Company NameBluegreen Architects & Engineers Limited
Company StatusDissolved
Company Number05653832
CategoryPrivate Limited Company
Incorporation Date14 December 2005(18 years, 4 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)
Previous NameBroomco (3966) Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMr John Caunce
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2006(3 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 16 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Blackdown Close
Little Park
Little Sutton
Cheshire
CH66 4YE
Wales
Director NameMr David Gwynn Hughes
Date of BirthMay 1963 (Born 61 years ago)
NationalityWelsh
StatusResigned
Appointed27 March 2006(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2007)
RoleChartered Architect
Country of ResidenceWales
Correspondence AddressBarn Hey
Pentre Bychan
Wrexham
LL14 4EP
Wales
Director NameAndrew William Poyser
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2007)
RoleChartered Structural Engineer
Correspondence Address23 Whaley Lane
Irby
Wirral
CH61 3UT
Wales
Director NameMr John Kevin Slack
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2007)
RoleChartered Architect
Country of ResidenceGBR
Correspondence Address4 Cross Lanes
Ellesmere
Salop
SY12 9EB
Wales
Secretary NameSimon Paul Garnett
NationalityBritish
StatusResigned
Appointed27 March 2006(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 29 August 2008)
RoleAccountant
Correspondence Address14 Swale Drive
Altrincham
Cheshire
WA14 4UD
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed14 December 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 December 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 December 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressEnterprise House 28 Parkway
Deeside Industrial Park
Deeside
Flintshire
CH5 2NS
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
2 October 2008Appointment Terminated Secretary simon garnett (1 page)
2 October 2008Appointment terminated secretary simon garnett (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
2 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
2 May 2007Accounts made up to 30 June 2006 (1 page)
26 February 2007Return made up to 14/12/06; full list of members (8 pages)
26 February 2007Return made up to 14/12/06; full list of members (8 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006Secretary resigned;director resigned (1 page)
11 April 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006Secretary resigned;director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006Registered office changed on 11/04/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
11 April 2006Registered office changed on 11/04/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
11 April 2006New director appointed (2 pages)
8 February 2006Memorandum and Articles of Association (7 pages)
8 February 2006Memorandum and Articles of Association (7 pages)
6 February 2006Company name changed broomco (3966) LIMITED\certificate issued on 04/02/06 (2 pages)
6 February 2006Company name changed broomco (3966) LIMITED\certificate issued on 04/02/06 (2 pages)
14 December 2005Incorporation (19 pages)
14 December 2005Incorporation (19 pages)