BLUE CREEK DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

BLUE CREEK DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02267528

Incorporation date

13/06/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent TN4 8TWCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1988)
dot icon26/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon16/11/2011
Registered office address changed from Salisbury House Langton Road Langton Green Tunbridge Wells Kent TN3 0ET on 2011-11-17
dot icon19/09/2011
First Gazette notice for voluntary strike-off
dot icon06/09/2011
Application to strike the company off the register
dot icon29/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/02/2011
Secretary's details changed for Andrea Gillian Burns on 2011-01-27
dot icon18/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 31/12/07; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/01/2007
Return made up to 31/12/06; full list of members
dot icon15/01/2007
Director's particulars changed
dot icon15/01/2007
Secretary's particulars changed
dot icon01/06/2006
Registered office changed on 02/06/06 from: salisbury house langton road, langton green tunbridge wells kent TN3 0ET
dot icon01/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/02/2006
Return made up to 31/12/05; full list of members
dot icon25/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/02/2005
Return made up to 31/12/04; full list of members
dot icon20/02/2005
Secretary's particulars changed
dot icon03/02/2005
New secretary appointed
dot icon24/01/2005
Secretary resigned
dot icon07/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/02/2004
Return made up to 31/12/03; full list of members
dot icon03/02/2004
Total exemption full accounts made up to 2002-12-31
dot icon30/09/2003
Total exemption full accounts made up to 2001-12-31
dot icon03/04/2003
Registered office changed on 04/04/03 from: 8 baltic street east london EC1Y 0UP
dot icon13/03/2003
Return made up to 31/12/02; full list of members
dot icon08/04/2002
Return made up to 31/12/01; full list of members
dot icon19/03/2002
Secretary's particulars changed
dot icon01/11/2001
Full accounts made up to 1999-12-31
dot icon28/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon14/02/2001
Return made up to 31/12/00; full list of members
dot icon03/07/2000
Secretary's particulars changed
dot icon21/06/2000
Full accounts made up to 1998-12-31
dot icon24/04/2000
Full accounts made up to 1997-12-31
dot icon16/03/2000
Return made up to 31/12/99; full list of members
dot icon16/03/2000
Director's particulars changed
dot icon11/08/1999
Certificate of change of name
dot icon11/08/1999
Full accounts made up to 1996-12-31
dot icon21/06/1999
Return made up to 31/12/98; full list of members
dot icon21/06/1999
Registered office changed on 22/06/99 from: 8 baltic street east london EC1Y 0UJ
dot icon04/11/1998
New secretary appointed
dot icon04/11/1998
Director resigned
dot icon04/11/1998
Secretary resigned
dot icon15/03/1998
Return made up to 31/12/97; full list of members
dot icon30/09/1997
Full accounts made up to 1995-12-31
dot icon25/08/1997
Secretary's particulars changed
dot icon25/08/1997
Director's particulars changed
dot icon18/08/1997
Compulsory strike-off action has been discontinued
dot icon18/08/1997
Return made up to 31/12/96; full list of members
dot icon23/06/1997
First Gazette notice for compulsory strike-off
dot icon11/11/1996
Director's particulars changed
dot icon11/11/1996
Director's particulars changed
dot icon16/07/1996
Declaration of satisfaction of mortgage/charge
dot icon07/07/1996
Director resigned
dot icon30/05/1996
Return made up to 31/12/95; full list of members
dot icon30/05/1996
Registered office changed on 31/05/96 from: 8 baltic street london EC1Y 0TB
dot icon28/05/1996
Director resigned
dot icon13/12/1995
New director appointed
dot icon20/11/1995
Full accounts made up to 1994-06-30
dot icon12/10/1995
Return made up to 31/12/94; full list of members
dot icon12/10/1995
Registered office changed on 13/10/95 from: 111 charterhouse street london EC1M 6AA
dot icon26/06/1995
Accounting reference date extended from 30/06 to 31/12
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Particulars of mortgage/charge
dot icon05/10/1994
Resolutions
dot icon25/09/1994
Declaration of satisfaction of mortgage/charge
dot icon19/07/1994
Secretary resigned;new secretary appointed
