Company NameBig Blue Property Limited
Company StatusDissolved
Company Number06638823
CategoryPrivate Limited Company
Incorporation Date4 July 2008(15 years, 10 months ago)
Dissolution Date16 January 2024 (3 months, 4 weeks ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Christine Susan Keatley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Chambers 4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
Director NameMr Gordon Laird MacDougall
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Chambers 4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
Secretary NameMs Christine Keatley
NationalityBritish
StatusClosed
Appointed04 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Chambers 4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales

Location

Registered Address1 Pye Road
Wirral
CH60 0DB
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Big Blue Recycling LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£38,334
Current Liabilities£278,167

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 August 2020Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF to Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY on 21 August 2020 (1 page)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 July 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
6 July 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 July 2015Director's details changed for Ms Christine Susan Keatley on 20 July 2015 (2 pages)
20 July 2015Director's details changed for Mr Gordon Laird Macdougall on 20 July 2015 (2 pages)
20 July 2015Director's details changed for Ms Christine Susan Keatley on 20 July 2015 (2 pages)
20 July 2015Director's details changed for Mr Gordon Laird Macdougall on 20 July 2015 (2 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(5 pages)
9 July 2015Registered office address changed from 102 Market Street Wirral Merseyside CH47 3BE to Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF on 9 July 2015 (1 page)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(5 pages)
9 July 2015Registered office address changed from 102 Market Street Wirral Merseyside CH47 3BE to Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF on 9 July 2015 (1 page)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(5 pages)
9 July 2015Registered office address changed from 102 Market Street Wirral Merseyside CH47 3BE to Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF on 9 July 2015 (1 page)
8 July 2015Secretary's details changed for Ms Christine Keatley on 8 July 2015 (1 page)
8 July 2015Director's details changed for Ms Christine Keatley on 8 July 2015 (2 pages)
8 July 2015Secretary's details changed for Ms Christine Keatley on 8 July 2015 (1 page)
8 July 2015Director's details changed for Mr Gordon Laird Macdougall on 8 July 2015 (2 pages)
8 July 2015Director's details changed for Ms Christine Keatley on 8 July 2015 (2 pages)
8 July 2015Secretary's details changed for Ms Christine Keatley on 8 July 2015 (1 page)
8 July 2015Director's details changed for Mr Gordon Laird Macdougall on 8 July 2015 (2 pages)
8 July 2015Director's details changed for Ms Christine Keatley on 8 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Gordon Laird Macdougall on 8 July 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(5 pages)
15 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(5 pages)
15 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 October 2010Registered office address changed from 3 Victoria Drive West Kirby Wirral Ch48 Oqu on 26 October 2010 (1 page)
26 October 2010Registered office address changed from 3 Victoria Drive West Kirby Wirral Ch48 Oqu on 26 October 2010 (1 page)
16 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Ms Christine Keatley on 4 July 2010 (2 pages)
16 July 2010Director's details changed for Ms Christine Keatley on 4 July 2010 (2 pages)
16 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Ms Christine Keatley on 4 July 2010 (2 pages)
16 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 July 2009Return made up to 04/07/09; full list of members (3 pages)
9 July 2009Return made up to 04/07/09; full list of members (3 pages)
29 September 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
29 September 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
4 July 2008Incorporation (16 pages)
4 July 2008Incorporation (16 pages)