BLUE MENU LIMITED

Register to unlock more data on OkredoRegister

BLUE MENU LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03793769

Incorporation date

21/06/1999

Size

Dormant

Contacts

Registered address

Registered address

Parkway House Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire HP17 8LJCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1999)
dot icon11/01/2016
Final Gazette dissolved via compulsory strike-off
dot icon28/09/2015
First Gazette notice for compulsory strike-off
dot icon22/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon05/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon31/03/2014
Satisfaction of charge 7 in full
dot icon21/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon21/06/2013
Director's details changed for Jonathan Vellacott on 2013-06-22
dot icon21/06/2013
Director's details changed for Dr Christopher Ronald Handy on 2013-06-22
dot icon21/06/2013
Director's details changed for Mr Lakhbir Singh Jaspal on 2013-06-22
dot icon21/06/2013
Secretary's details changed for Lakhbir Singh Jaspal on 2013-06-22
dot icon21/06/2013
Register inspection address has been changed from Suite C Darwin House Faraday Street Birchwood Park Birchwood Warrington Cheshire WA3 6FW
dot icon10/06/2013
Registered office address changed from Suite C, Darwin House Faraday St Birchwood Park Birchwood Warrington WA3 6FW on 2013-06-11
dot icon02/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon21/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon21/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon21/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon17/07/2012
Termination of appointment of Richard Gordon as a secretary
dot icon10/07/2012
Appointment of Mr Lakhbir Singh Jaspal as a director
dot icon10/07/2012
Appointment of Christopher Ronald Handy as a director
dot icon10/07/2012
Appointment of Lakhbir Singh Jaspal as a secretary
dot icon02/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon12/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon25/01/2012
Particulars of a mortgage or charge / charge no: 10
dot icon02/08/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon02/05/2011
Particulars of a mortgage or charge / charge no: 9
dot icon07/02/2011
Accounts for a dormant company made up to 2010-09-30
dot icon23/06/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon23/06/2010
Register inspection address has been changed
dot icon10/03/2010
Accounts for a dormant company made up to 2009-09-30
dot icon11/08/2009
Return made up to 22/06/09; full list of members
dot icon28/06/2009
Accounts for a dormant company made up to 2008-09-30
dot icon26/08/2008
Return made up to 22/06/08; full list of members
dot icon26/08/2008
Registered office changed on 27/08/2008 from suite c, darwin house faraday st birchwood park birchwood warrington WA3 6FW
dot icon26/08/2008
Location of register of members
dot icon24/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon06/02/2008
New secretary appointed
dot icon06/02/2008
Director resigned
dot icon06/02/2008
Secretary resigned
dot icon01/11/2007
Return made up to 22/06/07; full list of members
dot icon30/09/2007
Full accounts made up to 2006-09-30
dot icon24/05/2007
Registered office changed on 25/05/07 from: riverside house hady hill chesterfield derbyshire S41 0DT
dot icon28/11/2006
Particulars of mortgage/charge
dot icon30/10/2006
Certificate of change of name
dot icon17/09/2006
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon14/08/2006
Return made up to 22/06/06; full list of members
dot icon14/08/2006
Secretary resigned
dot icon15/05/2006
Declaration of satisfaction of mortgage/charge
dot icon15/05/2006
Declaration of satisfaction of mortgage/charge
dot icon15/05/2006
Declaration of satisfaction of mortgage/charge
dot icon14/05/2006
New director appointed
dot icon09/05/2006
Particulars of mortgage/charge
dot icon05/05/2006
Declaration of satisfaction of mortgage/charge
dot icon05/05/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
New secretary appointed
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon29/06/2005
Return made up to 22/06/05; full list of members
dot icon02/02/2005
Director resigned
dot icon15/10/2004
Particulars of mortgage/charge
dot icon24/08/2004
Full accounts made up to 2004-03-31
dot icon02/08/2004
Full accounts made up to 2003-03-31
dot icon30/06/2004
Return made up to 22/06/04; full list of members
dot icon31/05/2004
Declaration of assistance for shares acquisition
dot icon26/04/2004
Secretary resigned
dot icon26/04/2004
New secretary appointed
dot icon15/12/2003
Registered office changed on 16/12/03 from: tinkley lane house tinkley lane, alton chesterfield derbyshire S42 6AR
dot icon19/11/2003
Return made up to 22/06/03; full list of members; amend
dot icon06/11/2003
New secretary appointed
dot icon06/11/2003
Director resigned
dot icon10/09/2003
Secretary resigned;director resigned
dot icon26/07/2003
Return made up to 22/06/03; full list of members
dot icon05/04/2003
Accounts for a small company made up to 2002-03-31
dot icon19/03/2003
New director appointed
dot icon06/03/2003
Declaration of satisfaction of mortgage/charge
dot icon06/03/2003
Particulars of mortgage/charge
dot icon28/02/2003
Particulars of mortgage/charge
dot icon28/02/2003
Particulars of mortgage/charge
dot icon01/01/2003
Nc inc already adjusted 03/12/02
dot icon18/12/2002
Particulars of contract relating to shares
dot icon18/12/2002
Ad 03/12/02--------- £ si 179000@1=179000 £ ic 1000/180000
dot icon09/12/2002
Resolutions
dot icon09/12/2002
Resolutions
dot icon01/07/2002
Return made up to 22/06/02; full list of members
dot icon21/04/2002
Full accounts made up to 2001-03-31
dot icon25/07/2001
Particulars of mortgage/charge
dot icon06/07/2001
Return made up to 22/06/01; full list of members
dot icon01/01/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon10/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon10/08/2000
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon30/07/2000
Return made up to 22/06/00; full list of members
dot icon19/07/2000
Registered office changed on 20/07/00 from: gray court 99 saltergate chesterfield derbyshire S40 1LD
dot icon19/06/2000
Particulars of mortgage/charge
dot icon13/02/2000
Ad 07/01/00--------- £ si 999@1=999 £ ic 1/1000
dot icon10/02/2000
Director resigned
dot icon20/01/2000
New secretary appointed;new director appointed
dot icon20/01/2000
New director appointed
dot icon20/01/2000
New director appointed
dot icon20/01/2000
Secretary resigned
dot icon20/01/2000
Resolutions
dot icon20/01/2000
£ nc 1000/100000 07/01/00
dot icon06/01/2000
Certificate of change of name
dot icon21/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Callis, Maria
Director
07/01/2000 - 31/10/2003
-
Adams, Roger Ernest
Director
07/01/2000 - 01/09/2003
9
Jaspal, Lakhbir Singh
Director
18/06/2012 - Present
12
Woodhead, Robert Michael James
Director
22/06/1999 - 07/02/2000
12
Holmes, Brian
Director
07/01/2000 - 23/03/2004
3

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 MENU LIMITED

BLUE MENU LIMITED is an(a) Dissolved company incorporated on 21/06/1999 with the registered office located at Parkway House Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire HP17 8LJ. There are currently 4 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 MENU LIMITED?

toggle

BLUE MENU LIMITED is currently Dissolved. It was registered on 21/06/1999 and dissolved on 11/01/2016.

Where is BLUE MENU LIMITED located?

toggle

BLUE MENU LIMITED is registered at Parkway House Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire HP17 8LJ.

What does BLUE MENU LIMITED do?

toggle

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

What is the latest filing for BLUE MENU LIMITED?

toggle

The latest filing was on 11/01/2016: Final Gazette dissolved via compulsory strike-off.