Company NameBlue Bag Fertilisers Limited
Company StatusDissolved
Company Number06072214
CategoryPrivate Limited Company
Incorporation Date29 January 2007(17 years, 3 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2415Manufacture fertilizers, nitrogen compounds
SIC 20150Manufacture of fertilizers and nitrogen compounds

Directors

Director NameMs Carol Devlin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2007(same day as company formation)
RoleChief Administrative Officer
Country of ResidenceUnited Kingdom
Correspondence AddressInce
Chester
Cheshire
CH2 4LB
Wales
Secretary NameMs Carol Devlin
NationalityBritish
StatusClosed
Appointed29 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInce
Chester
Cheshire
CH2 4LB
Wales
Director NameMr Stuart John Beer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(same day as company formation)
RoleAgricultural Business Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWillow View
Aislaby Road
Eaglescliffe
Cleveland
TS16 0JJ
Director NameMr Paul Thompson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 11 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInce
Chester
Cheshire
CH2 4LB
Wales

Location

Registered AddressInce
Chester
Cheshire
CH2 4LB
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardElton
Built Up AreaWorks, nr Birkenhead

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (3 pages)
16 April 2012Application to strike the company off the register (3 pages)
27 March 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
27 March 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
14 March 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 1,000
(4 pages)
14 March 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 1,000
(4 pages)
16 January 2012Termination of appointment of Paul Thompson as a director on 11 January 2012 (1 page)
16 January 2012Termination of appointment of Paul Thompson as a director (1 page)
2 June 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
2 June 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
3 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
1 April 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
1 April 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
17 February 2010Secretary's details changed for Carol Devlin on 1 February 2010 (1 page)
17 February 2010Director's details changed for Mr Paul Thompson on 1 February 2010 (2 pages)
17 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Ms Carol Devlin on 1 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Paul Thompson on 1 February 2010 (2 pages)
17 February 2010Director's details changed for Ms Carol Devlin on 1 February 2010 (2 pages)
17 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Mr Paul Thompson on 1 February 2010 (2 pages)
17 February 2010Secretary's details changed for Carol Devlin on 1 February 2010 (1 page)
17 February 2010Secretary's details changed for Carol Devlin on 1 February 2010 (1 page)
17 February 2010Director's details changed for Ms Carol Devlin on 1 February 2010 (2 pages)
17 April 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
17 April 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
30 January 2009Return made up to 29/01/09; full list of members (4 pages)
30 January 2009Return made up to 29/01/09; full list of members (4 pages)
12 December 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
12 December 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
18 July 2008Return made up to 29/01/08; full list of members (4 pages)
18 July 2008Return made up to 29/01/08; full list of members (4 pages)
2 July 2008Director appointed paul thompson (2 pages)
2 July 2008Director appointed paul thompson (2 pages)
2 July 2008Appointment terminated director stuart beer (1 page)
2 July 2008Appointment Terminated Director stuart beer (1 page)
2 July 2008Registered office changed on 02/07/2008 from florence house, radcliffe crescent, thornaby stockton on tees teesside TS17 6BS (1 page)
2 July 2008Registered office changed on 02/07/2008 from florence house, radcliffe crescent, thornaby stockton on tees teesside TS17 6BS (1 page)
29 January 2007Incorporation (30 pages)
29 January 2007Incorporation (30 pages)