Company NameBluebell Meadow Farms Ltd
Company StatusDissolved
Company Number08491568
CategoryPrivate Limited Company
Incorporation Date16 April 2013(10 years, 11 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Nicola Hughes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2013(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr Neal Hughes
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Neal Hughes
50.00%
Ordinary
50 at £1Nicola Hughes
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100
Current Liabilities£2,530

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

26 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
28 February 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
17 July 2019Compulsory strike-off action has been discontinued (1 page)
16 July 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
17 July 2018Compulsory strike-off action has been discontinued (1 page)
16 July 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
12 June 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
12 April 2017Director's details changed for Mr Neal Hughes on 12 April 2017 (2 pages)
12 April 2017Director's details changed for Mr Neal Hughes on 12 April 2017 (2 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
22 April 2014Director's details changed for Mr Neal Hughes on 16 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Neal Hughes on 16 April 2014 (2 pages)
17 March 2014Director's details changed for Dr Nicola Culkin on 13 March 2014 (2 pages)
17 March 2014Director's details changed for Dr Nicola Culkin on 13 March 2014 (2 pages)
14 March 2014Current accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
14 March 2014Registered office address changed from 395-397 Woodchurch Road Prenton Wirral CH42 8PF England on 14 March 2014 (1 page)
14 March 2014Registered office address changed from 395-397 Woodchurch Road Prenton Wirral CH42 8PF England on 14 March 2014 (1 page)
14 March 2014Current accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)