Ellesmere Port
Cheshire
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(4 years, 2 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 |
Director Name | Mr Darren Lynch |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2017(4 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
Director Name | Mr Mark John Sweeney |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2017(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
Website | bluestonescare.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 Investment Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£47,636 |
Cash | £327 |
Current Liabilities | £54,406 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Small |
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 | Termination of appointment of Steven Pendergast as a director on 8 August 2019 (1 page) |
8 August 2019 | Cessation of Plus Point Technical Services as a person with significant control 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) |
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) |
7 August 2019 | Accounts for a small company made up to 31 October 2018 (6 pages) |
22 January 2019 | Termination of appointment of Mark John Sweeney as a director on 7 December 2018 (1 page) |
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
2 August 2018 | Accounts for a small company made up to 31 October 2017 (6 pages) |
2 July 2018 | Termination of appointment of Darren Lynch as a director on 2 July 2018 (1 page) |
2 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
13 March 2018 | Resolutions
|
31 October 2017 | Notification of Plus Point Technical Services as a person with significant control on 26 October 2017 (1 page) |
31 October 2017 | Notification of Plus Point Technical Services as a person with significant control on 31 October 2017 (1 page) |
26 October 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
26 October 2017 | Appointment of Mr Darren Lynch as a director on 10 October 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
26 October 2017 | Appointment of Mr Mark John Sweeney as a director on 10 October 2017 (2 pages) |
26 October 2017 | Cessation of Bluestones Investment Group Limited as a person with significant control on 26 October 2017 (1 page) |
26 October 2017 | Cessation of Bluestones Investment Group Limited as a person with significant control on 10 October 2017 (1 page) |
26 October 2017 | Appointment of Mr Darren Lynch as a director on 10 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr Mark John Sweeney as a director on 10 October 2017 (2 pages) |
10 October 2017 | Resolutions
|
10 October 2017 | Resolutions
|
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) |
2 August 2017 | Amended total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 August 2017 | Amended total exemption small company accounts made up to 31 October 2015 (7 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
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 | 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) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
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) |
10 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
3 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Previous accounting period shortened from 28 February 2014 to 31 October 2013 (1 page) |
2 June 2014 | Previous accounting period shortened from 28 February 2014 to 31 October 2013 (1 page) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
28 February 2013 | Incorporation (33 pages) |
28 February 2013 | Incorporation (33 pages) |