Ellesmere Port
CH66 2GR
Wales
Director Name | Mr Steven Pendergast |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
Website | bluestonesrecruitment.co.uk |
---|
Registered Address | 105 Witton Street Northwich CW9 5DR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Bluestones Recruitment Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£132,189 |
Cash | £472 |
Current Liabilities | £137,233 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
10 April 2012 | Delivered on: 11 April 2012 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2019 | Application to strike the company off the register (1 page) |
8 August 2019 | Termination of appointment of Steven Pendergast as a director on 8 August 2019 (1 page) |
8 August 2019 | Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to 105 Witton Street Northwich CW9 5DR on 8 August 2019 (1 page) |
5 August 2019 | Accounts for a small company made up to 31 October 2018 (6 pages) |
24 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
1 August 2018 | Accounts for a small company made up to 31 October 2017 (7 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
27 September 2017 | Change of share class name or designation (2 pages) |
27 September 2017 | Change of share class name or designation (2 pages) |
19 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
9 August 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
9 August 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
1 August 2017 | Amended accounts for a small company made up to 31 October 2015 (7 pages) |
1 August 2017 | Amended accounts for a small company made up to 31 October 2015 (7 pages) |
4 May 2017 | Termination of appointment of Charlotte Pendergast as a director on 2 May 2017 (1 page) |
4 May 2017 | Appointment of Mr Steven Pendergast as a director on 2 May 2017 (2 pages) |
4 May 2017 | Termination of appointment of Charlotte Pendergast as a director on 2 May 2017 (1 page) |
4 May 2017 | Appointment of Mr Steven Pendergast as a director on 2 May 2017 (2 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
16 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
20 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 October 2011 | Incorporation (33 pages) |
12 October 2011 | Incorporation (33 pages) |