Company NameBluestar Engineers Limited
Company StatusDissolved
Company Number02976078
CategoryPrivate Limited Company
Incorporation Date7 October 1994(29 years, 7 months ago)
Dissolution Date6 September 2005 (18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePeter Boyes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1995(3 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (closed 06 September 2005)
RoleCompany Director
Correspondence Address1 Lilac Grove
Gomersal
Cleckheaton
West Yorkshire
BD19 4SS
Director NameYvonne Olivia Fitton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1999(5 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 06 September 2005)
RoleAccountant
Correspondence Address1 Lilac Grove
Gomersal
Cleckheaton
West Yorkshire
BD19 4SS
Secretary NameYvonne Olivia Fitton
NationalityBritish
StatusClosed
Appointed31 December 1999(5 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 06 September 2005)
RoleAccountant
Correspondence Address1 Lilac Grove
Gomersal
Cleckheaton
West Yorkshire
BD19 4SS
Secretary NameJoanna Lee
NationalityBritish
StatusResigned
Appointed13 January 1995(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1999)
RoleCS
Correspondence Address459 Cleckheaton Road
Lowmoor
Bradford
West Yorkshire
BD12 0HS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressStoneygate House
2-4 Greenfield Road
Holmfirth
HD9 2JT
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,103
Current Liabilities£29,323

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End22 May

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
11 April 2005Application for striking-off (1 page)
14 September 2004Accounting reference date extended from 31/12/03 to 22/05/04 (1 page)
26 November 2003Return made up to 07/10/03; full list of members (7 pages)
12 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 October 2002Return made up to 07/10/02; full list of members (7 pages)
18 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
19 October 2001Return made up to 07/10/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 October 2000Return made up to 07/10/00; full list of members (6 pages)
11 April 2000New secretary appointed;new director appointed (2 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 March 2000Ad 01/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 October 1999Return made up to 07/10/99; full list of members (6 pages)
17 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 November 1998Return made up to 07/10/98; full list of members (6 pages)
5 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 December 1997Registered office changed on 23/12/97 from: west house weltham road henley huddersfield HD7 2HX (1 page)
31 October 1997Return made up to 07/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 November 1996Return made up to 07/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
27 December 1995New director appointed (2 pages)
27 December 1995Return made up to 07/10/95; full list of members (6 pages)