Nantwich
Cheshire
CW5 5DE
Director Name | Mrs Christine Whitehurst |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Alma Road Heaton Moor Stockport Cheshire SK4 4PU |
Director Name | Nicola Marie Scowen |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shaw House 18 Shaw Road Heaton Moor Stockport Cheshire SK4 4AE |
Director Name | Mr Robert David Lynsdale |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 March 2014) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | Bank Chambers 1-3 Churchyardside Nantwich Cheshire CW5 5DE |
Website | bluestoneclaims.co.uk |
---|---|
Telephone | 0800 0116677 |
Telephone region | Freephone |
Registered Address | Bank Chambers 1-3 Churchyardside Nantwich Cheshire CW5 5DE |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Greg Whitehurst 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£201,365 |
Cash | £70,546 |
Current Liabilities | £397,921 |
Latest Accounts | 30 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
29 August 2014 | Delivered on: 6 September 2014 Satisfied on: 14 March 2015 Persons entitled: Red Star Finance Management LTD Classification: A registered charge Fully Satisfied |
---|---|
29 August 2014 | Delivered on: 2 September 2014 Satisfied on: 14 March 2015 Persons entitled: Financial Lead Generation LLP Classification: A registered charge Fully Satisfied |
27 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | Total exemption small company accounts made up to 30 October 2015 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 October 2015 (7 pages) |
26 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
29 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
29 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
27 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
14 March 2015 | Satisfaction of charge 078132000001 in full (7 pages) |
14 March 2015 | Satisfaction of charge 078132000002 in full (7 pages) |
14 March 2015 | Satisfaction of charge 078132000001 in full (7 pages) |
14 March 2015 | Satisfaction of charge 078132000002 in full (7 pages) |
27 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 078132000002 (1 page) |
27 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 078132000002 (1 page) |
27 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 078132000001 (1 page) |
27 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 078132000001 (1 page) |
17 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
6 September 2014 | Registration of charge 078132000002, created on 29 August 2014 (23 pages) |
6 September 2014 | Registration of charge 078132000002, created on 29 August 2014 (23 pages) |
2 September 2014 | Registration of charge 078132000001, created on 29 August 2014 (22 pages) |
2 September 2014 | Registration of charge 078132000001, created on 29 August 2014 (22 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 March 2014 | Termination of appointment of Robert Lynsdale as a director (1 page) |
28 March 2014 | Termination of appointment of Robert Lynsdale as a director (1 page) |
15 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
12 September 2013 | Appointment of Mr Robert David Lynsdale as a director (2 pages) |
12 September 2013 | Appointment of Mr Robert David Lynsdale as a director (2 pages) |
24 July 2013 | Termination of appointment of Nicola Scowen as a director (1 page) |
24 July 2013 | Termination of appointment of Nicola Scowen as a director (1 page) |
19 June 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
19 June 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
13 May 2013 | Appointment of Nicola Marie Scowen as a director (3 pages) |
13 May 2013 | Appointment of Nicola Marie Scowen as a director (3 pages) |
14 February 2013 | Appointment of Mr Greg Whitehurst as a director (3 pages) |
14 February 2013 | Appointment of Mr Greg Whitehurst as a director (3 pages) |
24 January 2013 | Termination of appointment of Christine Whitehurst as a director (2 pages) |
24 January 2013 | Termination of appointment of Christine Whitehurst as a director (2 pages) |
29 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (14 pages) |
29 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (14 pages) |
18 October 2011 | Incorporation
|
18 October 2011 | Incorporation
|
18 October 2011 | Incorporation
|