B.K. BLUEBIRD LIMITED

Register to unlock more data on OkredoRegister

B.K. BLUEBIRD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02203307

Incorporation date

08/12/1987

Size

Full

Contacts

Registered address

Registered address

Imperial House, 1251 Hedon Road, Hull HU9 5NACopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1987)
dot icon11/04/2023
Final Gazette dissolved via compulsory strike-off
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon03/12/2019
Restoration by order of the court
dot icon01/04/2014
Final Gazette dissolved via voluntary strike-off
dot icon14/02/2014
Satisfaction of charge 14 in full
dot icon30/01/2014
Satisfaction of charge 13 in full
dot icon30/01/2014
Satisfaction of charge 12 in full
dot icon30/01/2014
Satisfaction of charge 11 in full
dot icon17/12/2013
First Gazette notice for voluntary strike-off
dot icon10/12/2013
Application to strike the company off the register
dot icon21/10/2013
Statement of company's objects
dot icon17/10/2013
Statement by directors
dot icon17/10/2013
Statement of capital on 2013-10-17
dot icon17/10/2013
Solvency statement dated 08/10/13
dot icon17/10/2013
Resolutions
dot icon03/07/2013
Full accounts made up to 2012-09-29
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 14
dot icon11/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon11/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon09/03/2013
Particulars of a mortgage or charge / charge no: 11
dot icon09/03/2013
Particulars of a mortgage or charge / charge no: 12
dot icon09/03/2013
Particulars of a mortgage or charge / charge no: 13
dot icon12/02/2013
Termination of appointment of Soraya Hutchinson as a director
dot icon21/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon27/06/2012
Full accounts made up to 2011-10-01
dot icon10/02/2012
Termination of appointment of Ian Burville as a director
dot icon30/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon27/06/2011
Full accounts made up to 2010-10-02
dot icon21/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon21/12/2010
Director's details changed for Mr Bernard Malcolm Murphy on 2010-12-21
dot icon21/12/2010
Director's details changed for Mrs Soraya Amena Hutchinson on 2010-12-21
dot icon21/12/2010
Director's details changed for Mr Ian James Burville on 2010-12-21
dot icon21/12/2010
Secretary's details changed for Mr Bernard Malcolm Murphy on 2010-12-21
dot icon29/06/2010
Full accounts made up to 2009-10-03
dot icon09/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon09/12/2009
Director's details changed for Saraya Amena Hutchinson on 2009-10-01
dot icon09/12/2009
Director's details changed for Mr Bernard Malcolm Murphy on 2009-12-03
dot icon09/12/2009
Director's details changed for Ian James Burville on 2009-12-03
dot icon29/07/2009
Full accounts made up to 2008-09-27
dot icon14/07/2009
Registered office changed on 14/07/2009 from mannings heath road parkstone poole dorset BH12 4NF
dot icon14/07/2009
Director's change of particulars / bernard murphy / 14/07/2009
dot icon14/07/2009
Secretary appointed mr bernard malcolm murphy
dot icon14/07/2009
Appointment terminated secretary richard hart
dot icon01/06/2009
Appointment terminated director nigel shepherd
dot icon01/06/2009
Appointment terminated director peter carter
dot icon23/12/2008
Return made up to 03/12/08; full list of members
dot icon08/12/2008
Director appointed mr peter john carter
dot icon24/11/2008
Appointment terminated director nigel heslington
dot icon30/07/2008
Full accounts made up to 2007-09-29
dot icon21/12/2007
Return made up to 03/12/07; full list of members
dot icon21/12/2007
New director appointed
dot icon26/11/2007
Director resigned
dot icon01/08/2007
Full accounts made up to 2006-09-30
dot icon09/01/2007
Return made up to 03/12/06; full list of members
dot icon01/08/2006
Full accounts made up to 2005-10-01
dot icon10/05/2006
New director appointed
