Company NameBlueberry Media Limited
Company StatusDissolved
Company Number04909013
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 7 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Stuart Holden
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2003(1 day after company formation)
Appointment Duration5 years, 10 months (closed 11 August 2009)
RoleManaging Director
Correspondence Address18 Grazing Drive
Irlam
Manchester
M44 6TG
Secretary NameRobert George Bruce Marshall
NationalityBritish
StatusClosed
Appointed24 September 2003(1 day after company formation)
Appointment Duration5 years, 10 months (closed 11 August 2009)
RoleAccountant
Correspondence Address54 Manor Road
Sandbach
Cheshire
CW11 2ND
Director NameRobert George Bruce Marshall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address54 Manor Road
Sandbach
Cheshire
CW11 2ND
Secretary NameMr Robert Martin Withenshaw
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Berrystead
Hartford
Northwich
Cheshire
CW8 1NG

Location

Registered Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£329
Current Liabilities£331

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
11 September 2007First Gazette notice for compulsory strike-off (1 page)
14 December 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
20 October 2005Return made up to 23/09/05; full list of members (2 pages)
27 January 2005Return made up to 23/09/04; full list of members (6 pages)
6 April 2004Director's particulars changed (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003New secretary appointed (2 pages)
1 October 2003New director appointed (2 pages)