BLUECASE LIMITED

Register to unlock more data on OkredoRegister

BLUECASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01957176

Incorporation date

11/11/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Baronsdale, Eagle Barnsdale, Lincoln LN6 9EACopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon09/07/2024
Final Gazette dissolved via compulsory strike-off
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon25/01/2024
Micro company accounts made up to 2023-01-31
dot icon28/03/2023
Confirmation statement made on 2023-01-31 with updates
dot icon13/01/2023
Micro company accounts made up to 2022-01-31
dot icon01/03/2022
Termination of appointment of Alison Jane Booth as a secretary on 2022-02-28
dot icon01/03/2022
Appointment of Mr Lee Edward Booth as a secretary on 2022-02-28
dot icon28/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon28/02/2022
Notification of Alison Jane Booth as a person with significant control on 2022-02-28
dot icon28/02/2022
Cessation of Christopher Edward Booth as a person with significant control on 2022-02-28
dot icon28/02/2022
Termination of appointment of Christopher Edward Booth as a director on 2022-02-28
dot icon28/02/2022
Appointment of Mrs Alison Jane Booth as a director on 2022-02-28
dot icon07/01/2022
Secretary's details changed for Dr Alison Jane Smith on 2021-10-07
dot icon07/12/2021
Micro company accounts made up to 2021-01-31
dot icon09/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon30/11/2020
Micro company accounts made up to 2020-01-31
dot icon10/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon01/11/2019
Micro company accounts made up to 2019-01-31
dot icon17/06/2019
Appointment of Dr Alison Jane Smith as a secretary on 2019-06-14
dot icon13/06/2019
Termination of appointment of Yvonne Lesley Booth as a director on 2019-05-30
dot icon12/06/2019
Termination of appointment of Yvonne Lesley Booth as a secretary on 2019-05-30
dot icon14/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon18/09/2018
Micro company accounts made up to 2018-01-31
dot icon14/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon16/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon24/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon24/02/2016
Director's details changed for Mrs Yvonne Lesley Booth on 2016-01-31
dot icon24/02/2016
Director's details changed for Christopher Edward Booth on 2016-01-31
dot icon13/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/03/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon14/03/2014
Director's details changed for Mrs Yvonne Lesley Booth on 2013-06-10
dot icon14/03/2014
Director's details changed for Christopher Edward Booth on 2013-06-10
dot icon14/03/2014
Secretary's details changed for Mrs Yvonne Lesley Booth on 2013-06-10
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon10/06/2013
Registered office address changed from Challands Farm Radley Lane Halam Nottinghamshire NG22 8AS on 2013-06-10
dot icon27/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon03/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon26/02/2010
Director's details changed for Mrs Yvonne Booth on 2010-02-26
dot icon26/02/2010
Director's details changed for Christopher Edward Booth on 2010-02-26
dot icon06/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon26/03/2009
Return made up to 31/01/09; full list of members
dot icon26/03/2009
Location of debenture register
dot icon26/03/2009
Location of register of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon20/02/2008
Return made up to 31/01/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-01-31
dot icon16/02/2007
Return made up to 31/01/07; full list of members
dot icon18/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon30/03/2006
Return made up to 31/01/06; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon31/01/2005
Return made up to 31/01/05; full list of members
dot icon03/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon24/03/2004
Return made up to 31/01/04; full list of members
dot icon07/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon26/02/2003
Return made up to 31/01/03; full list of members
dot icon26/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon02/02/2002
Return made up to 31/01/02; full list of members
dot icon03/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon29/01/2001
Return made up to 31/01/01; full list of members
dot icon19/12/2000
Accounts for a small company made up to 2000-01-31
dot icon02/02/2000
Return made up to 31/01/00; full list of members
dot icon03/12/1999
Accounts for a small company made up to 1999-01-31
dot icon10/02/1999
Return made up to 31/01/99; no change of members
dot icon02/12/1998
Accounts for a small company made up to 1998-01-31
dot icon19/02/1998
Return made up to 31/01/98; full list of members
dot icon28/11/1997
Accounts for a small company made up to 1997-01-31
dot icon18/03/1997
Return made up to 31/01/97; no change of members
dot icon04/12/1996
Accounts for a small company made up to 1996-01-31
dot icon15/02/1996
Return made up to 31/01/96; no change of members
dot icon30/11/1995
Accounts for a small company made up to 1995-01-31
dot icon18/04/1995
Return made up to 31/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Accounts for a small company made up to 1994-01-31
dot icon24/02/1994
Return made up to 31/01/94; no change of members
dot icon15/02/1994
Secretary resigned;new secretary appointed
dot icon07/12/1993
Accounts for a small company made up to 1993-01-31
dot icon15/02/1993
Return made up to 31/01/93; no change of members
dot icon04/02/1993
New director appointed
dot icon26/11/1992
Accounts for a small company made up to 1992-01-31
dot icon13/03/1992
Return made up to 31/01/92; full list of members
dot icon12/03/1992
Ad 27/01/92--------- £ si 98@1=98 £ ic 2/100
dot icon06/11/1991
Accounts for a small company made up to 1991-01-31
dot icon01/05/1991
Return made up to 31/01/91; no change of members
dot icon18/10/1990
Accounts for a small company made up to 1990-01-31
dot icon16/10/1990
Auditor's resignation
dot icon21/08/1990
Return made up to 31/01/90; full list of members
dot icon21/08/1990
Registered office changed on 21/08/90 from: marshfield house 28/29 marshfield road chippenham wilts SN15 1JX
dot icon05/06/1989
Full accounts made up to 1989-01-31
dot icon03/05/1989
Return made up to 31/01/89; full list of members
dot icon03/04/1989
Registered office changed on 03/04/89 from: 23 high street chipping sodbury bristol BS17 6BA
dot icon24/01/1989
Auditor's resignation
dot icon25/05/1988
Accounts for a small company made up to 1988-01-31
dot icon17/05/1988
Return made up to 31/03/88; full list of members
dot icon12/06/1987
Accounts for a small company made up to 1987-01-31
dot icon20/05/1987
Registered office changed on 20/05/87 from: hucknall road bulwell nottingham
dot icon20/05/1987
Return made up to 31/03/87; full list of members
dot icon12/05/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.62K
-
0.00
-
-
2022
0
8.74K
-
0.00
-
-
2023
0
20.78K
-
0.00
-
-
2023
0
20.78K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

20.78K £Ascended137.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booth, Yvonne Lesley
Secretary
18/01/1994 - 30/05/2019
-
Booth, Lee Edward
Secretary
28/02/2022 - Present
-
Booth, Alison Jane, Dr
Secretary
14/06/2019 - 28/02/2022
-
Booth, Yvonne Lesley
Director
01/01/1993 - 30/05/2019
1
Mrs Alison Jane Booth
Director
28/02/2022 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUECASE LIMITED

BLUECASE LIMITED is an(a) Dissolved company incorporated on 11/11/1985 with the registered office located at Baronsdale, Eagle Barnsdale, Lincoln LN6 9EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUECASE LIMITED?

toggle

BLUECASE LIMITED is currently Dissolved. It was registered on 11/11/1985 and dissolved on 09/07/2024.

Where is BLUECASE LIMITED located?

toggle

BLUECASE LIMITED is registered at Baronsdale, Eagle Barnsdale, Lincoln LN6 9EA.

What does BLUECASE LIMITED do?

toggle

BLUECASE LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for BLUECASE LIMITED?

toggle

The latest filing was on 09/07/2024: Final Gazette dissolved via compulsory strike-off.