BLUE CIRCLE EUROPE LIMITED

Register to unlock more data on OkredoRegister

BLUE CIRCLE EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00369097

Incorporation date

02/09/1941

Size

Full

Contacts

Registered address

Registered address

Bardon Hall, Copt Oak Road, Markfield, Leicestershire LE67 9PJCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1986)
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2022
First Gazette notice for voluntary strike-off
dot icon22/09/2022
Application to strike the company off the register
dot icon06/07/2022
Full accounts made up to 2021-12-31
dot icon22/04/2022
Confirmation statement made on 2022-04-22 with updates
dot icon28/02/2022
Register(s) moved to registered inspection location Bardon Hil Bardon Road Coalville Leicestershire LE67 1TL
dot icon28/02/2022
Register inspection address has been changed to Bardon Hil Bardon Road Coalville Leicestershire LE67 1TL
dot icon28/02/2022
Registered office address changed from Park Lodge London Road Dorking Surrey RH4 1th United Kingdom to Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ on 2022-02-28
dot icon17/12/2021
Statement of capital on 2021-12-17
dot icon17/12/2021
Statement by Directors
dot icon17/12/2021
Solvency Statement dated 16/12/21
dot icon17/12/2021
Resolutions
dot icon11/09/2021
Full accounts made up to 2020-12-31
dot icon08/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon11/02/2021
Director's details changed for Mr Simon Gregory Crossley on 2016-02-22
dot icon05/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/05/2020
Appointment of Justine Anne Dwyer as a director on 2020-04-29
dot icon04/05/2020
Termination of appointment of Howard Bruce Moller as a director on 2020-04-29
dot icon01/05/2020
Termination of appointment of Howard Bruce Moller as a secretary on 2020-04-29
dot icon15/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon04/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon21/06/2018
Appointment of Mr Laurent Jaques as a director on 2018-05-31
dot icon21/06/2018
Termination of appointment of Katrin Gertrude Boldt as a director on 2018-05-31
dot icon25/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon30/01/2018
Termination of appointment of Oliver Trevor Marwood Templar-Coates as a director on 2018-01-12
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon22/08/2016
Termination of appointment of Andreas Kranz as a director on 2016-06-30
dot icon16/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon04/04/2016
Appointment of Group Tax Manager Simon Gregory Crossley as a director on 2016-02-22
dot icon04/04/2016
Appointment of Vice-President, Finance Oliver Trevor Marwood Templar-Coates as a director on 2016-02-22
dot icon31/03/2016
Secretary's details changed for Howard Bruce Moller on 2015-10-26
dot icon31/03/2016
Appointment of Katrin Boldt as a director on 2016-02-22
dot icon31/03/2016
Appointment of Andreas Kranz as a director on 2016-02-22
dot icon31/03/2016
Director's details changed for Howard Bruce Moller on 2015-10-26
dot icon31/03/2016
Termination of appointment of Howard Bruce Moller as a director on 2016-02-22
dot icon31/03/2016
Termination of appointment of Richard Mark Harris as a director on 2016-02-22
dot icon31/03/2016
Appointment of Howard Bruce Moller as a director on 2016-02-22
dot icon29/10/2015
Registered office address changed from Regent House Station Approach Dorking Surrey RH4 1th to Park Lodge London Road Dorking Surrey RH4 1th on 2015-10-29
dot icon10/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon16/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon05/11/2013
Appointment of Howard Bruce Moller as a secretary
dot icon04/11/2013
Termination of appointment of John Lovell as a secretary
dot icon04/11/2013
Appointment of Richard Mark Harris as a director
dot icon04/11/2013
Appointment of Howard Bruce Moller as a director
dot icon04/11/2013
Termination of appointment of John Lovell as a director
dot icon26/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon07/03/2013
Auditor's resignation
dot icon20/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/01/2013
Registered office address changed from Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL on 2013-01-30
dot icon14/01/2013
Appointment of John Sinclair Lovell as a secretary
dot icon11/01/2013
