BLUE DANE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BLUE DANE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02416659

Incorporation date

24/08/1989

Size

Micro Entity

Contacts

Registered address

Registered address

38 Aber Llwchwr Llangennech, Llanelli, Carmarthenshire SA14 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1989)
dot icon14/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/12/2022
First Gazette notice for voluntary strike-off
dot icon14/12/2022
Application to strike the company off the register
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon08/11/2021
Micro company accounts made up to 2021-03-31
dot icon19/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon25/02/2021
Micro company accounts made up to 2020-03-31
dot icon21/10/2020
Confirmation statement made on 2020-10-17 with updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon09/07/2019
Change of details for Mr David Andrew Lavender as a person with significant control on 2018-11-01
dot icon09/07/2019
Director's details changed for Mr David Andrew Lavender on 2018-11-01
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/12/2018
Change of details for Mr David Andrew Lavender as a person with significant control on 2018-01-10
dot icon20/12/2018
Director's details changed for Mr David Andrew Lavender on 2018-01-10
dot icon20/12/2018
Registered office address changed from 30 Aber Llwchwr Llangennech Llanelli SA14 8AH Wales to 38 Aber Llwchwr Llangennech Llanelli Carmarthenshire SA14 8AH on 2018-12-20
dot icon23/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2016
Registered office address changed from 30 Aber Llwcwr Llangennech Llanelli SA14 8AH Wales to 30 Aber Llwchwr Llangennech Llanelli SA14 8AH on 2016-12-07
dot icon18/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon18/12/2015
Registered office address changed from 2 Breton Close Whiteley Fareham Hampshire PO15 7EW to 30 Aber Llwcwr Llangennech Llanelli SA14 8AH on 2015-12-18
dot icon17/12/2015
Termination of appointment of Andrew Harold Osbaldestin as a director on 2015-12-17
dot icon17/12/2015
Termination of appointment of Clair Elizabeth Jordain as a secretary on 2015-12-17
dot icon17/12/2015
Appointment of Mr Huw John Alwyn Jones as a director on 2015-12-17
dot icon17/12/2015
Termination of appointment of Clair Elizabeth Jordain as a director on 2015-12-17
dot icon17/12/2015
Appointment of Mr David Andrew Lavender as a director on 2015-12-17
dot icon01/12/2015
Satisfaction of charge 6 in full
dot icon01/12/2015
Satisfaction of charge 4 in full
dot icon01/12/2015
Satisfaction of charge 2 in full
dot icon01/12/2015
Satisfaction of charge 8 in full
dot icon01/12/2015
Satisfaction of charge 7 in full
dot icon01/12/2015
Satisfaction of charge 3 in full
dot icon01/12/2015
Satisfaction of charge 5 in full
dot icon05/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon24/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon10/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon10/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon17/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon20/11/2009
Director's details changed for Clair Elizabeth Jordain on 2009-10-02
dot icon20/11/2009
Register inspection address has been changed
dot icon20/11/2009
Director's details changed for Professor Andrew Harold Osbaldestin on 2009-10-02
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon20/10/2008
Return made up to 10/10/08; full list of members
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon12/10/2007
Return made up to 10/10/07; full list of members
dot icon12/10/2007
New director appointed
dot icon12/10/2007
Director resigned
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon02/11/2006
Return made up to 10/10/06; full list of members
dot icon02/11/2006
Secretary's particulars changed;director's particulars changed
dot icon02/11/2006
Director's particulars changed
dot icon16/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon27/10/2005
Return made up to 10/10/05; full list of members
dot icon26/09/2005
Amended accounts made up to 2004-03-31
dot icon25/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon14/10/2004
Return made up to 10/10/04; full list of members
dot icon13/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon22/10/2003
Return made up to 10/10/03; full list of members
dot icon15/08/2003
Registered office changed on 15/08/03 from: 63 somerset road newport NP19 7GB
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon08/11/2002
Return made up to 10/10/02; full list of members
dot icon08/11/2002
Director resigned
dot icon20/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon21/11/2001
Return made up to 10/10/01; full list of members
dot icon08/06/2001
Amended full accounts made up to 2000-03-31
dot icon15/02/2001
Full accounts made up to 2000-03-31
dot icon20/10/2000
Return made up to 10/10/00; full list of members
dot icon18/02/2000
Accounts for a small company made up to 1999-03-31
dot icon09/11/1999
Return made up to 10/10/99; full list of members
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon09/10/1998
Return made up to 10/10/98; no change of members
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon15/01/1998
Return made up to 10/10/97; full list of members
dot icon03/04/1997
Registered office changed on 03/04/97 from: berllan talsarn lampeter camarthenshire SA48 8QE
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon19/11/1996
Registered office changed on 19/11/96 from: 63 somerset road newport gwent NP9 7GB
dot icon19/11/1996
Return made up to 10/10/96; full list of members
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon30/10/1995
Return made up to 10/10/95; full list of members
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/10/1994
Return made up to 10/10/94; no change of members
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon08/10/1993
Return made up to 10/10/93; full list of members
dot icon05/02/1993
Accounts for a small company made up to 1992-03-31
dot icon14/10/1992
Return made up to 10/10/92; no change of members
dot icon28/10/1991
Return made up to 10/10/91; no change of members
dot icon26/09/1991
Accounts for a small company made up to 1991-03-31
dot icon26/09/1991
Secretary resigned;new secretary appointed
dot icon20/09/1991
Particulars of mortgage/charge
dot icon20/09/1991
Particulars of mortgage/charge
dot icon11/09/1991
Particulars of mortgage/charge
dot icon23/07/1991
Particulars of mortgage/charge
dot icon09/10/1990
Accounts for a small company made up to 1990-03-31
dot icon09/10/1990
Return made up to 10/10/90; full list of members
dot icon25/09/1990
Particulars of mortgage/charge
dot icon13/09/1990
Declaration of satisfaction of mortgage/charge
dot icon19/04/1990
Particulars of mortgage/charge
dot icon03/11/1989
Particulars of mortgage/charge
dot icon01/11/1989
Particulars of mortgage/charge
dot icon27/09/1989
Wd 18/09/89 ad 11/09/89--------- £ si 14998@1=14998 £ ic 2/15000
dot icon20/09/1989
Accounting reference date notified as 31/03
dot icon30/08/1989
Secretary resigned;new secretary appointed
dot icon24/08/1989
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
23.04K
-
0.00
-
-
2021
2
23.04K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

23.04K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUE DANE PROPERTIES LIMITED

BLUE DANE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 24/08/1989 with the registered office located at 38 Aber Llwchwr Llangennech, Llanelli, Carmarthenshire SA14 8AH. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE DANE PROPERTIES LIMITED?

toggle

BLUE DANE PROPERTIES LIMITED is currently Dissolved. It was registered on 24/08/1989 and dissolved on 14/03/2023.

Where is BLUE DANE PROPERTIES LIMITED located?

toggle

BLUE DANE PROPERTIES LIMITED is registered at 38 Aber Llwchwr Llangennech, Llanelli, Carmarthenshire SA14 8AH.

What does BLUE DANE PROPERTIES LIMITED do?

toggle

BLUE DANE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BLUE DANE PROPERTIES LIMITED have?

toggle

BLUE DANE PROPERTIES LIMITED had 2 employees in 2021.

What is the latest filing for BLUE DANE PROPERTIES LIMITED?

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved via voluntary strike-off.