
10 May 2010Secretary's details changed for Walter Gary Scott on 1 February 2010 (1 page)
30 March 2010Total exemption small company accounts made up to 31 March 2008 (13 pages)
30 March 2010Total exemption small company accounts made up to 31 March 2008 (13 pages)
9 December 2009Notice to Registrar of companies voluntary arrangement taking effect (1 page)
9 December 2009Notice to Registrar of companies voluntary arrangement taking effect (1 page)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
25 March 2009Secretary's change of particulars / walter scott / 20/03/2009 (1 page)
25 March 2009Director's change of particulars / cathryn scott / 20/03/2009 (1 page)
25 March 2009Secretary's change of particulars / walter scott / 20/03/2009 (1 page)
25 March 2009Secretary's change of particulars / walter scott / 20/03/2009 (1 page)
25 March 2009Secretary's change of particulars / walter scott / 20/03/2009 (1 page)
25 March 2009Director's change of particulars / cathryn scott / 20/03/2009 (1 page)
17 March 2009Return made up to 28/02/09; full list of members (3 pages)
17 March 2009Return made up to 28/02/09; full list of members (3 pages)
17 October 2008Registered office changed on 17/10/2008 from, mazars LLP, norwich union house high street, huddersfield, west yorkshire, HD1 2LN (1 page)
17 October 2008Return made up to 15/10/08; full list of members (3 pages)
17 October 2008Return made up to 15/10/07; full list of members (3 pages)
17 October 2008Director's change of particulars / cathryn scott / 01/04/2008 (1 page)
17 October 2008Secretary's change of particulars / walter scott / 01/04/2008 (2 pages)
17 October 2008Return made up to 15/10/07; full list of members (3 pages)
17 October 2008Return made up to 15/10/08; full list of members (3 pages)
17 October 2008Secretary's change of particulars / walter scott / 01/04/2008 (2 pages)
17 October 2008Registered office changed on 17/10/2008 from, mazars LLP, norwich union house high street, huddersfield, west yorkshire, HD1 2LN (1 page)
17 October 2008Director's change of particulars / cathryn scott / 01/04/2008 (1 page)
22 November 2007Declaration of satisfaction of mortgage/charge (1 page)
22 November 2007Declaration of satisfaction of mortgage/charge (1 page)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 June 2007New director appointed (1 page)
3 June 2007New director appointed (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
19 April 2007Declaration of satisfaction of mortgage/charge (1 page)
19 April 2007Declaration of satisfaction of mortgage/charge (1 page)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 November 2006Return made up to 15/10/06; full list of members (6 pages)
24 November 2006Return made up to 15/10/06; full list of members (6 pages)
7 September 2006New secretary appointed (1 page)
7 September 2006New secretary appointed (1 page)
21 August 2006Secretary resigned;director resigned (1 page)
21 August 2006Secretary resigned;director resigned (1 page)
9 December 2005Total exemption small company accounts made up to 10 March 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 10 March 2005 (6 pages)
8 December 2005Accounting reference date extended from 10/03/06 to 31/03/06 (1 page)
8 December 2005Accounting reference date extended from 10/03/06 to 31/03/06 (1 page)
31 October 2005Return made up to 15/10/05; full list of members (7 pages)
31 October 2005Return made up to 15/10/05; full list of members (7 pages)
23 June 2005New director appointed (2 pages)
23 June 2005Secretary resigned (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005New director appointed (2 pages)
16 June 2005New secretary appointed;new director appointed (2 pages)
16 June 2005New secretary appointed;new director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
14 June 2005Accounting reference date shortened from 31/03/05 to 10/03/05 (1 page)
14 June 2005Accounting reference date shortened from 31/03/05 to 10/03/05 (1 page)
4 June 2005Particulars of mortgage/charge (4 pages)
4 June 2005Particulars of mortgage/charge (4 pages)
26 May 2005Registered office changed on 26/05/05 from: olympia building, foreshore road, scarborough, north yorkshire YO11 1NU (1 page)
26 May 2005Registered office changed on 26/05/05 from: olympia building, foreshore road, scarborough, north yorkshire YO11 1NU (1 page)
30 March 2005New secretary appointed (2 pages)
30 March 2005Secretary resigned;director resigned (1 page)
30 March 2005New secretary appointed (2 pages)
30 March 2005Declaration of assistance for shares acquisition (8 pages)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 March 2005Director resigned (1 page)
30 March 2005Registered office changed on 30/03/05 from: 2A stonebridge, darlington, county durham DL1 1PB (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005Registered office changed on 30/03/05 from: 2A stonebridge, darlington, county durham DL1 1PB (1 page)
30 March 2005Secretary resigned;director resigned (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005Declaration of assistance for shares acquisition (8 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Particulars of mortgage/charge (4 pages)
16 March 2005Particulars of mortgage/charge (7 pages)
16 March 2005Particulars of mortgage/charge (4 pages)
16 March 2005Particulars of mortgage/charge (7 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Particulars of mortgage/charge (4 pages)
16 March 2005Particulars of mortgage/charge (4 pages)
24 December 2004Registered office changed on 24/12/04 from: olympia building, foreshore road, scarborough, north yorkshire YO11 1NU (1 page)
24 December 2004Registered office changed on 24/12/04 from: olympia building, foreshore road, scarborough, north yorkshire YO11 1NU (1 page)
22 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
22 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
28 October 2004Return made up to 15/10/04; full list of members (7 pages)
28 October 2004Return made up to 15/10/04; full list of members (7 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
22 October 2003Return made up to 15/10/03; full list of members (7 pages)
22 October 2003Return made up to 15/10/03; full list of members (7 pages)
18 April 2003Secretary resigned;director resigned (1 page)
18 April 2003New secretary appointed;new director appointed (2 pages)
18 April 2003Secretary resigned;director resigned (1 page)
18 April 2003New secretary appointed;new director appointed (2 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
22 October 2002Return made up to 15/10/02; full list of members (7 pages)
22 October 2002Return made up to 15/10/02; full list of members (7 pages)
20 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
20 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
19 November 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
19 November 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
9 November 2001New secretary appointed (2 pages)
9 November 2001Registered office changed on 09/11/01 from: watchmaker court, 33 saint john's lane, london EC1M 4DB (1 page)
9 November 2001Registered office changed on 09/11/01 from: watchmaker court, 33 saint john's lane, london EC1M 4DB (1 page)
9 November 2001New secretary appointed (2 pages)
2 January 2001Return made up to 15/10/00; full list of members (6 pages)
2 January 2001Return made up to 15/10/00; full list of members (6 pages)
13 January 2000Particulars of mortgage/charge (4 pages)
13 January 2000Particulars of mortgage/charge (4 pages)
4 January 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
4 January 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
11 November 1999Secretary resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999New secretary appointed (2 pages)
11 November 1999Secretary resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999New secretary appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
22 October 1999Registered office changed on 22/10/99 from: 120 east road, london, N1 6AA (1 page)
22 October 1999Registered office changed on 22/10/99 from: 120 east road, london, N1 6AA (1 page)
15 October 1999Incorporation (15 pages)
15 October 1999Incorporation (15 pages)