BLUE MAX ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BLUE MAX ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06768474

Incorporation date

09/12/2008

Size

Dormant

Contacts

Registered address

Registered address

66b Gloucester Road North, Filton, Bristol BS34 7PHCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2008)
dot icon23/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon07/11/2023
First Gazette notice for voluntary strike-off
dot icon27/10/2023
Application to strike the company off the register
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon19/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon30/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/10/2021
Termination of appointment of Francois Desneux as a director on 2021-10-11
dot icon26/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon02/11/2020
Registered office address changed from Fb 18 College Road College Road Clifton Bristol BS8 3HZ England to 66B Gloucester Road North Filton Bristol BS34 7PH on 2020-11-02
dot icon02/06/2020
Appointment of Mr Francois Desneux as a director on 2020-05-31
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon30/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon16/12/2018
Registered office address changed from 6 Westbury Court , Chock Lane Chock Lane Westbury on Trym Bristol BS9 3HA England to Fb 18 College Road College Road Clifton Bristol BS8 3HZ on 2018-12-16
dot icon14/11/2018
Termination of appointment of Benjamin Charran as a director on 2018-11-13
dot icon14/11/2018
Termination of appointment of Philip John Edwards as a director on 2018-11-13
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/08/2018
Termination of appointment of Temul Sahadeo as a director on 2018-08-27
dot icon24/03/2018
Termination of appointment of Gino Michael Porco as a director on 2018-03-23
dot icon08/01/2018
Appointment of Mr Gino Michael Porco as a director on 2018-01-08
dot icon08/01/2018
Confirmation statement made on 2017-12-09 with no updates
dot icon17/10/2017
Appointment of Mr Benjamin Charran as a director on 2017-10-10
dot icon16/10/2017
Appointment of Mr Temul Sahadeo as a director on 2017-10-09
dot icon13/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/08/2017
Appointment of Mr Philip John Edwards as a director on 2017-08-08
dot icon28/06/2017
Registered office address changed from Clifton Mansions Flat 4 12 Upper Belgrave Road Bristol BS8 2XJ England to 6 Westbury Court , Chock Lane Chock Lane Westbury on Trym Bristol BS9 3HA on 2017-06-28
dot icon16/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon16/12/2016
Registered office address changed from 4B Sandygate Road Marlow Buckinghamshire SL7 3AZ to Clifton Mansions Flat 4 12 Upper Belgrave Road Bristol BS8 2XJ on 2016-12-16
dot icon06/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon03/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon02/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/09/2014
Registered office address changed from 4B Sandygate Road 4B Sandygate Road Marlow Buckinghamshire SL7 3AZ England to 4B Sandygate Road Marlow Buckinghamshire SL7 3AZ on 2014-09-02
dot icon02/09/2014
Registered office address changed from 17 Prince Andrew Close Maidenhead Berkshire SL6 8QH to 4B Sandygate Road Marlow Buckinghamshire SL7 3AZ on 2014-09-02
dot icon04/02/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon14/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/03/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon19/03/2013
Director's details changed for James Tennyson on 2013-03-01
dot icon19/03/2013
Registered office address changed from 20 Prince Andrew Close Maidenhead Berkshire SL6 8QH United Kingdom on 2013-03-19
dot icon08/11/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon06/01/2011
Registered office address changed from Gfro 2 Southfield Road Westbury on Trym England BS9 3BH United Kingdom on 2011-01-06
dot icon17/12/2010
Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 2010-12-17
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/09/2010
Termination of appointment of James Melrose as a director
dot icon10/03/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon10/03/2010
Director's details changed for James Melrose on 2009-10-03
dot icon10/03/2010
Director's details changed for James Tennyson on 2009-10-03
dot icon14/12/2009
Registered office address changed from Expired Contracts the Bristol Office, 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 2009-12-14
dot icon14/12/2009
Termination of appointment of Duport Secretary Ltd as a secretary
dot icon11/12/2009
Appointment of Duport Secretary Ltd as a secretary
dot icon10/12/2009
Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 2009-12-10
dot icon09/12/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2021
-
1.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Desneux, Francois
Director
30/05/2020 - 10/10/2021
7
Tennyson, James
Director
08/12/2008 - Present
-
DUPORT SECRETARY LIMITED
Corporate Secretary
09/12/2009 - 13/12/2009
211
Edwards, Philip John
Director
07/08/2017 - 12/11/2018
6
Melrose, James
Director
08/12/2008 - 31/07/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 MAX ENTERPRISES LIMITED

BLUE MAX ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 09/12/2008 with the registered office located at 66b Gloucester Road North, Filton, Bristol BS34 7PH. 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 MAX ENTERPRISES LIMITED?

toggle

BLUE MAX ENTERPRISES LIMITED is currently Dissolved. It was registered on 09/12/2008 and dissolved on 23/01/2024.

Where is BLUE MAX ENTERPRISES LIMITED located?

toggle

BLUE MAX ENTERPRISES LIMITED is registered at 66b Gloucester Road North, Filton, Bristol BS34 7PH.

What does BLUE MAX ENTERPRISES LIMITED do?

toggle

BLUE MAX ENTERPRISES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLUE MAX ENTERPRISES LIMITED?

toggle

The latest filing was on 23/01/2024: Final Gazette dissolved via voluntary strike-off.