BLUELOCK LIMITED

Register to unlock more data on OkredoRegister

BLUELOCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03859948

Incorporation date

14/10/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HPCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1999)
dot icon10/04/2019
Final Gazette dissolved following liquidation
dot icon10/01/2019
Return of final meeting in a creditors' voluntary winding up
dot icon28/03/2018
Liquidators' statement of receipts and payments to 2018-01-22
dot icon23/01/2018
Removal of liquidator by court order
dot icon23/01/2018
Appointment of a voluntary liquidator
dot icon30/03/2017
Liquidators' statement of receipts and payments to 2017-01-22
dot icon21/03/2016
Liquidators' statement of receipts and payments to 2016-01-22
dot icon30/03/2015
Liquidators' statement of receipts and payments to 2015-01-22
dot icon24/03/2014
Liquidators' statement of receipts and payments to 2014-01-22
dot icon06/02/2013
Notice of completion of voluntary arrangement
dot icon03/02/2013
Appointment of a voluntary liquidator
dot icon03/02/2013
Statement of affairs with form 4.19
dot icon03/02/2013
Resolutions
dot icon16/01/2013
Registered office address changed from C/O the Exchange Po Box Po Box44 the Exchange Front Street Benton Newcastle upon Tyne NE7 7XE England on 2013-01-17
dot icon09/12/2012
Registered office address changed from Flat 6 27 Main Street Seahouses Northumberland NE68 7RE England on 2012-12-10
dot icon05/02/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-12-01
dot icon07/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon14/03/2011
Registered office address changed from 27 Main Street Seahouses Northumberland NE68 7RE United Kingdom on 2011-03-15
dot icon09/02/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-12-01
dot icon10/11/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/07/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon19/07/2010
Registered office address changed from Slot Casino 27 Main Street Seahouses Northumberland NE68 7RE England on 2010-07-20
dot icon19/07/2010
Termination of appointment of Cathryn Scott as a director
dot icon04/07/2010
Termination of appointment of Cathryn Scott as a director
dot icon10/05/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon10/05/2010
Appointment of Mr Walter Scott as a director
dot icon09/05/2010
Director's details changed for Mrs Cathryn Amelia Scott on 2010-02-01
dot icon09/05/2010
Secretary's details changed for Walter Gary Scott on 2010-02-01
dot icon29/03/2010
Total exemption small company accounts made up to 2008-03-31
dot icon08/12/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon14/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/03/2009
Secretary's change of particulars / walter scott / 20/03/2009
dot icon24/03/2009
Director's change of particulars / cathryn scott / 20/03/2009
dot icon24/03/2009
Secretary's change of particulars / walter scott / 20/03/2009
dot icon16/03/2009
Return made up to 28/02/09; full list of members
dot icon16/10/2008
Return made up to 15/10/08; full list of members
dot icon16/10/2008
Return made up to 15/10/07; full list of members
dot icon16/10/2008
Registered office changed on 17/10/2008 from, mazars LLP, norwich union house high street, huddersfield, west yorkshire, HD1 2LN
dot icon16/10/2008
Director's change of particulars / cathryn scott / 01/04/2008
dot icon16/10/2008
Secretary's change of particulars / walter scott / 01/04/2008
dot icon21/11/2007
Declaration of satisfaction of mortgage/charge
dot icon18/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/06/2007
New director appointed
dot icon23/04/2007
Director resigned
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon11/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/11/2006
Return made up to 15/10/06; full list of members
dot icon06/09/2006
New secretary appointed
dot icon20/08/2006
Secretary resigned;director resigned
dot icon08/12/2005
Total exemption small company accounts made up to 2005-03-10
dot icon07/12/2005
Accounting reference date extended from 10/03/06 to 31/03/06
dot icon30/10/2005
Return made up to 15/10/05; full list of members
dot icon22/06/2005
New director appointed
dot icon22/06/2005
Secretary resigned
dot icon15/06/2005
Director resigned
dot icon15/06/2005
New secretary appointed;new director appointed
dot icon13/06/2005
Accounting reference date shortened from 31/03/05 to 10/03/05
dot icon03/06/2005
Particulars of mortgage/charge
dot icon25/05/2005
Registered office changed on 26/05/05 from: olympia building, foreshore road, scarborough, north yorkshire YO11 1NU
dot icon29/03/2005
Resolutions
dot icon29/03/2005
Resolutions
dot icon29/03/2005
Declaration of assistance for shares acquisition
dot icon29/03/2005
Secretary resigned;director resigned
dot icon29/03/2005
Director resigned
dot icon29/03/2005
New secretary appointed
dot icon29/03/2005
New director appointed
dot icon29/03/2005
Registered office changed on 30/03/05 from: 2A stonebridge, darlington, county durham DL1 1PB
dot icon15/03/2005
Particulars of mortgage/charge
dot icon15/03/2005
Particulars of mortgage/charge
dot icon15/03/2005
Particulars of mortgage/charge
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon23/12/2004
Registered office changed on 24/12/04 from: olympia building, foreshore road, scarborough, north yorkshire YO11 1NU
dot icon21/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/10/2004
Return made up to 15/10/04; full list of members
dot icon20/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon21/10/2003
Return made up to 15/10/03; full list of members
dot icon17/04/2003
New secretary appointed;new director appointed
dot icon17/04/2003
Secretary resigned;director resigned
dot icon05/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon21/10/2002
Return made up to 15/10/02; full list of members
dot icon19/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon18/11/2001
Return made up to 15/10/01; full list of members
dot icon08/11/2001
New secretary appointed
dot icon08/11/2001
Registered office changed on 09/11/01 from: watchmaker court, 33 saint john's lane, london EC1M 4DB
dot icon01/01/2001
Return made up to 15/10/00; full list of members
dot icon12/01/2000
Particulars of mortgage/charge
dot icon03/01/2000
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon10/11/1999
New director appointed
dot icon10/11/1999
New director appointed
dot icon10/11/1999
New secretary appointed
dot icon10/11/1999
Director resigned
dot icon10/11/1999
Secretary resigned
dot icon21/10/1999
Registered office changed on 22/10/99 from: 120 east road, london, N1 6AA
dot icon14/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
14/10/1999 - 19/10/1999
9278
Hallmark Registrars Limited
Nominee Director
14/10/1999 - 19/10/1999
8288
Mrs Cathryn Amelia Scott
Director
31/03/2007 - 31/05/2010
35
Scott, Walter
Director
31/01/2010 - Present
37
Moore, Adrian Charles
Director
19/10/1999 - 10/04/2003
17

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 BLUELOCK LIMITED

BLUELOCK LIMITED is an(a) Dissolved company incorporated on 14/10/1999 with the registered office located at Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. There are currently 2 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 BLUELOCK LIMITED?

toggle

BLUELOCK LIMITED is currently Dissolved. It was registered on 14/10/1999 and dissolved on 10/04/2019.

Where is BLUELOCK LIMITED located?

toggle

BLUELOCK LIMITED is registered at Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP.

What does BLUELOCK LIMITED do?

toggle

BLUELOCK LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for BLUELOCK LIMITED?

toggle

The latest filing was on 10/04/2019: Final Gazette dissolved following liquidation.