BLUE STREAM CONSULTING LIMITED

Register to unlock more data on OkredoRegister

BLUE STREAM CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03974874

Incorporation date

17/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Bank, 41 King Street, Penrith CA11 7AYCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2000)
dot icon23/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon07/05/2024
First Gazette notice for voluntary strike-off
dot icon27/04/2024
Application to strike the company off the register
dot icon17/04/2024
Micro company accounts made up to 2023-09-30
dot icon21/03/2024
Previous accounting period extended from 2023-07-31 to 2023-09-30
dot icon27/04/2023
Micro company accounts made up to 2022-07-31
dot icon20/04/2023
Director's details changed for Mr Thomas Anderson on 2023-04-04
dot icon20/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon26/04/2022
Micro company accounts made up to 2021-07-31
dot icon26/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon08/04/2022
Registered office address changed from East Lodge Edenhall Penrith Cumbria CA11 8SX to The Old Bank 41 King Street Penrith CA11 7AY on 2022-04-08
dot icon07/04/2022
Change of details for Mr Thomas Anderson as a person with significant control on 2022-04-07
dot icon10/05/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-07-31
dot icon19/05/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon29/04/2020
Micro company accounts made up to 2019-07-31
dot icon08/05/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon23/01/2019
Micro company accounts made up to 2018-07-31
dot icon30/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon23/03/2018
Micro company accounts made up to 2017-07-31
dot icon11/09/2017
Termination of appointment of Terry Meighan as a director on 2017-08-31
dot icon21/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon16/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon14/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/02/2015
Appointment of Terry Meighan as a director on 2015-01-19
dot icon21/10/2014
Registered office address changed from The Old Police Station Church Street Ambleside Cumbria LA22 0BT to East Lodge Edenhall Penrith Cumbria CA11 8SX on 2014-10-21
dot icon10/06/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/04/2014
Statement of capital on 2014-04-23
dot icon30/04/2014
Statement of capital on 2014-04-23
dot icon10/04/2014
Termination of appointment of Justine Anderson as a secretary
dot icon09/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon08/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon08/05/2013
Director's details changed for Thomas Anderson on 2013-04-01
dot icon25/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon23/04/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon25/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon27/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon27/04/2010
Director's details changed for Thomas Anderson on 2009-10-01
dot icon11/06/2009
Return made up to 17/04/09; full list of members
dot icon19/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon04/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon03/06/2008
Return made up to 17/04/08; full list of members
dot icon11/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon01/06/2007
Return made up to 17/04/07; full list of members
dot icon01/06/2007
Secretary's particulars changed
dot icon08/05/2007
Registered office changed on 08/05/07 from: carleton house 136 gray street workington cumbria CA14 2LU
dot icon25/01/2007
Director's particulars changed
dot icon20/09/2006
Return made up to 17/04/06; full list of members
dot icon08/08/2006
Return made up to 17/04/05; full list of members
dot icon07/06/2006
Secretary's particulars changed
dot icon05/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon02/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon28/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon24/05/2004
Return made up to 17/04/04; full list of members
dot icon11/03/2004
Ad 01/12/03--------- £ si 2000@1=2000 £ ic 1250/3250
dot icon11/03/2004
Ad 01/12/03--------- £ si 1150@1=1150 £ ic 100/1250
dot icon15/06/2003
Return made up to 17/04/03; full list of members
dot icon20/05/2003
Resolutions
dot icon20/05/2003
Resolutions
dot icon20/05/2003
Resolutions
dot icon20/05/2003
Resolutions
dot icon20/05/2003
£ nc 100/30000 12/05/03
dot icon15/05/2003
New secretary appointed
dot icon09/02/2003
Secretary resigned;director resigned
dot icon07/02/2003
Total exemption small company accounts made up to 2002-07-31
dot icon27/05/2002
Return made up to 17/04/02; full list of members
dot icon18/02/2002
Total exemption small company accounts made up to 2001-07-31
dot icon24/07/2001
Ad 17/04/01--------- £ si 48@1
dot icon24/07/2001
Ad 01/03/01--------- £ si 51@1
dot icon08/07/2001
New director appointed
dot icon29/05/2001
Return made up to 17/04/01; full list of members
dot icon11/04/2001
New secretary appointed
dot icon11/04/2001
Secretary resigned
dot icon19/01/2001
Accounting reference date extended from 30/04/01 to 31/07/01
dot icon04/01/2001
Certificate of change of name
dot icon07/09/2000
Registered office changed on 07/09/00 from: maudlands, maude street kendal cumbria LA9 4QD
dot icon16/06/2000
Secretary resigned
dot icon16/06/2000
Director resigned
dot icon16/06/2000
New director appointed
dot icon16/06/2000
New secretary appointed
dot icon16/06/2000
Registered office changed on 16/06/00 from: 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon17/04/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
37.00K
-
0.00
-
-
2022
1
48.49K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

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
Mr Thomas Anderson
Director
17/04/2000 - Present
2
Meighan, Terry
Director
18/01/2015 - 30/08/2017
3
Harrison, Irene Lesley
Nominee Secretary
16/04/2000 - 16/04/2000
3811
Business Information Research & Reporting Limited
Nominee Director
16/04/2000 - 16/04/2000
5082
Arnold, David William
Director
19/06/2001 - 15/01/2003
8

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 STREAM CONSULTING LIMITED

BLUE STREAM CONSULTING LIMITED is an(a) Dissolved company incorporated on 17/04/2000 with the registered office located at The Old Bank, 41 King Street, Penrith CA11 7AY. 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 STREAM CONSULTING LIMITED?

toggle

BLUE STREAM CONSULTING LIMITED is currently Dissolved. It was registered on 17/04/2000 and dissolved on 23/07/2024.

Where is BLUE STREAM CONSULTING LIMITED located?

toggle

BLUE STREAM CONSULTING LIMITED is registered at The Old Bank, 41 King Street, Penrith CA11 7AY.

What does BLUE STREAM CONSULTING LIMITED do?

toggle

BLUE STREAM CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BLUE STREAM CONSULTING LIMITED?

toggle

The latest filing was on 23/07/2024: Final Gazette dissolved via voluntary strike-off.