BLUE FUNNEL BULKSHIPS LIMITED

Register to unlock more data on OkredoRegister

BLUE FUNNEL BULKSHIPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03751718

Incorporation date

13/04/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Ocean House, The Ring, Bracknell, Berkshire RG12 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1999)
dot icon15/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon02/07/2012
First Gazette notice for voluntary strike-off
dot icon19/06/2012
Application to strike the company off the register
dot icon14/06/2012
Memorandum and Articles of Association
dot icon14/06/2012
Resolutions
dot icon24/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon10/01/2012
Appointment of Mr Dermot Francis Woolliscroft as a director on 2012-01-09
dot icon09/01/2012
Certificate of change of name
dot icon09/01/2012
Change of name notice
dot icon09/01/2012
Termination of appointment of Jane Sargeant as a director on 2012-01-09
dot icon09/01/2012
Appointment of Ms Jane Sargeant as a director on 2012-01-09
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/11/2011
Appointment of Ms Jane Sargeant as a director on 2011-11-15
dot icon07/09/2011
Termination of appointment of Exel Nominee No 2 Limited as a director on 2011-09-01
dot icon16/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon06/02/2011
Termination of appointment of Kim Sainsbury as a director
dot icon18/04/2010
Accounts for a dormant company made up to 2009-03-31
dot icon02/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon02/02/2010
Director's details changed for Mr Perry Watts on 2010-01-11
dot icon02/02/2010
Director's details changed for Kim Mitchell Sainsbury on 2010-01-11
dot icon02/02/2010
Director's details changed for Exel Secretarial Services Limited on 2010-01-11
dot icon02/02/2010
Director's details changed for Exel Nominee No 2 Limited on 2010-01-11
dot icon02/02/2010
Secretary's details changed for Exel Secretarial Services Limited on 2010-01-11
dot icon22/02/2009
Accounts made up to 2008-03-31
dot icon27/01/2009
Return made up to 12/01/09; full list of members
dot icon27/01/2009
Director's Change of Particulars / excel secretarial services LIMITED / 11/01/2009 / Surname was: excel secretarial services LIMITED, now: exel secretarial services LIMITED; HouseName/Number was: , now: ocean house; Street was: ocean house, now: the ring; Area was: the ring, now: ; Country was: , now: united kingdom
dot icon04/03/2008
Accounts made up to 2007-03-31
dot icon21/01/2008
Return made up to 12/01/08; full list of members
dot icon21/01/2008
Director's particulars changed
dot icon21/09/2007
Auditor's resignation
dot icon02/06/2007
Full accounts made up to 2006-03-31
dot icon11/02/2007
Return made up to 12/01/07; full list of members
dot icon14/01/2007
Full accounts made up to 2005-03-31
dot icon20/11/2006
Director resigned
dot icon09/05/2006
Return made up to 14/04/06; no change of members
dot icon10/04/2006
Director resigned
dot icon19/07/2005
Full accounts made up to 2004-03-31
dot icon16/05/2005
Return made up to 14/04/05; full list of members
dot icon08/04/2005
Secretary resigned
dot icon08/04/2005
New director appointed
dot icon08/04/2005
New director appointed
dot icon31/10/2004
Registered office changed on 01/11/04 from: c/o tibbett & britten group PLC centennial park elstree hertfordshire WD6 3TL
dot icon31/10/2004
New director appointed
dot icon31/10/2004
Secretary resigned
dot icon31/10/2004
New secretary appointed
dot icon01/06/2004
Return made up to 14/04/04; no change of members
dot icon14/01/2004
Auditor's resignation
dot icon15/12/2003
Full accounts made up to 2003-03-31
dot icon15/05/2003
Return made up to 14/04/03; full list of members
dot icon16/04/2003
Registered office changed on 17/04/03 from: centenial park elstree hertfordshire WD6 3TL
dot icon14/10/2002
Registered office changed on 15/10/02 from: ross house 1 shirley road windmill hill enfield middlesex EN2 6SB
dot icon26/09/2002
Director resigned
dot icon17/09/2002
New director appointed
dot icon10/09/2002
Ad 03/09/02--------- £ si 98@1=98 £ ic 2/100
dot icon10/09/2002
Memorandum and Articles of Association
dot icon10/09/2002
Resolutions
dot icon13/08/2002
Full accounts made up to 2002-03-31
dot icon19/06/2002
Return made up to 14/04/02; no change of members
dot icon19/06/2002
Director's particulars changed
dot icon02/01/2002
Amended full accounts made up to 2001-03-31
dot icon27/09/2001
Full accounts made up to 2001-03-31
dot icon24/04/2001
Return made up to 14/04/01; no change of members
dot icon14/11/2000
New director appointed
dot icon06/09/2000
Full accounts made up to 2000-03-31
dot icon10/07/2000
Return made up to 14/04/00; full list of members
dot icon10/07/2000
Secretary resigned
dot icon30/05/2000
New director appointed
dot icon30/05/2000
New director appointed
dot icon27/04/2000
Secretary resigned
dot icon27/04/2000
New secretary appointed
dot icon13/03/2000
Director resigned
dot icon05/08/1999
New secretary appointed
dot icon05/08/1999
Secretary resigned
dot icon05/08/1999
Director resigned
dot icon08/07/1999
Secretary resigned
dot icon07/07/1999
New secretary appointed
dot icon09/06/1999
New director appointed
dot icon26/05/1999
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon18/05/1999
Registered office changed on 19/05/99 from: 80 fleet street london EC4Y 1NA
dot icon18/05/1999
Secretary resigned
dot icon18/05/1999
Director resigned
dot icon18/05/1999
New secretary appointed
dot icon18/05/1999
New director appointed
dot icon18/05/1999
New director appointed
dot icon03/05/1999
Certificate of change of name
dot icon26/04/1999
New director appointed
dot icon26/04/1999
New secretary appointed
dot icon26/04/1999
Secretary resigned
dot icon26/04/1999
Director resigned
dot icon26/04/1999
Registered office changed on 27/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon13/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watts, Perry Frederick
Director
22/11/1999 - Present
17
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
13/04/1999 - 18/04/1999
16011
London Law Services Limited
Nominee Director
13/04/1999 - 18/04/1999
15403
Rusch, Henry
Director
12/05/1999 - 30/12/1999
12
Stalbow, Michael Robert
Secretary
13/05/1999 - 29/06/1999
8

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 FUNNEL BULKSHIPS LIMITED

BLUE FUNNEL BULKSHIPS LIMITED is an(a) Dissolved company incorporated on 13/04/1999 with the registered office located at Ocean House, The Ring, Bracknell, Berkshire RG12 1AN. There are currently 5 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 FUNNEL BULKSHIPS LIMITED?

toggle

BLUE FUNNEL BULKSHIPS LIMITED is currently Dissolved. It was registered on 13/04/1999 and dissolved on 15/10/2012.

Where is BLUE FUNNEL BULKSHIPS LIMITED located?

toggle

BLUE FUNNEL BULKSHIPS LIMITED is registered at Ocean House, The Ring, Bracknell, Berkshire RG12 1AN.

What does BLUE FUNNEL BULKSHIPS LIMITED do?

toggle

BLUE FUNNEL BULKSHIPS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for BLUE FUNNEL BULKSHIPS LIMITED?

toggle

The latest filing was on 15/10/2012: Final Gazette dissolved via voluntary strike-off.