BLUESTONE COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

BLUESTONE COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02505799

Incorporation date

24/05/1990

Size

-

Contacts

Registered address

Registered address

C/O Augusta Kent Limited, The Clocktower Clocktower Square, St Georges Street, Canterbury, Kent CT1 2LECopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1990)
dot icon16/01/2018
Final Gazette dissolved following liquidation
dot icon16/10/2017
Return of final meeting in a members' voluntary winding up
dot icon16/02/2017
Registered office address changed from C/O Augusta Kent Limited 32-33 Watling Street Canterbury Kent CT1 2AN to C/O Augusta Kent Limited, the Clocktower Clocktower Square St Georges Street Canterbury Kent CT1 2LE on 2017-02-17
dot icon30/11/2016
Registered office address changed from Elmstone Court Preston Canterbury Kent CT3 1HH to C/O Augusta Kent Limited 32-33 Watling Street Canterbury Kent CT1 2AN on 2016-12-01
dot icon29/11/2016
Appointment of a voluntary liquidator
dot icon29/11/2016
Resolutions
dot icon29/11/2016
Declaration of solvency
dot icon24/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon06/01/2016
Total exemption full accounts made up to 2015-02-28
dot icon26/11/2015
Satisfaction of charge 1 in full
dot icon01/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon01/06/2015
Appointment of Mrs Vivienne Francoise Paine as a secretary on 2015-05-24
dot icon01/06/2015
Termination of appointment of Robert Donald Botting as a secretary on 2015-05-24
dot icon04/12/2014
Total exemption full accounts made up to 2014-02-28
dot icon19/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon19/06/2014
Director's details changed for Mr David Robert Botting on 2013-08-12
dot icon19/06/2014
Secretary's details changed for Mr Robert Donald Botting on 2013-08-12
dot icon25/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon25/08/2013
Registered office address changed from Bobs Stables Tutsham Farm West Farleigh Maidstone Kent ME15 0NF England on 2013-08-26
dot icon15/07/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon18/04/2013
Registered office address changed from Barham Court Teston Maidstone Kent ME18 5BZ on 2013-04-19
dot icon09/07/2012
Total exemption full accounts made up to 2012-02-29
dot icon24/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon23/06/2012
Termination of appointment of Alan Howes as a secretary
dot icon23/06/2012
Appointment of Mr Robert Donald Botting as a secretary
dot icon15/05/2012
Previous accounting period extended from 2011-08-31 to 2012-02-29
dot icon18/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon01/11/2010
Total exemption full accounts made up to 2010-08-31
dot icon21/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon21/06/2010
Registered office address changed from Barham Court Teston Maidstone Kent ME18 5BZ on 2010-06-22
dot icon21/06/2010
Registered office address changed from Suite 1 Branbridges Industrial Branbridges Road, East Peckham Tonbridge Kent TN12 5HF on 2010-06-22
dot icon20/06/2010
Director's details changed for Mr David Robert Botting on 2010-05-25
dot icon13/10/2009
Total exemption full accounts made up to 2009-08-31
dot icon02/09/2009
Gbp ic 193/183\25/08/09\gbp sr 10@1=10\
dot icon11/06/2009
Return made up to 25/05/09; full list of members
dot icon11/11/2008
Total exemption full accounts made up to 2008-08-31
dot icon17/08/2008
Return made up to 25/05/08; full list of members
dot icon17/08/2008
Director's change of particulars / david botting / 11/08/2007
dot icon10/08/2008
Director's change of particulars / david botting / 11/08/2007
dot icon27/04/2008
Total exemption full accounts made up to 2007-08-31
dot icon09/07/2007
Return made up to 25/05/07; full list of members
dot icon31/10/2006
Total exemption full accounts made up to 2006-08-31
dot icon10/07/2006
Return made up to 25/05/06; full list of members
dot icon02/07/2006
Resolutions
dot icon21/06/2006
£ ic 195/191 18/05/06 £ sr 2@2=4
dot icon16/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon23/01/2006
Director resigned
dot icon23/01/2006
New secretary appointed
dot icon08/06/2005
Return made up to 25/05/05; no change of members
dot icon05/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon10/06/2004
Resolutions
dot icon10/06/2004
Resolutions
dot icon10/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon01/06/2004
Return made up to 25/05/04; no change of members
dot icon13/07/2003
Return made up to 25/05/03; full list of members
dot icon25/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon23/07/2002
Return made up to 25/05/02; full list of members
dot icon07/05/2002
Total exemption full accounts made up to 2001-08-31
dot icon07/10/2001
Accounting reference date shortened from 30/11/01 to 31/08/01
dot icon11/07/2001
Return made up to 25/05/01; full list of members
dot icon11/07/2001
Accounting reference date extended from 31/05/01 to 30/11/01
dot icon01/04/2001
Accounts made up to 2000-05-31
dot icon26/09/2000
Resolutions
dot icon26/09/2000
£ ic 197/195 01/08/00 £ sr 2@1=2
dot icon03/08/2000
Return made up to 25/05/00; full list of members
dot icon05/06/2000
Registered office changed on 06/06/00 from: willows broad oak, brenchley tonbridge kent TN12 7NN
dot icon17/05/2000
Resolutions
dot icon17/05/2000
£ ic 200/197 14/03/00 £ sr 3@1=3
dot icon11/04/2000
Registered office changed on 12/04/00 from: 4 station court station approach borough green sevenaoks kent TN15 8AD
dot icon03/04/2000
Accounts made up to 1999-05-31
dot icon17/05/1999
Return made up to 25/05/99; full list of members
dot icon09/03/1999
Accounts made up to 1998-05-31
dot icon15/07/1998
Return made up to 25/05/98; full list of members
dot icon19/02/1998
Accounts made up to 1997-05-31
dot icon16/06/1997
Return made up to 25/05/97; full list of members
dot icon03/04/1997
Accounts for a small company made up to 1996-05-31
dot icon02/06/1996
Return made up to 25/05/96; full list of members
dot icon11/02/1996
Accounts made up to 1995-05-31
dot icon27/12/1995
Director resigned
dot icon30/07/1995
Registered office changed on 31/07/95 from: 4 station court station approach borough green sevenoaks kent TN15 8AD
dot icon18/07/1995
Director resigned
dot icon27/06/1995
Accounts for a small company made up to 1994-05-31
dot icon26/06/1995
Return made up to 25/05/95; full list of members
dot icon26/06/1995
Registered office changed on 27/06/95 from: audit house 151 high street billericay essex CM12 9AB
dot icon07/01/1995
Resolutions
dot icon07/01/1995
Conve 07/12/94
dot icon07/01/1995
Ad 07/12/94--------- £ si 100@1=100 £ ic 100/200
dot icon07/01/1995
Nc inc already adjusted 07/12/94
dot icon07/01/1995
Resolutions
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Return made up to 25/05/94; no change of members
dot icon05/04/1994
Accounts for a small company made up to 1993-05-31
dot icon28/06/1993
New director appointed
dot icon28/06/1993
Return made up to 25/05/93; no change of members
dot icon04/04/1993
Accounts for a small company made up to 1992-05-31
dot icon22/02/1993
Registered office changed on 23/02/93 from: stratton house 49 western road borough green sevenoaks kent TN15 8AN
dot icon28/09/1992
New director appointed
dot icon28/09/1992
Return made up to 25/05/92; full list of members
dot icon18/05/1992
Accounts for a dormant company made up to 1991-05-31
dot icon11/05/1992
Registered office changed on 12/05/92 from: 1411 london road norbury london SW16 4AH
dot icon10/05/1992
Resolutions
dot icon27/01/1992
Return made up to 01/11/91; full list of members
dot icon04/10/1991
Particulars of mortgage/charge
dot icon11/08/1991
New director appointed
dot icon23/07/1991
New secretary appointed;new director appointed
dot icon30/06/1991
Registered office changed on 01/07/91 from: crown house 2 crown dale london SE19 3NQ
dot icon30/06/1991
Ad 06/06/91--------- £ si 98@1=98 £ ic 2/100
dot icon27/06/1991
Certificate of change of name
dot icon06/08/1990
Memorandum and Articles of Association
dot icon06/08/1990
Resolutions
dot icon05/08/1990
Certificate of change of name
dot icon05/08/1990
Certificate of change of name
dot icon31/07/1990
Secretary resigned;director resigned
dot icon31/07/1990
Nc inc already adjusted 26/07/90
dot icon31/07/1990
Resolutions
dot icon24/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2015
dot iconLast change occurred
27/02/2015

