Company NameBlue Controls Limited
Company StatusDissolved
Company Number04445436
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 11 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Thomas Francis Shannon
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2002(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield 40, Dudleston Road
Little Sutton
Ellesmere Port
Cheshire
CH66 4PJ
Wales
Secretary NameMrs Joanne Shannon
NationalityBritish
StatusClosed
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHighfield 40, Dudleston Road
Little Sutton
Ellesmere Port
Cheshire
CH66 4PJ
Wales
Director NameRonald Craig Welsh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Leighton Chase
Neston
Cheshire
CH64 3UN
Wales

Contact

Websitewww.bluecontrols.net

Location

Registered AddressHighfield 40 Dudleston Road
Little Sutton
Ellesmere Port
Cheshire
CH66 4PJ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardLedsham and Manor
Built Up AreaBirkenhead

Shareholders

50 at £1Mrs Joanne Shannon
50.00%
Ordinary
50 at £1Thomas Francis Shannon
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,111
Cash£6,081
Current Liabilities£28,592

Accounts

Latest Accounts5 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017Application to strike the company off the register (3 pages)
11 April 2017Application to strike the company off the register (3 pages)
19 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
27 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
27 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
29 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
30 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
11 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
5 July 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
5 July 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
17 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
9 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Mr Thomas Francis Shannon on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Mr Thomas Francis Shannon on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Mr Thomas Francis Shannon on 1 May 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
19 August 2009Return made up to 23/05/09; full list of members (3 pages)
19 August 2009Return made up to 23/05/09; full list of members (3 pages)
6 February 2009Accounts for a dormant company made up to 5 April 2008 (2 pages)
6 February 2009Accounts for a dormant company made up to 5 April 2008 (2 pages)
6 February 2009Accounts for a dormant company made up to 5 April 2008 (2 pages)
15 October 2008Secretary's change of particulars / joanne shannon / 01/10/2008 (2 pages)
15 October 2008Registered office changed on 15/10/2008 from 12 vernon avenue hooton ellesmere port cheshire CH66 6AN (1 page)
15 October 2008Director's change of particulars / thomas shannon / 01/10/2008 (2 pages)
15 October 2008Secretary's change of particulars / joanne shannon / 01/10/2008 (2 pages)
15 October 2008Director's change of particulars / thomas shannon / 01/10/2008 (2 pages)
15 October 2008Registered office changed on 15/10/2008 from 12 vernon avenue hooton ellesmere port cheshire CH66 6AN (1 page)
13 June 2008Return made up to 23/05/08; full list of members (3 pages)
13 June 2008Return made up to 23/05/08; full list of members (3 pages)
22 January 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
22 January 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
22 January 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
23 July 2007Return made up to 23/05/07; no change of members (6 pages)
23 July 2007Return made up to 23/05/07; no change of members (6 pages)
26 March 2007Accounts for a dormant company made up to 5 April 2006 (1 page)
26 March 2007Registered office changed on 26/03/07 from: 10 leighton chase neston cheshire CH64 3UN (1 page)
26 March 2007Accounts for a dormant company made up to 5 April 2006 (1 page)
26 March 2007Registered office changed on 26/03/07 from: 10 leighton chase neston cheshire CH64 3UN (1 page)
22 June 2006Return made up to 23/05/06; full list of members (6 pages)
22 June 2006Return made up to 23/05/06; full list of members (6 pages)
15 March 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
15 March 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
15 March 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
6 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2005Accounts for a dormant company made up to 5 April 2004 (1 page)
10 January 2005Accounts for a dormant company made up to 5 April 2004 (1 page)
10 January 2005Accounts for a dormant company made up to 5 April 2004 (1 page)
15 July 2004Return made up to 23/05/04; full list of members (6 pages)
15 July 2004Return made up to 23/05/04; full list of members (6 pages)
9 July 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
9 July 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
9 July 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
15 June 2003Return made up to 23/05/03; full list of members (6 pages)
15 June 2003Return made up to 23/05/03; full list of members (6 pages)
20 March 2003Accounting reference date shortened from 31/05/03 to 05/04/03 (1 page)
20 March 2003Accounting reference date shortened from 31/05/03 to 05/04/03 (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
23 May 2002Incorporation (11 pages)
23 May 2002Incorporation (11 pages)