Company NameLean Plus People Limited
Company StatusDissolved
Company Number08424182
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 2 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)
Previous NameBluestones Care Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Charlotte Pendergast
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Cardiff Close
Ellesmere Port
Cheshire
CH66 2GR
Wales
Director NameMr Steven Pendergast
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilitary House 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Director NameMr Darren Lynch
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(4 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilitary House 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Director NameMr Mark John Sweeney
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilitary House 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales

Contact

Websitebluestonescare.co.uk

Location

Registered Address105 Witton Street
Northwich
CW9 5DR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 70 other UK companies use this postal address

Shareholders

200 at £1Bluestones Investment Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,636
Cash£327
Current Liabilities£54,406

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
12 August 2019Application to strike the company off the register (1 page)
8 August 2019Termination of appointment of Steven Pendergast as a director on 8 August 2019 (1 page)
8 August 2019Cessation of Plus Point Technical Services as a person with significant control on 8 August 2019 (1 page)
8 August 2019Registered 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 2019Registered 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 2019Accounts for a small company made up to 31 October 2018 (6 pages)
22 January 2019Termination of appointment of Mark John Sweeney as a director on 7 December 2018 (1 page)
22 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
2 August 2018Accounts for a small company made up to 31 October 2017 (6 pages)
2 July 2018Termination of appointment of Darren Lynch as a director on 2 July 2018 (1 page)
2 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
13 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
31 October 2017Notification of Plus Point Technical Services as a person with significant control on 26 October 2017 (1 page)
31 October 2017Notification of Plus Point Technical Services as a person with significant control on 31 October 2017 (1 page)
26 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
26 October 2017Appointment of Mr Darren Lynch as a director on 10 October 2017 (2 pages)
26 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
26 October 2017Appointment of Mr Mark John Sweeney as a director on 10 October 2017 (2 pages)
26 October 2017Cessation of Bluestones Investment Group Limited as a person with significant control on 26 October 2017 (1 page)
26 October 2017Cessation of Bluestones Investment Group Limited as a person with significant control on 10 October 2017 (1 page)
26 October 2017Appointment of Mr Darren Lynch as a director on 10 October 2017 (2 pages)
26 October 2017Appointment of Mr Mark John Sweeney as a director on 10 October 2017 (2 pages)
10 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-05
(3 pages)
10 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-05
(3 pages)
9 August 2017Accounts for a small company made up to 31 October 2016 (6 pages)
9 August 2017Accounts for a small company made up to 31 October 2016 (6 pages)
2 August 2017Amended total exemption small company accounts made up to 31 October 2015 (7 pages)
2 August 2017Amended total exemption small company accounts made up to 31 October 2015 (7 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
4 May 2017Appointment of Mr Steven Pendergast as a director on 2 May 2017 (2 pages)
4 May 2017Termination of appointment of Charlotte Pendergast as a director on 2 May 2017 (1 page)
4 May 2017Termination of appointment of Charlotte Pendergast as a director on 2 May 2017 (1 page)
4 May 2017Appointment of Mr Steven Pendergast as a director on 2 May 2017 (2 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 200
(3 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 200
(3 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 200
(3 pages)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 200
(3 pages)
3 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200
(3 pages)
2 June 2014Previous accounting period shortened from 28 February 2014 to 31 October 2013 (1 page)
2 June 2014Previous accounting period shortened from 28 February 2014 to 31 October 2013 (1 page)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200
(3 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
22 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 200
(4 pages)
22 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 200
(4 pages)
22 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 200
(4 pages)
28 February 2013Incorporation (33 pages)
28 February 2013Incorporation (33 pages)