dot icon02/05/2006
Director resigned
dot icon13/01/2006
Return made up to 03/12/05; full list of members
dot icon18/10/2005
Director resigned
dot icon30/07/2005
Full accounts made up to 2004-10-02
dot icon12/01/2005
Return made up to 03/12/04; full list of members
dot icon17/06/2004
Declaration of assistance for shares acquisition
dot icon07/06/2004
Full accounts made up to 2003-09-27
dot icon03/06/2004
Particulars of mortgage/charge
dot icon28/05/2004
Resolutions
dot icon28/05/2004
Resolutions
dot icon07/05/2004
Declaration of satisfaction of mortgage/charge
dot icon27/04/2004
New director appointed
dot icon27/04/2004
New director appointed
dot icon22/04/2004
Director resigned
dot icon06/04/2004
Particulars of mortgage/charge
dot icon06/01/2004
Return made up to 03/12/03; full list of members
dot icon30/12/2003
Declaration of satisfaction of mortgage/charge
dot icon30/12/2003
Declaration of satisfaction of mortgage/charge
dot icon30/12/2003
Declaration of satisfaction of mortgage/charge
dot icon26/11/2003
Director resigned
dot icon02/07/2003
Full accounts made up to 2002-09-28
dot icon08/05/2003
New director appointed
dot icon30/04/2003
New director appointed
dot icon23/04/2003
New director appointed
dot icon06/01/2003
Return made up to 03/12/02; full list of members
dot icon31/10/2002
Director resigned
dot icon31/10/2002
Director resigned
dot icon24/07/2002
Full accounts made up to 2001-09-29
dot icon02/01/2002
Return made up to 03/12/01; full list of members
dot icon24/07/2001
Full accounts made up to 2000-09-30
dot icon31/05/2001
New director appointed
dot icon02/01/2001
Return made up to 03/12/00; full list of members
dot icon31/07/2000
Full accounts made up to 1999-10-02
dot icon30/03/2000
Director resigned
dot icon30/12/1999
Return made up to 03/12/99; full list of members
dot icon21/07/1999
Director resigned
dot icon13/07/1999
Full accounts made up to 1998-10-03
dot icon02/06/1999
New director appointed
dot icon15/01/1999
Return made up to 03/12/98; full list of members
dot icon06/01/1999
Director resigned
dot icon06/07/1998
Full accounts made up to 1997-09-27
dot icon13/01/1998
Registered office changed on 13/01/98 from: imperial house 1251 hedon road hull HU9 5NA
dot icon06/01/1998
Return made up to 03/12/97; full list of members
dot icon07/07/1997
Full accounts made up to 1996-09-28
dot icon31/12/1996
New director appointed
dot icon10/12/1996
Return made up to 03/12/96; no change of members
dot icon15/08/1996
New director appointed
dot icon04/07/1996
Full accounts made up to 1995-09-30
dot icon03/01/1996
Return made up to 03/12/95; no change of members
dot icon11/09/1995
Particulars of mortgage/charge
dot icon17/07/1995
Full accounts made up to 1994-12-31
dot icon06/07/1995
New director appointed
dot icon06/07/1995
New director appointed
dot icon06/07/1995
New director appointed
dot icon06/07/1995
Director resigned
dot icon29/06/1995
Accounting reference date shortened from 31/12 to 30/09
dot icon21/06/1995
Registered office changed on 21/06/95 from: mannings heath road parkstone poole dorset, BH12 4NF
dot icon18/03/1995
Particulars of mortgage/charge
dot icon04/01/1995
New director appointed
dot icon04/01/1995
Return made up to 03/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/08/1994
Particulars of mortgage/charge
dot icon05/07/1994
Full accounts made up to 1993-12-31
dot icon23/02/1994
Accounting reference date extended from 30/09 to 31/12
dot icon14/02/1994
Director resigned
dot icon03/02/1994
Declaration of satisfaction of mortgage/charge
dot icon03/02/1994
Declaration of satisfaction of mortgage/charge
dot icon19/01/1994
Particulars of mortgage/charge
dot icon16/01/1994
Return made up to 03/12/93; full list of members
dot icon05/10/1993
Full accounts made up to 1992-09-30
dot icon23/08/1993
Director resigned
dot icon08/02/1993
New secretary appointed
dot icon12/01/1993
Return made up to 03/12/92; full list of members
