Company NameBlue River Trading Company Ltd
Company StatusDissolved
Company Number08225943
CategoryPrivate Limited Company
Incorporation Date24 September 2012(11 years, 6 months ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Amanda Jane Brierton Knibb
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2013(12 months after company formation)
Appointment Duration4 years (closed 26 September 2017)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address46 Hamilton Square
Birkenhead
CH41 5AR
Wales
Director NameMiss Amanda Jane Donnelly
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(same day as company formation)
RoleCook
Country of ResidenceUnited Kingdom
Correspondence Address65 Fairfield Road
Stockton Heath
Warrington
Cheshire
WA4 2UU
Director NameMr Jeremy Christian Brierton Knibb
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Red Lane
Appleton
Warrington
WA4 5AL

Location

Registered Address46 Hamilton Square
Birkenhead
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £10Amanda Brierton Knibb
100.00%
Ordinary

Financials

Year2014
Net Worth-£87,004
Cash£6,833
Current Liabilities£106,437

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
28 June 2017Application to strike the company off the register (3 pages)
28 June 2017Application to strike the company off the register (3 pages)
23 December 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
23 December 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
13 December 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 134,750
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 134,750
(3 pages)
2 December 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
2 December 2016Registered office address changed from C/O Amanda Brierton-Knibb 4 Bridgewater Street Lymm Cheshire WA13 0AB England to C/O Paul Mcgerty 46 Hamilton Square Birkenhead CH41 5AR on 2 December 2016 (1 page)
2 December 2016Registered office address changed from C/O Amanda Brierton-Knibb 4 Bridgewater Street Lymm Cheshire WA13 0AB England to C/O Paul Mcgerty 46 Hamilton Square Birkenhead CH41 5AR on 2 December 2016 (1 page)
2 December 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 March 2016Registered office address changed from 55 Red Lane Appleton Warrington WA4 5AL to C/O Amanda Brierton-Knibb 4 Bridgewater Street Lymm Cheshire WA13 0AB on 8 March 2016 (1 page)
8 March 2016Registered office address changed from 55 Red Lane Appleton Warrington WA4 5AL to C/O Amanda Brierton-Knibb 4 Bridgewater Street Lymm Cheshire WA13 0AB on 8 March 2016 (1 page)
30 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(3 pages)
30 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(3 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(3 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
20 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
7 December 2013Termination of appointment of Jeremy Knibb as a director (1 page)
7 December 2013Termination of appointment of Jeremy Knibb as a director (1 page)
17 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(3 pages)
17 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(3 pages)
17 October 2013Appointment of Mrs Amanda Jane Brierton Knibb as a director (2 pages)
17 October 2013Appointment of Mrs Amanda Jane Brierton Knibb as a director (2 pages)
28 November 2012Registered office address changed from 65 Fairfield Road Stockton Heath Warrington Cheshire WA4 2UU England on 28 November 2012 (1 page)
28 November 2012Registered office address changed from 65 Fairfield Road Stockton Heath Warrington Cheshire WA4 2UU England on 28 November 2012 (1 page)
25 September 2012Termination of appointment of Amanda Donnelly as a director (1 page)
25 September 2012Termination of appointment of Amanda Donnelly as a director (1 page)
24 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)