Company NameBlue Leaf Partnership Ltd
Company StatusDissolved
Company Number08627116
CategoryPrivate Limited Company
Incorporation Date26 July 2013(10 years, 9 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Peter Roy White
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(6 days after company formation)
Appointment Duration2 years, 7 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Secretary NameMr Peter White
StatusClosed
Appointed01 August 2013(6 days after company formation)
Appointment Duration2 years, 7 months (closed 08 March 2016)
RoleCompany Director
Correspondence AddressUnit 2 Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMr Julian Mark Roylance
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeorges Court Chestergate
Macclesfield
Cheshire
SK11 6DP
Secretary NameJulian Roylance
StatusResigned
Appointed26 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressGeorges Court Chestergate
Macclesfield
Cheshire
SK11 6DP

Location

Registered AddressUnit 2 Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

1 at £1Peter White
33.33%
Ordinary A
1 at £1Peter White
33.33%
Ordinary B
1 at £1Peter White
33.33%
Ordinary C

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
5 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 3
(4 pages)
31 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 3
(4 pages)
12 December 2013Appointment of Mr Peter White as a secretary (2 pages)
12 December 2013Termination of appointment of Julian Roylance as a director (1 page)
12 December 2013Termination of appointment of Julian Roylance as a secretary (1 page)
12 December 2013Termination of appointment of Julian Roylance as a secretary (1 page)
12 December 2013Appointment of Mr Peter White as a secretary (2 pages)
12 December 2013Termination of appointment of Julian Roylance as a director (1 page)
12 December 2013Appointment of Mr Peter White as a director (2 pages)
12 December 2013Appointment of Mr Peter White as a director (2 pages)
26 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(36 pages)
26 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(36 pages)