Accounts

dot iconLast made up date
27/02/2015
dot iconNext account date
27/02/2016
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Read, John Michael
Director
01/07/1991 - 20/06/1995
28
Botting, Robert Donald
Secretary
24/02/2012 - 24/05/2015
-
Paine, Vivienne Francoise
Secretary
24/05/2015 - Present
-
Howes, Alan
Secretary
31/10/2005 - 23/02/2012
-

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 BLUESTONE COMMERCIAL LIMITED

BLUESTONE COMMERCIAL LIMITED is an(a) Dissolved company incorporated on 24/05/1990 with the registered office located at C/O Augusta Kent Limited, The Clocktower Clocktower Square, St Georges Street, Canterbury, Kent CT1 2LE. 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 BLUESTONE COMMERCIAL LIMITED?

toggle

BLUESTONE COMMERCIAL LIMITED is currently Dissolved. It was registered on 24/05/1990 and dissolved on 16/01/2018.

Where is BLUESTONE COMMERCIAL LIMITED located?

toggle

BLUESTONE COMMERCIAL LIMITED is registered at C/O Augusta Kent Limited, The Clocktower Clocktower Square, St Georges Street, Canterbury, Kent CT1 2LE.

What does BLUESTONE COMMERCIAL LIMITED do?

toggle

BLUESTONE COMMERCIAL LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for BLUESTONE COMMERCIAL LIMITED?

toggle

The latest filing was on 16/01/2018: Final Gazette dissolved following liquidation.