CASPER DOUGLAS BLUEBELL LIMITED

Register to unlock more data on OkredoRegister

CASPER DOUGLAS BLUEBELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03376071

Incorporation date

22/05/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Booth Street Chambers, Ashton Under Lyne, Lancashire OL6 7LQCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1997)
dot icon26/07/2010
Final Gazette dissolved via voluntary strike-off
dot icon13/05/2010
Voluntary strike-off action has been suspended
dot icon15/02/2010
First Gazette notice for voluntary strike-off
dot icon03/02/2010
Application to strike the company off the register
dot icon05/07/2009
Return made up to 23/05/09; full list of members
dot icon25/06/2009
Secretary's Change of Particulars / sophia blaker / 01/05/2009 / HouseName/Number was: , now: holywell barn; Street was: caseford shaw, now: lindfield; Post Town was: lindfield, now:
dot icon25/06/2009
Director's Change of Particulars / adam blaker / 01/05/2009 / HouseName/Number was: , now: holywell barn; Street was: woodsland farm, now: lindfield; Area was: lindfield, now: ; Post Town was: haywards heath, now:
dot icon11/05/2009
Total exemption small company accounts made up to 2007-07-31
dot icon27/10/2008
Return made up to 23/05/08; full list of members
dot icon29/09/2008
Registered office changed on 30/09/2008 from 1 norfolk road horsham west sussex RH12 1BZ
dot icon17/07/2007
Return made up to 23/05/07; no change of members
dot icon17/07/2007
Secretary's particulars changed;director's particulars changed
dot icon08/07/2007
Director's particulars changed
dot icon11/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon04/03/2007
Total exemption small company accounts made up to 2005-04-30
dot icon04/03/2007
Accounting reference date extended from 30/04/06 to 31/07/06
dot icon30/07/2006
Registered office changed on 31/07/06 from: fairfield house kingston crescent portsmouth hampshire PO2 8AA
dot icon25/06/2006
Return made up to 23/05/06; full list of members
dot icon25/06/2006
Director's particulars changed
dot icon25/06/2006
Secretary's particulars changed
dot icon18/10/2005
Particulars of mortgage/charge
dot icon20/06/2005
Certificate of change of name
dot icon08/06/2005
Return made up to 23/05/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon09/06/2004
Return made up to 23/05/04; full list of members
dot icon25/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon05/11/2003
Particulars of mortgage/charge
dot icon22/06/2003
Return made up to 23/05/03; full list of members
dot icon22/06/2003
Director's particulars changed
dot icon04/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon06/01/2003
Registered office changed on 07/01/03 from: pendower house cumberland business centre northumberland road southsea hampshire
dot icon31/05/2002
Return made up to 23/05/02; full list of members
dot icon03/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon10/02/2002
Particulars of mortgage/charge
dot icon11/06/2001
Return made up to 23/05/01; full list of members
dot icon07/01/2001
Accounts for a small company made up to 2000-04-30
dot icon06/06/2000
Return made up to 23/05/00; full list of members
dot icon23/03/2000
Accounts for a small company made up to 1999-04-30
dot icon23/05/1999
Return made up to 23/05/99; no change of members
dot icon23/05/1999
Secretary's particulars changed;director's particulars changed
dot icon11/03/1999
Accounts for a small company made up to 1998-04-30
dot icon16/06/1998
Particulars of mortgage/charge
dot icon04/06/1998
Return made up to 23/05/98; full list of members
dot icon04/06/1998
Director's particulars changed
dot icon05/05/1998
Secretary resigned
dot icon21/04/1998
New secretary appointed
dot icon21/04/1998
Director resigned
dot icon24/09/1997
Particulars of mortgage/charge
dot icon24/09/1997
Particulars of mortgage/charge
dot icon24/06/1997
New director appointed
dot icon24/06/1997
New secretary appointed;new director appointed
dot icon24/06/1997
Accounting reference date shortened from 31/05/98 to 30/04/98
dot icon07/06/1997
Director resigned
dot icon07/06/1997
Secretary resigned
dot icon07/06/1997
Registered office changed on 08/06/97 from: 18 the steyne bognor regis sussex PO21 1TP
dot icon22/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2007
dot iconLast change occurred
30/07/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2007
dot iconNext account date
30/07/2008
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blaker, Adam Pierson Renshaw
Director
27/05/1997 - Present
13
Blaker, Sophia Rose
Secretary
04/04/1998 - Present
-
Blaker, Adam Pierson
Secretary
27/05/1997 - 04/04/1998
-
England, Steven Craig
Director
27/05/1997 - 04/04/1998
-
STARTCO LIMITED
Nominee Secretary
23/05/1997 - 27/05/1997
512

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 CASPER DOUGLAS BLUEBELL LIMITED

CASPER DOUGLAS BLUEBELL LIMITED is an(a) Dissolved company incorporated on 22/05/1997 with the registered office located at Booth Street Chambers, Ashton Under Lyne, Lancashire OL6 7LQ. 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 CASPER DOUGLAS BLUEBELL LIMITED?

toggle

CASPER DOUGLAS BLUEBELL LIMITED is currently Dissolved. It was registered on 22/05/1997 and dissolved on 26/07/2010.

Where is CASPER DOUGLAS BLUEBELL LIMITED located?

toggle

CASPER DOUGLAS BLUEBELL LIMITED is registered at Booth Street Chambers, Ashton Under Lyne, Lancashire OL6 7LQ.

What does CASPER DOUGLAS BLUEBELL LIMITED do?

toggle

CASPER DOUGLAS BLUEBELL LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for CASPER DOUGLAS BLUEBELL LIMITED?

toggle

The latest filing was on 26/07/2010: Final Gazette dissolved via voluntary strike-off.