Termination of appointment of Lafarge Secretaries (Uk) Limited as a secretary
dot icon11/01/2013
Termination of appointment of Phillip Lanyon as a director
dot icon11/01/2013
Termination of appointment of Lafarge Directors (Uk) Limited as a director
dot icon11/01/2013
Termination of appointment of Deborah Grimason as a director
dot icon07/12/2012
Appointment of John Sinclair Lovell as a director
dot icon25/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/06/2012
Termination of appointment of Dorothy Taylor as a director
dot icon11/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon04/01/2012
Appointment of Deborah Grimason as a director
dot icon04/01/2012
Termination of appointment of Marie-Cecile Collignon as a director
dot icon20/09/2011
Appointment of Marie-Cecile Collignon as a director
dot icon12/09/2011
Full accounts made up to 2010-12-31
dot icon01/09/2011
Termination of appointment of Rebecca Powell as a director
dot icon27/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon04/02/2011
Appointment of Rebecca Joan Powell as a director
dot icon04/02/2011
Termination of appointment of Sonia Fennell as a director
dot icon09/11/2010
Resolutions
dot icon09/11/2010
Statement of company's objects
dot icon26/08/2010
Appointment of Phillip Thomas Edward Lanyon as a director
dot icon13/07/2010
Termination of appointment of Peter Mills as a director
dot icon07/07/2010
Resolutions
dot icon30/06/2010
Director's details changed for Dorothy Ruth Taylor on 2010-06-30
dot icon29/06/2010
Statement by directors
dot icon29/06/2010
Statement of capital on 2010-06-29
dot icon29/06/2010
Solvency statement dated 15/06/10
dot icon10/06/2010
Appointment of Sonia Fennell as a director
dot icon10/06/2010
Termination of appointment of Clive Mottram as a director
dot icon07/06/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon01/06/2010
Full accounts made up to 2009-12-31
dot icon02/02/2010
Appointment of Lafarge Directors (Uk) Limited as a director
dot icon12/11/2009
Director's details changed for Dorothy Ruth Taylor on 2009-10-01
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon03/11/2009
Director's details changed for Clive Jonathan Mottram on 2009-10-01
dot icon03/11/2009
Director's details changed for Peter William Joseph Mills on 2009-10-01
dot icon16/07/2009
Director appointed clive jonathan mottram
dot icon16/07/2009
Appointment terminated director deborah grimason
dot icon08/06/2009
Return made up to 12/05/09; full list of members
dot icon15/09/2008
Full accounts made up to 2007-12-31
dot icon14/05/2008
Return made up to 12/05/08; full list of members
dot icon26/09/2007
Full accounts made up to 2006-12-31
dot icon22/05/2007
Return made up to 12/05/07; full list of members
dot icon24/04/2007
New director appointed
dot icon23/04/2007
Director resigned
dot icon09/01/2007
Secretary's particulars changed
dot icon02/01/2007
Registered office changed on 02/01/07 from: the old rectory misterton lutterworth leicestershire LE17 4JP
dot icon13/09/2006
Full accounts made up to 2005-12-31
dot icon16/05/2006
Return made up to 12/05/06; full list of members
dot icon21/11/2005
Resolutions
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon01/06/2005
Return made up to 12/05/05; full list of members
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon19/05/2004
Return made up to 12/05/04; full list of members
dot icon10/10/2003
Full accounts made up to 2002-12-31
dot icon14/08/2003
New secretary appointed
dot icon14/08/2003
Secretary resigned
dot icon22/05/2003
Return made up to 12/05/03; full list of members
dot icon27/04/2003
New director appointed
dot icon27/04/2003
Director resigned
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon01/07/2002
Return made up to 12/05/02; full list of members
dot icon28/06/2002
Secretary's particulars changed
dot icon21/06/2002
New director appointed
dot icon21/06/2002
Director resigned
dot icon15/04/2002
Director resigned
dot icon25/01/2002
Registered office changed on 25/01/02 from: 84 eccleston square london SW1V 1PX
dot icon22/01/2002
New director appointed
dot icon22/01/2002
New director appointed
dot icon22/01/2002
Director resigned
dot icon22/01/2002
Director resigned
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Return made up to 12/05/01; full list of members
dot icon08/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon13/06/2000
