Company NameBluecombe Limited
Company StatusDissolved
Company Number02651908
CategoryPrivate Limited Company
Incorporation Date7 October 1991(32 years, 6 months ago)
Dissolution Date2 November 2004 (19 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Ian Shallow
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1991(2 weeks after company formation)
Appointment Duration13 years (closed 02 November 2004)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address12 Folland Drive
Marske
Redcar
Cleveland
TS11 6NJ
Secretary NameCarol Elizabeth Shallow
NationalityBritish
StatusClosed
Appointed21 October 1991(2 weeks after company formation)
Appointment Duration13 years (closed 02 November 2004)
RoleCompany Director
Correspondence Address12 Folland Drive
Marske
Redcar
Cleveland
TS11 6NJ
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed07 October 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed07 October 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Location

Registered Address12 Folland Drive
Marske
Redcar
Cleveland
TS11 6NJ
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardLongbeck
Built Up AreaMarske-by-the-Sea

Financials

Year2014
Turnover£61,285
Net Worth£5,223
Cash£22,802
Current Liabilities£17,834

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

20 July 2004First Gazette notice for compulsory strike-off (1 page)
27 April 2004Strike-off action suspended (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
4 October 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
4 October 2002Return made up to 02/10/02; full list of members (6 pages)
8 October 2001Return made up to 02/10/01; full list of members (6 pages)
1 October 2001Total exemption full accounts made up to 30 November 2000 (9 pages)
21 November 2000Full accounts made up to 30 November 1999 (11 pages)
3 November 2000Return made up to 02/10/00; full list of members (6 pages)
22 October 1999Return made up to 02/10/99; full list of members (6 pages)
21 September 1999Full accounts made up to 30 November 1998 (11 pages)
8 October 1998Return made up to 02/10/98; no change of members (4 pages)
9 September 1998Full accounts made up to 30 November 1997 (9 pages)
17 October 1997Return made up to 02/10/97; full list of members (6 pages)
4 October 1996Return made up to 02/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 September 1996Full accounts made up to 30 November 1995 (9 pages)
5 October 1995Return made up to 02/10/95; no change of members (4 pages)
3 October 1995Accounts for a small company made up to 30 November 1994 (4 pages)