BLUE STRING PROPERTIES LTD

Register to unlock more data on OkredoRegister

BLUE STRING PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05688266

Incorporation date

26/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Conselia Limited Dalton House 1, Hawksworth Street, Ilkley, West Yorkshire LS29 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2006)
dot icon25/03/2026
Statement of affairs
dot icon25/03/2026
Resolutions
dot icon25/03/2026
Appointment of a voluntary liquidator
dot icon25/03/2026
Registered office address changed from Lower Ground Floor 142 Trinity Street Huddersfield West Yorkshire HD1 4DT United Kingdom to C/O Conselia Limited Dalton House 1 Hawksworth Street Ilkley West Yorkshire LS29 9DU on 2026-03-25
dot icon20/01/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon28/04/2025
Notice of ceasing to act as receiver or manager
dot icon28/04/2025
Notice of ceasing to act as receiver or manager
dot icon13/03/2025
Notice of ceasing to act as receiver or manager
dot icon16/01/2025
Notice of ceasing to act as receiver or manager
dot icon10/12/2024
Appointment of receiver or manager
dot icon09/12/2024
Appointment of receiver or manager
dot icon29/02/2024
Registered office address changed from 42-44 Adelaide Street Bradford BD5 0EA to Lower Ground Floor 142 Trinity Street Huddersfield West Yorkshire HD1 4DT on 2024-02-29
dot icon29/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-01-31
dot icon24/01/2024
Appointment of receiver or manager
dot icon24/01/2024
Appointment of receiver or manager
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon12/07/2023
Change of details for Mr Nigel Robert Ham as a person with significant control on 2023-07-12
dot icon12/07/2023
Director's details changed for Mr Nigel Robert Ham on 2023-07-12
dot icon06/02/2023
Confirmation statement made on 2023-01-26 with updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon01/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon01/02/2022
Compulsory strike-off action has been discontinued
dot icon31/01/2022
Micro company accounts made up to 2021-01-31
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon18/08/2021
Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England to 42-44 Adelaide Street Bradford BD5 0EA on 2021-08-18
dot icon21/06/2021
Director's details changed for Mr Nigel Robert Ham on 2021-06-21
dot icon09/03/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon29/01/2021
Micro company accounts made up to 2020-01-31
dot icon18/06/2020
Director's details changed for Mr Nigel Robert Ham on 2020-06-17
dot icon09/06/2020
Registered office address changed from , 3 Derby Road, Ripley, Derby, Derbyshire, DE5 3EA to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2020-06-09
dot icon12/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-01-31
dot icon28/03/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-01-31
dot icon14/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon02/03/2017
Confirmation statement made on 2017-01-26 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/03/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-01-31
dot icon12/01/2016
Compulsory strike-off action has been discontinued
dot icon08/01/2016
Termination of appointment of Christopher Chambers as a director on 2015-03-16
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon09/03/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/07/2014
Director's details changed for Christopher Chambers on 2014-07-14
dot icon27/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon29/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/04/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon09/03/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon05/01/2010
Total exemption small company accounts made up to 2009-01-31
dot icon04/06/2009
Total exemption small company accounts made up to 2008-01-31
dot icon20/02/2009
Return made up to 26/01/09; full list of members
dot icon21/10/2008
Registered office changed on 21/10/2008 from, york house, cottingley business, park, bradford, west yorkshire, BD16 1PE
dot icon23/07/2008
Total exemption small company accounts made up to 2007-01-31
dot icon15/04/2008
Director's change of particulars / chris chambers / 15/04/2008
dot icon14/02/2008
Secretary resigned
dot icon29/01/2008
Return made up to 26/01/08; full list of members
dot icon31/07/2007
Secretary resigned
dot icon30/07/2007
New secretary appointed
dot icon12/03/2007
Return made up to 26/01/07; full list of members
dot icon26/10/2006
Director's particulars changed
dot icon26/10/2006
Director's particulars changed
dot icon26/10/2006
Location of register of members (non legible)
dot icon26/10/2006
Registered office changed on 26/10/06 from: york house, cottingley business park, bradford, west yorkshire BD16 1PE
dot icon25/10/2006
New secretary appointed
dot icon25/10/2006
Registered office changed on 25/10/06 from: carlton house, 22 bond street, dewsbury, west yorkshire, WF13 1AU
dot icon25/10/2006
Location of register of members
dot icon25/10/2006
Director's particulars changed
dot icon04/07/2006
Ad 27/04/06--------- £ si 99@1=99 £ ic 1/100
dot icon19/05/2006
Particulars of mortgage/charge
dot icon19/05/2006
Particulars of mortgage/charge
dot icon20/03/2006
Secretary resigned
dot icon07/03/2006
New director appointed
dot icon07/03/2006
Registered office changed on 07/03/06 from: heightside, whins lane, read, burnley, lancashire BB12 7QY
dot icon07/03/2006
Director resigned
dot icon07/03/2006
New director appointed
dot icon26/01/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
26/01/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.79K
-
0.00
-
-
2022
0
48.19K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ham, Nigel Robert
Director
07/03/2006 - Present
14
Chambers, Christopher
Director
07/03/2006 - 16/03/2015
12
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
26/01/2006 - 19/03/2006
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
26/01/2006 - 07/03/2006
9239
Chambers, Christopher
Secretary
16/08/2006 - 24/07/2007
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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE STRING PROPERTIES LTD

BLUE STRING PROPERTIES LTD is an(a) Liquidation company incorporated on 26/01/2006 with the registered office located at C/O Conselia Limited Dalton House 1, Hawksworth Street, Ilkley, West Yorkshire LS29 9DU. 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 STRING PROPERTIES LTD?

toggle

BLUE STRING PROPERTIES LTD is currently Liquidation. It was registered on 26/01/2006 .

Where is BLUE STRING PROPERTIES LTD located?

toggle

BLUE STRING PROPERTIES LTD is registered at C/O Conselia Limited Dalton House 1, Hawksworth Street, Ilkley, West Yorkshire LS29 9DU.

What does BLUE STRING PROPERTIES LTD do?

toggle

BLUE STRING PROPERTIES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BLUE STRING PROPERTIES LTD?

toggle

The latest filing was on 25/03/2026: Statement of affairs.