dot icon16/11/1992
Secretary resigned;director resigned
dot icon10/08/1992
Full accounts made up to 1991-09-30
dot icon09/01/1992
Registered office changed on 09/01/92 from: devonshire house mannings heath rd, parkstone, poole, dorset. BH12 4NF.
dot icon20/12/1991
Resolutions
dot icon17/12/1991
Return made up to 03/12/91; change of members
dot icon17/12/1991
Registered office changed on 17/12/91
dot icon11/12/1991
Full accounts made up to 1990-09-30
dot icon09/12/1991
Declaration of assistance for shares acquisition
dot icon09/12/1991
Resolutions
dot icon09/12/1991
Resolutions
dot icon09/12/1991
Resolutions
dot icon09/12/1991
Ad 22/11/91--------- £ si 1478948@1=1478948 £ ic 100002/1578950
dot icon09/12/1991
£ nc 150000/1578950 22/11/91
dot icon01/08/1991
Director resigned
dot icon26/06/1991
Director resigned
dot icon29/04/1991
Director resigned;new director appointed
dot icon18/01/1991
Director resigned
dot icon30/10/1990
Accounting reference date shortened from 31/12 to 30/09
dot icon12/07/1990
Return made up to 12/06/90; full list of members
dot icon17/05/1990
Full accounts made up to 1989-12-31
dot icon03/05/1990
Declaration of satisfaction of mortgage/charge
dot icon02/05/1990
Declaration of assistance for shares acquisition
dot icon01/05/1990
Resolutions
dot icon27/04/1990
Particulars of mortgage/charge
dot icon31/03/1990
Declaration of satisfaction of mortgage/charge
dot icon26/10/1989
Declaration of assistance for shares acquisition
dot icon25/10/1989
Full accounts made up to 1988-12-31
dot icon24/10/1989
Particulars of mortgage/charge
dot icon13/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/10/1989
New director appointed
dot icon13/10/1989
Registered office changed on 13/10/89 from: callaways, 1, whites row, london. E1 7NF.
dot icon13/10/1989
New director appointed
dot icon13/10/1989
New director appointed
dot icon22/02/1989
New secretary appointed
dot icon06/12/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon30/11/1988
Memorandum and Articles of Association
dot icon25/11/1988
Certificate of change of name
dot icon03/11/1988
Wd 20/10/88 ad 23/09/88--------- £ si 99998@1=99998 £ ic 2/100000
dot icon24/10/1988
Registered office changed on 24/10/88 from: 2/5, warwick court, london. WC1R 5DJ
dot icon24/10/1988
Secretary resigned;director resigned;new director appointed
dot icon24/10/1988
Nc inc already adjusted
dot icon24/10/1988
Resolutions
dot icon24/10/1988
Resolutions
dot icon07/10/1988
Particulars of mortgage/charge
dot icon05/10/1988
Particulars of mortgage/charge
dot icon25/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/02/1988
Registered office changed on 25/02/88 from: 183-185 bermondsey street london SE1 3UW
dot icon08/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shepherd, Nigel Keith
Director
28/06/2007 - 27/03/2009
2
Murphy, Bernard Malcolm
Director
01/07/2004 - Present
21
Jeffrey, Colin Drew
Director
19/12/1996 - 25/06/1999
11
Heslington, Nigel John
Director
01/04/2003 - 04/07/2008
7
Jackson, Terence William
Director
19/07/1996 - 30/09/2003
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.K. BLUEBIRD LIMITED

B.K. BLUEBIRD LIMITED is an(a) Dissolved company incorporated on 08/12/1987 with the registered office located at Imperial House, 1251 Hedon Road, Hull HU9 5NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.K. BLUEBIRD LIMITED?

toggle

B.K. BLUEBIRD LIMITED is currently Dissolved. It was registered on 08/12/1987 and dissolved on 11/04/2023.

Where is B.K. BLUEBIRD LIMITED located?

toggle

B.K. BLUEBIRD LIMITED is registered at Imperial House, 1251 Hedon Road, Hull HU9 5NA.

What does B.K. BLUEBIRD LIMITED do?

toggle

B.K. BLUEBIRD LIMITED operates in the Manufacture of caravans (29.20/3 - SIC 2007) sector.

What is the latest filing for B.K. BLUEBIRD LIMITED?

toggle

The latest filing was on 11/04/2023: Final Gazette dissolved via compulsory strike-off.