Return made up to 12/05/00; full list of members
dot icon07/06/2000
Ad 27/04/00--------- £ si 394179516@1=394179516 £ ic 200/394179716
dot icon03/05/2000
Nc inc already adjusted 05/04/00
dot icon25/04/2000
Resolutions
dot icon25/04/2000
Resolutions
dot icon25/04/2000
Resolutions
dot icon20/04/2000
Memorandum and Articles of Association
dot icon23/03/2000
Certificate of change of name
dot icon15/03/2000
Director resigned
dot icon15/03/2000
New director appointed
dot icon15/03/2000
New director appointed
dot icon15/03/2000
New director appointed
dot icon26/07/1999
Accounts for a dormant company made up to 1998-12-31
dot icon15/06/1999
Return made up to 12/05/99; full list of members
dot icon29/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon12/06/1998
Return made up to 12/05/98; full list of members
dot icon29/07/1997
Accounts for a dormant company made up to 1996-12-31
dot icon11/06/1997
Return made up to 12/05/97; full list of members
dot icon19/06/1996
Return made up to 12/05/96; full list of members
dot icon19/06/1996
Secretary's particulars changed
dot icon07/06/1996
Accounts for a dormant company made up to 1995-12-31
dot icon06/06/1996
New director appointed
dot icon06/06/1996
Director resigned
dot icon29/03/1996
Registered office changed on 29/03/96 from: portobello works emscote road warwick CV34 5QU
dot icon22/11/1995
Registered office changed on 22/11/95 from: myson house railway terrace rugby warwickshire CV21 3JH
dot icon01/06/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/06/1995
Return made up to 12/05/95; full list of members
dot icon03/06/1994
Return made up to 12/05/94; full list of members
dot icon11/04/1994
Accounts for a dormant company made up to 1993-12-31
dot icon23/08/1993
Resolutions
dot icon23/08/1993
Resolutions
dot icon25/07/1993
Secretary resigned;new secretary appointed
dot icon19/05/1993
Accounts for a dormant company made up to 1992-12-31
dot icon19/05/1993
Return made up to 12/05/93; full list of members
dot icon21/05/1992
Return made up to 12/05/92; full list of members
dot icon21/05/1992
Accounts for a dormant company made up to 1991-12-31
dot icon03/07/1991
Accounts for a dormant company made up to 1990-12-31
dot icon03/07/1991
Return made up to 21/05/91; full list of members
dot icon15/02/1991
Registered office changed on 15/02/91 from: industrial estate ongar essex CM5 9RB
dot icon07/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/10/1990
Accounts for a dormant company made up to 1989-12-31
dot icon26/10/1990
Return made up to 21/05/90; full list of members
dot icon15/06/1990
Director resigned
dot icon21/09/1989
Resolutions
dot icon21/09/1989
Accounts for a dormant company made up to 1988-12-31
dot icon21/09/1989
Return made up to 12/05/89; full list of members
dot icon07/03/1989
New director appointed
dot icon12/01/1989
Full accounts made up to 1987-12-31
dot icon12/01/1989
Return made up to 27/05/88; full list of members
dot icon18/08/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon15/07/1988
Secretary resigned;new secretary appointed
dot icon30/06/1988
New director appointed
dot icon21/06/1988
Declaration of satisfaction of mortgage/charge
dot icon03/05/1988
Accounts made up to 1986-12-31
dot icon03/05/1988
Return made up to 28/05/87; full list of members
dot icon02/10/1987
Return made up to 15/10/86; full list of members
dot icon30/06/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

0

No officers data available.

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 BLUE CIRCLE EUROPE LIMITED

BLUE CIRCLE EUROPE LIMITED is an(a) Dissolved company incorporated on 02/09/1941 with the registered office located at Bardon Hall, Copt Oak Road, Markfield, Leicestershire LE67 9PJ. There is currently no 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 BLUE CIRCLE EUROPE LIMITED?

toggle

BLUE CIRCLE EUROPE LIMITED is currently Dissolved. It was registered on 02/09/1941 and dissolved on 03/01/2023.

Where is BLUE CIRCLE EUROPE LIMITED located?

toggle

BLUE CIRCLE EUROPE LIMITED is registered at Bardon Hall, Copt Oak Road, Markfield, Leicestershire LE67 9PJ.

What does BLUE CIRCLE EUROPE LIMITED do?

toggle

BLUE CIRCLE EUROPE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLUE CIRCLE EUROPE LIMITED?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via voluntary strike-off.