Ellesmere Port
Cheshire
CH66 2GR
Wales
Director Name | Mr Steven Conway |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Elizabeth Crescent Chester CH4 7AZ Wales |
Director Name | Mr Steven Pendergast |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(4 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 | 105 Witton Street Northwich CW9 5DR |
Website | bluestoneshomecare.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 |
200 at £1 | Bluestones Medical Recruitment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,046 |
Cash | £436 |
Current Liabilities | £52,858 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
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 | Cessation of Bluestones Medical Recruitment Limited as a person with significant control on 8 August 2019 (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 105 Witton Street Northwich CW9 5DR England to 105 Witton Street Northwich CW9 5DR 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) |
7 August 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
23 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
27 July 2018 | Accounts for a dormant company made up to 31 October 2017 (6 pages) |
29 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
8 August 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
8 August 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
1 August 2017 | Amended full accounts made up to 31 October 2015 (7 pages) |
1 August 2017 | Amended full accounts 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 | 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 | Appointment of Mr Steven Pendergast as a director on 2 May 2017 (2 pages) |
8 November 2016 | Termination of appointment of Steven Conway as a director on 7 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Steven Conway as a director on 7 November 2016 (1 page) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 18 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) |
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed for Mr Steven Conway on 20 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Steven Conway on 20 October 2014 (2 pages) |
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
4 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
8 February 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
8 February 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
31 January 2013 | Appointment of Mr Steven Conway as a director (2 pages) |
31 January 2013 | Appointment of Mr Steven Conway as a director (2 pages) |
18 October 2012 | Incorporation (33 pages) |
18 October 2012 | Incorporation (33 pages) |