BLUU LIMITED

Register to unlock more data on OkredoRegister

BLUU LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04384044

Incorporation date

27/02/2002

Size

Dormant

Contacts

Registered address

Registered address

Marston's Plc, Marston's House, Wolverhampton, West Midlands WV1 4JTCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2002)
dot icon24/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/11/2022
Voluntary strike-off action has been suspended
dot icon04/10/2022
First Gazette notice for voluntary strike-off
dot icon21/09/2022
Application to strike the company off the register
dot icon24/02/2022
Accounts for a dormant company made up to 2021-10-02
dot icon14/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon12/10/2021
Termination of appointment of Anne Marie Brennan as a secretary on 2021-10-05
dot icon11/10/2021
Appointment of Mrs Michelle Louise Woodall as a secretary on 2021-10-05
dot icon08/10/2021
Appointment of Robert Anthony Leach as a director on 2021-10-05
dot icon08/10/2021
Appointment of Edward Hancock as a director on 2021-10-05
dot icon07/10/2021
Appointment of Mrs Hayleigh Lupino as a director on 2021-10-05
dot icon07/10/2021
Termination of appointment of Ralph Graham Findlay as a director on 2021-10-02
dot icon27/04/2021
Accounts for a dormant company made up to 2020-10-03
dot icon18/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon30/11/2020
Termination of appointment of Richard James Westwood as a director on 2020-10-30
dot icon20/01/2020
Accounts for a dormant company made up to 2019-09-28
dot icon06/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon24/01/2019
Accounts for a dormant company made up to 2018-09-29
dot icon10/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon16/01/2018
Accounts for a dormant company made up to 2017-09-30
dot icon09/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon03/10/2017
Termination of appointment of Peter Dalzell as a director on 2017-09-29
dot icon13/01/2017
Accounts for a dormant company made up to 2016-10-01
dot icon10/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon13/01/2016
Accounts for a dormant company made up to 2015-10-03
dot icon13/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon16/01/2015
Accounts for a dormant company made up to 2014-10-04
dot icon06/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon12/03/2014
Accounts for a dormant company made up to 2013-10-05
dot icon10/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon13/06/2013
Appointment of Richard James Westwood as a director
dot icon13/06/2013
Termination of appointment of Stephen Oliver as a director
dot icon15/03/2013
Accounts for a dormant company made up to 2012-09-29
dot icon07/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon19/09/2012
Termination of appointment of Alistair Darby as a director
dot icon05/03/2012
Full accounts made up to 2011-10-01
dot icon06/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon07/10/2011
Appointment of Peter Dalzell as a director
dot icon07/10/2011
Termination of appointment of Derek Andrew as a director
dot icon21/04/2011
Director's details changed for Andrew Andonis Andrea on 2011-04-15
dot icon22/03/2011
Statement of capital on 2011-03-22
dot icon22/03/2011
Solvency statement dated 18/03/11
dot icon22/03/2011
Statement by directors
dot icon22/03/2011
Resolutions
dot icon22/03/2011
Statement of capital following an allotment of shares on 2011-03-18
dot icon18/03/2011
Resolutions
dot icon27/01/2011
Full accounts made up to 2010-10-02
dot icon14/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon28/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon03/01/2010
Full accounts made up to 2009-10-03
dot icon15/09/2009
Memorandum and Articles of Association
dot icon15/09/2009
Statement by directors
dot icon15/09/2009
Solvency statement dated 14/09/09
dot icon15/09/2009
Min detail amend capital eff 15/09/09
dot icon15/09/2009
Resolutions
dot icon07/04/2009
Director appointed andrew andonis andrea
dot icon31/03/2009
Appointment terminated director paul inglett
dot icon31/03/2009
Return made up to 05/01/09; full list of members
dot icon12/03/2009
Full accounts made up to 2008-10-04
dot icon17/04/2008
Return made up to 17/04/08; full list of members
dot icon27/02/2008
Full accounts made up to 2007-09-29
dot icon22/10/2007
Miscellaneous
dot icon25/06/2007
Return made up to 28/02/07; full list of members; amend
dot icon02/04/2007
Return made up to 28/02/07; full list of members
dot icon02/04/2007
Location of register of members
dot icon02/04/2007
Registered office changed on 02/04/07 from: p o box 26 park brewery bath road wolverhampton west midlands WV1 4NY