dot icon18/07/1994
Registered office changed on 19/07/94 from: beazer house lower bristol road bath avon BA2 3EY
dot icon17/07/1994
Particulars of mortgage/charge
dot icon14/07/1994
Particulars of mortgage/charge
dot icon13/07/1994
Director resigned;new director appointed
dot icon13/07/1994
Director resigned
dot icon13/07/1994
Resolutions
dot icon13/07/1994
Resolutions
dot icon21/06/1994
Director resigned
dot icon12/06/1994
Auditor's resignation
dot icon04/05/1994
Full accounts made up to 1993-06-30
dot icon09/02/1994
Return made up to 31/12/93; full list of members
dot icon09/02/1994
Director's particulars changed
dot icon03/11/1993
Ad 24/09/93--------- £ si 3750@1=3750 £ ic 33750/37500
dot icon03/11/1993
Resolutions
dot icon03/11/1993
Resolutions
dot icon27/04/1993
Full accounts made up to 1992-06-30
dot icon30/01/1993
Return made up to 31/12/92; no change of members
dot icon22/06/1992
Registered office changed on 23/06/92 from: 20 manvers street bath BA1 1LX
dot icon02/06/1992
Secretary resigned;new secretary appointed
dot icon04/05/1992
Full accounts made up to 1991-06-30
dot icon28/01/1992
Return made up to 31/12/91; no change of members
dot icon03/09/1991
Full accounts made up to 1990-06-30
dot icon29/08/1991
Director resigned
dot icon29/08/1991
Director resigned
dot icon27/06/1991
Secretary resigned;new secretary appointed
dot icon19/06/1991
New director appointed
dot icon19/06/1991
New director appointed
dot icon19/06/1991
Director resigned;new director appointed
dot icon10/04/1991
Return made up to 31/12/90; full list of members
dot icon12/12/1990
Resolutions
dot icon01/10/1990
Secretary resigned;new secretary appointed
dot icon24/09/1990
Resolutions
dot icon26/06/1990
New director appointed
dot icon20/06/1990
Full accounts made up to 1989-06-30
dot icon22/05/1990
Secretary resigned;new secretary appointed
dot icon22/05/1990
Director resigned
dot icon08/03/1990
Memorandum and Articles of Association
dot icon04/03/1990
Return made up to 31/12/89; full list of members
dot icon18/02/1990
Certificate of change of name
dot icon18/02/1990
Certificate of change of name
dot icon17/09/1989
Particulars of mortgage/charge
dot icon14/09/1989
Particulars of mortgage/charge
dot icon01/08/1989
Particulars of mortgage/charge
dot icon26/07/1989
Director resigned
dot icon23/01/1989
Wd 02/01/89 ad 13/12/88--------- £ si 33748@1=33748 £ ic 2/33750
dot icon19/01/1989
Resolutions
dot icon19/01/1989
Resolutions
dot icon19/01/1989
£ nc 100/33750
dot icon15/01/1989
Memorandum and Articles of Association
dot icon07/12/1988
Accounting reference date notified as 30/06
dot icon10/10/1988
New director appointed
dot icon10/10/1988
New director appointed
dot icon09/08/1988
Director resigned;new director appointed
dot icon27/07/1988
New secretary appointed;new director appointed
dot icon27/07/1988
Secretary resigned;new secretary appointed;director resigned
dot icon27/07/1988
Registered office changed on 28/07/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon26/07/1988
Certificate of change of name
dot icon26/07/1988
Certificate of change of name
dot icon13/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Romer-Ormiston, Ruth
Director
01/09/1995 - 19/06/1998
6
Rossiter, Brian Edward
Secretary
01/06/1992 - 29/06/1994
24
Wallis, Andrea Gillian
Secretary
02/02/2004 - Present
1
Chamberlain, Joseph Malcolm
Secretary
19/06/1998 - 02/02/2004
-
Chamberlain, Joseph Malcolm
Director
29/06/1994 - 01/09/1995
-

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 CREEK DEVELOPMENTS LTD

BLUE CREEK DEVELOPMENTS LTD is an(a) Dissolved company incorporated on 13/06/1988 with the registered office located at Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent TN4 8TW. There is currently 1 active director 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 CREEK DEVELOPMENTS LTD?

toggle

BLUE CREEK DEVELOPMENTS LTD is currently Dissolved. It was registered on 13/06/1988 and dissolved on 26/12/2011.

Where is BLUE CREEK DEVELOPMENTS LTD located?

toggle

BLUE CREEK DEVELOPMENTS LTD is registered at Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent TN4 8TW.

What does BLUE CREEK DEVELOPMENTS LTD do?

toggle

BLUE CREEK DEVELOPMENTS LTD operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BLUE CREEK DEVELOPMENTS LTD?

toggle

The latest filing was on 26/12/2011: Final Gazette dissolved via voluntary strike-off.