BLUE STONE COLLABORATIVE LTD

Register to unlock more data on OkredoRegister

BLUE STONE COLLABORATIVE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08818047

Incorporation date

17/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, Forth Banks House, Skinnerburn Road, Newcastle Upon Tyne NE1 3RHCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2013)
dot icon09/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2023
Voluntary strike-off action has been suspended
dot icon20/02/2023
First Gazette notice for voluntary strike-off
dot icon09/02/2023
Application to strike the company off the register
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon29/09/2022
Termination of appointment of Brendan Temple Hill as a director on 2022-09-23
dot icon08/07/2022
Registered office address changed from Higham House Higham Place Newcastle upon Tyne NE1 8AF England to 2nd Floor, Forth Banks House Skinnerburn Road Newcastle upon Tyne NE1 3RH on 2022-07-08
dot icon18/01/2022
Termination of appointment of Christopher Kenneth Drinkwater as a director on 2022-01-18
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon18/05/2021
Director's details changed for Mrs Lisa Marilyn Goodwin on 2021-05-04
dot icon16/03/2021
Termination of appointment of Maxwell John Seed as a director on 2021-03-15
dot icon12/03/2021
Termination of appointment of Peter James Kelly as a director on 2021-03-12
dot icon08/02/2021
Resolutions
dot icon12/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon16/12/2020
Termination of appointment of Alexandra Shirley as a director on 2020-12-09
dot icon16/12/2020
Appointment of Geraldine Anne Brown as a director on 2020-12-09
dot icon21/10/2020
Appointment of Lisa Anne Stephenson as a director on 2020-10-01
dot icon09/10/2020
Registered office address changed from Commercial Union House Pilgrim Street Newcastle upon Tyne NE1 6QE England to Higham House Higham Place Newcastle upon Tyne NE1 8AF on 2020-10-09
dot icon06/10/2020
Termination of appointment of Kate Culverhouse as a director on 2020-10-01
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/11/2019
Appointment of Mrs Lisa Marilyn Goodwin as a director on 2019-11-25
dot icon20/11/2019
Termination of appointment of David William Smith as a director on 2019-11-16
dot icon01/10/2019
Termination of appointment of Sally Anne Young as a director on 2019-09-30
dot icon11/07/2019
Appointment of Mr Maxwell John Seed as a director on 2019-07-03
dot icon02/07/2019
Appointment of Mr Philip Glasgow as a director on 2019-06-26
dot icon30/04/2019
Resolutions
dot icon15/04/2019
Appointment of Professor Peter Kelly as a director on 2019-04-08
dot icon09/04/2019
Termination of appointment of John Edwin Maddocks as a director on 2019-04-01
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon19/11/2018
Termination of appointment of Alison Dunn as a director on 2018-11-19
dot icon11/10/2018
Appointment of Ms Kate Culverhouse as a director on 2018-10-10
dot icon11/10/2018
Termination of appointment of Jan Myers as a director on 2018-05-31
dot icon17/08/2018
Termination of appointment of Victoria Cuthbertson as a director on 2018-08-16
dot icon11/08/2018
Appointment of Dr Alex Shirley as a director on 2018-08-09
dot icon30/07/2018
Termination of appointment of Neil Baird as a director on 2018-07-19
dot icon22/05/2018
Appointment of Mr John Edwin Maddocks as a director on 2018-05-18
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon15/11/2017
Registered office address changed from Broadacre House Market Street Newcastle upon Tyne NE1 6HQ England to Commercial Union House Pilgrim Street Newcastle upon Tyne NE1 6QE on 2017-11-15
dot icon31/05/2017
Registered office address changed from Higham House Higham Place Newcastle upon Tyne NE1 8AF to Broadacre House Market Street Newcastle upon Tyne NE1 6HQ on 2017-05-31
dot icon30/05/2017
Termination of appointment of Jayne Ruth Edwards as a director on 2017-05-09
dot icon28/03/2017
Appointment of Professor Christopher Kenneth Drinkwater as a director on 2017-03-15
dot icon08/03/2017
Appointment of Ms Jan Myers as a director on 2017-03-08
dot icon20/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon12/12/2016
Termination of appointment of Michael David Halsey as a director on 2016-11-16
dot icon12/12/2016
Appointment of Mr David William Smith as a director on 2016-11-16
dot icon21/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon15/10/2016
Termination of appointment of Nancy Jemima Doyle as a director on 2016-10-06
dot icon13/01/2016
Annual return made up to 2015-12-17 no member list
dot icon10/01/2016
Appointment of Mr David Gerard Woolley as a director on 2015-10-02
dot icon31/12/2015
Certificate of change of name
dot icon03/12/2015
Appointment of Ms Victoria Cuthbertson as a director on 2015-10-02
dot icon03/12/2015
Appointment of Ms Nancy Jemima Doyle as a director on 2015-10-02
dot icon03/12/2015
Appointment of Ms Alison Dunn as a director on 2015-10-02
dot icon29/09/2015
Certificate of change of name
dot icon17/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/05/2015
Previous accounting period extended from 2014-12-31 to 2015-03-31
dot icon11/01/2015
Annual return made up to 2014-12-17 no member list
dot icon20/10/2014
Appointment of Mrs Jayne Ruth Edwards as a director on 2014-10-01
dot icon09/04/2014
Termination of appointment of Thomas Adams as a director
dot icon17/12/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Sally Anne
Director
17/12/2013 - 30/09/2019
6
Goodwin, Lisa Marilyn
Director
25/11/2019 - Present
1

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 STONE COLLABORATIVE LTD

BLUE STONE COLLABORATIVE LTD is an(a) Dissolved company incorporated on 17/12/2013 with the registered office located at 2nd Floor, Forth Banks House, Skinnerburn Road, Newcastle Upon Tyne NE1 3RH. 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 STONE COLLABORATIVE LTD?

toggle

BLUE STONE COLLABORATIVE LTD is currently Dissolved. It was registered on 17/12/2013 and dissolved on 09/05/2023.

Where is BLUE STONE COLLABORATIVE LTD located?

toggle

BLUE STONE COLLABORATIVE LTD is registered at 2nd Floor, Forth Banks House, Skinnerburn Road, Newcastle Upon Tyne NE1 3RH.

What does BLUE STONE COLLABORATIVE LTD do?

toggle

BLUE STONE COLLABORATIVE LTD operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BLUE STONE COLLABORATIVE LTD?

toggle

The latest filing was on 09/05/2023: Final Gazette dissolved via voluntary strike-off.