Company NameBluestoneclaims Limited
Company StatusDissolved
Company Number07813200
CategoryPrivate Limited Company
Incorporation Date18 October 2011(12 years, 5 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Greg Whitehurst
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2013(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 27 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Chambers 1-3 Churchyardside
Nantwich
Cheshire
CW5 5DE
Director NameMrs Christine Whitehurst
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Alma Road
Heaton Moor
Stockport
Cheshire
SK4 4PU
Director NameNicola Marie Scowen
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(1 year, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShaw House 18 Shaw Road
Heaton Moor
Stockport
Cheshire
SK4 4AE
Director NameMr Robert David Lynsdale
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(1 year, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 March 2014)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressBank Chambers 1-3 Churchyardside
Nantwich
Cheshire
CW5 5DE

Contact

Websitebluestoneclaims.co.uk
Telephone0800 0116677
Telephone regionFreephone

Location

Registered AddressBank Chambers
1-3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Greg Whitehurst
100.00%
Ordinary

Financials

Year2014
Net Worth-£201,365
Cash£70,546
Current Liabilities£397,921

Accounts

Latest Accounts30 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Charges

29 August 2014Delivered on: 6 September 2014
Satisfied on: 14 March 2015
Persons entitled: Red Star Finance Management LTD

Classification: A registered charge
Fully Satisfied
29 August 2014Delivered on: 2 September 2014
Satisfied on: 14 March 2015
Persons entitled: Financial Lead Generation LLP

Classification: A registered charge
Fully Satisfied

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
20 December 2016Total exemption small company accounts made up to 30 October 2015 (7 pages)
20 December 2016Total exemption small company accounts made up to 30 October 2015 (7 pages)
26 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
29 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
29 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
27 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
14 March 2015Satisfaction of charge 078132000001 in full (7 pages)
14 March 2015Satisfaction of charge 078132000002 in full (7 pages)
14 March 2015Satisfaction of charge 078132000001 in full (7 pages)
14 March 2015Satisfaction of charge 078132000002 in full (7 pages)
27 January 2015All of the property or undertaking has been released and no longer forms part of charge 078132000002 (1 page)
27 January 2015All of the property or undertaking has been released and no longer forms part of charge 078132000002 (1 page)
27 January 2015All of the property or undertaking has been released and no longer forms part of charge 078132000001 (1 page)
27 January 2015All of the property or undertaking has been released and no longer forms part of charge 078132000001 (1 page)
17 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
6 September 2014Registration of charge 078132000002, created on 29 August 2014 (23 pages)
6 September 2014Registration of charge 078132000002, created on 29 August 2014 (23 pages)
2 September 2014Registration of charge 078132000001, created on 29 August 2014 (22 pages)
2 September 2014Registration of charge 078132000001, created on 29 August 2014 (22 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 March 2014Termination of appointment of Robert Lynsdale as a director (1 page)
28 March 2014Termination of appointment of Robert Lynsdale as a director (1 page)
15 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(4 pages)
15 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(4 pages)
12 September 2013Appointment of Mr Robert David Lynsdale as a director (2 pages)
12 September 2013Appointment of Mr Robert David Lynsdale as a director (2 pages)
24 July 2013Termination of appointment of Nicola Scowen as a director (1 page)
24 July 2013Termination of appointment of Nicola Scowen as a director (1 page)
19 June 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
19 June 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
13 May 2013Appointment of Nicola Marie Scowen as a director (3 pages)
13 May 2013Appointment of Nicola Marie Scowen as a director (3 pages)
14 February 2013Appointment of Mr Greg Whitehurst as a director (3 pages)
14 February 2013Appointment of Mr Greg Whitehurst as a director (3 pages)
24 January 2013Termination of appointment of Christine Whitehurst as a director (2 pages)
24 January 2013Termination of appointment of Christine Whitehurst as a director (2 pages)
29 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (14 pages)
29 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (14 pages)
18 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
18 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
18 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)