dot icon28/02/2007
Director's particulars changed
dot icon28/02/2007
Director's particulars changed
dot icon27/02/2007
Secretary's particulars changed
dot icon27/02/2007
Director's particulars changed
dot icon27/02/2007
Director's particulars changed
dot icon27/02/2007
Director's particulars changed
dot icon30/01/2007
Full accounts made up to 2006-09-30
dot icon21/12/2006
Declaration of satisfaction of mortgage/charge
dot icon20/11/2006
£ sr 10000@1 03/04/03
dot icon30/08/2006
Resolutions
dot icon30/08/2006
Resolutions
dot icon23/08/2006
Declaration of satisfaction of mortgage/charge
dot icon23/08/2006
Declaration of satisfaction of mortgage/charge
dot icon23/08/2006
New director appointed
dot icon10/08/2006
New director appointed
dot icon10/08/2006
New director appointed
dot icon08/08/2006
New director appointed
dot icon08/08/2006
New director appointed
dot icon08/08/2006
New secretary appointed
dot icon07/08/2006
Director resigned
dot icon07/08/2006
Director resigned
dot icon07/08/2006
Secretary resigned;director resigned
dot icon07/08/2006
Director resigned
dot icon21/07/2006
Full accounts made up to 2005-12-31
dot icon18/07/2006
Ad 02/03/03--------- £ si 10000@1
dot icon17/07/2006
Registered office changed on 17/07/06 from: 20 friar gate derby DE1 1BX
dot icon17/07/2006
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon09/05/2006
Return made up to 28/02/06; no change of members
dot icon27/09/2005
Particulars of mortgage/charge
dot icon22/08/2005
Accounts for a small company made up to 2004-12-31
dot icon17/03/2005
Return made up to 28/02/05; no change of members
dot icon12/08/2004
Full accounts made up to 2003-12-31
dot icon08/07/2004
Particulars of mortgage/charge
dot icon20/05/2004
Particulars of mortgage/charge
dot icon15/04/2004
Particulars of mortgage/charge
dot icon08/03/2004
Return made up to 28/02/04; full list of members
dot icon10/01/2004
Particulars of mortgage/charge
dot icon07/01/2004
Particulars of mortgage/charge
dot icon30/07/2003
Particulars of mortgage/charge
dot icon08/07/2003
Full accounts made up to 2002-12-31
dot icon29/04/2003
Resolutions
dot icon26/04/2003
Return made up to 28/02/03; full list of members
dot icon23/04/2003
Director resigned
dot icon23/04/2003
Director resigned
dot icon23/04/2003
Director resigned
dot icon23/04/2003
Director resigned
dot icon23/04/2003
New director appointed
dot icon28/03/2003
Ad 02/01/03--------- £ si 12000@1=12000 £ ic 28000/40000
dot icon28/03/2003
Ad 02/01/03--------- £ si 27999@1=27999 £ ic 1/28000
dot icon28/03/2003
Nc inc already adjusted 02/01/03
dot icon20/03/2003
Certificate of change of name
dot icon08/03/2003
Memorandum and Articles of Association
dot icon08/03/2003
Resolutions
dot icon08/03/2003
Resolutions
dot icon29/01/2003
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon23/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon17/01/2003
Particulars of mortgage/charge
dot icon07/01/2003
New director appointed
dot icon07/01/2003
New director appointed
dot icon07/01/2003
New director appointed
dot icon07/01/2003
New director appointed
dot icon07/01/2003
New director appointed
dot icon06/01/2003
New director appointed
dot icon06/01/2003
New secretary appointed;new director appointed
dot icon06/12/2002
Memorandum and Articles of Association
dot icon27/11/2002
Certificate of change of name
dot icon28/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/10/2021
dot iconLast change occurred
01/10/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/10/2021
dot iconNext account date
01/10/2022
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
28/02/2002 - 23/12/2002
16486
Hilts, Richard
Director
03/04/2003 - 06/07/2006
-
Woodall, Michelle Louise
Secretary
05/10/2021 - Present
-
Dalzell, Peter
Director
01/10/2011 - 29/09/2017
40
Andrea, Andrew Andonis
Director
31/03/2009 - Present
89

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 BLUU LIMITED

BLUU LIMITED is an(a) Dissolved company incorporated on 27/02/2002 with the registered office located at Marston's Plc, Marston's House, Wolverhampton, West Midlands WV1 4JT. There are currently 5 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 BLUU LIMITED?

toggle

BLUU LIMITED is currently Dissolved. It was registered on 27/02/2002 and dissolved on 23/01/2023.

Where is BLUU LIMITED located?

toggle

BLUU LIMITED is registered at Marston's Plc, Marston's House, Wolverhampton, West Midlands WV1 4JT.

What does BLUU LIMITED do?

toggle

BLUU LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BLUU LIMITED?

toggle

The latest filing was on 24/01/2023: Final Gazette dissolved via voluntary strike-off.