BIG BLUE PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BIG BLUE PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06638823

Incorporation date

04/07/2008

Size

Micro Entity

Contacts

Registered address

Registered address

1 Pye Road, Wirral CH60 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2008)
dot icon16/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2023
First Gazette notice for voluntary strike-off
dot icon18/10/2023
Application to strike the company off the register
dot icon16/08/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon29/06/2023
Registered office address changed from Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY England to 1 Pye Road Wirral CH60 0DB on 2023-06-29
dot icon26/08/2022
Micro company accounts made up to 2022-03-31
dot icon04/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon04/07/2022
Director's details changed for Mr Gordon Laird Macdougall on 2022-07-04
dot icon04/07/2022
Director's details changed for Mr Gordon Laird Macdougall on 2022-07-04
dot icon04/07/2022
Director's details changed for Ms Christine Susan Keatley on 2022-07-04
dot icon04/07/2022
Secretary's details changed for Ms Christine Keatley on 2022-07-04
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon21/08/2020
Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF to Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY on 2020-08-21
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon18/11/2019
Micro company accounts made up to 2019-03-31
dot icon04/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon20/11/2018
Micro company accounts made up to 2018-03-31
dot icon09/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon05/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/07/2015
Director's details changed for Mr Gordon Laird Macdougall on 2015-07-20
dot icon20/07/2015
Director's details changed for Ms Christine Susan Keatley on 2015-07-20
dot icon09/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon09/07/2015
Registered office address changed from 102 Market Street Wirral Merseyside CH47 3BE to Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF on 2015-07-09
dot icon08/07/2015
Director's details changed for Ms Christine Keatley on 2015-07-08
dot icon08/07/2015
Director's details changed for Mr Gordon Laird Macdougall on 2015-07-08
dot icon08/07/2015
Secretary's details changed for Ms Christine Keatley on 2015-07-08
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/10/2010
Registered office address changed from 3 Victoria Drive West Kirby Wirral Ch48 Oqu on 2010-10-26
dot icon16/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon16/07/2010
Director's details changed for Ms Christine Keatley on 2010-07-04
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/07/2009
Return made up to 04/07/09; full list of members
dot icon29/09/2008
Accounting reference date shortened from 31/07/2009 to 31/03/2009
dot icon04/07/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
52.86K
-
0.00
-
-
2022
0
65.15K
-
0.00
-
-
2022
0
65.15K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

65.15K £Ascended23.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keatley, Christine Susan
Director
04/07/2008 - Present
2
Macdougall, Gordon Laird
Director
04/07/2008 - Present
17
Keatley, Christine
Secretary
04/07/2008 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG BLUE PROPERTY LIMITED

BIG BLUE PROPERTY LIMITED is an(a) Dissolved company incorporated on 04/07/2008 with the registered office located at 1 Pye Road, Wirral CH60 0DB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG BLUE PROPERTY LIMITED?

toggle

BIG BLUE PROPERTY LIMITED is currently Dissolved. It was registered on 04/07/2008 and dissolved on 16/01/2024.

Where is BIG BLUE PROPERTY LIMITED located?

toggle

BIG BLUE PROPERTY LIMITED is registered at 1 Pye Road, Wirral CH60 0DB.

What does BIG BLUE PROPERTY LIMITED do?

toggle

BIG BLUE PROPERTY LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BIG BLUE PROPERTY LIMITED?

toggle

The latest filing was on 16/01/2024: Final Gazette dissolved via voluntary strike-off.