Company NameBlue Bell (Kirby Hill) Limited
Company StatusDissolved
Company Number03180388
CategoryPrivate Limited Company
Incorporation Date29 March 1996(28 years, 1 month ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)
Previous NameCleantaker Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJulie O`Brien
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1996(2 weeks, 5 days after company formation)
Appointment Duration9 years, 8 months (closed 20 December 2005)
RoleCompany Director
Correspondence Address232 Woodfield Road
Harrogate
North Yorkshire
HG1 4JF
Director NameMr Patrick Bernard O'Brien
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1996(2 weeks, 5 days after company formation)
Appointment Duration9 years, 8 months (closed 20 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Hookstone Chase
Harrogate
North Yorkshire
HG2 7HH
Secretary NameJulie O`Brien
NationalityBritish
StatusClosed
Appointed18 April 1996(2 weeks, 5 days after company formation)
Appointment Duration9 years, 8 months (closed 20 December 2005)
RoleCompany Director
Correspondence Address232 Woodfield Road
Harrogate
North Yorkshire
HG1 4JF
Director NameSharon Katriona Runton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(1 week, 6 days after company formation)
Appointment Duration7 months (resigned 13 November 1996)
RoleManageress
Correspondence AddressFlat 3 20 Kings Road
Harrogate
North Yorkshire
HG1 5JW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address3 Regent Parade
Harrogate
North Yorkshire
HG1 5AN
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
28 July 2005Application for striking-off (1 page)
6 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 June 2004Return made up to 29/03/04; full list of members (7 pages)
16 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 April 2003Return made up to 29/03/03; full list of members (7 pages)
8 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
3 April 2002Return made up to 29/03/02; full list of members (6 pages)
27 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
25 April 2001Return made up to 29/03/01; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 May 2000Return made up to 29/03/00; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 April 1999Return made up to 29/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 April 1998Return made up to 29/03/98; no change of members (4 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 June 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
2 June 1997Director resigned (1 page)
29 May 1997Return made up to 29/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
22 May 1996Registered office changed on 22/05/96 from: 3 regent parade harrogate north yorkshire HG1 5AN (1 page)
22 May 1996Secretary resigned (1 page)
22 May 1996Director resigned (1 page)
22 May 1996New secretary appointed;new director appointed (2 pages)
22 May 1996New director appointed (2 pages)
23 April 1996Registered office changed on 23/04/96 from: 12 york place leeds LS1 2DS (1 page)
23 April 1996Director resigned (1 page)
23 April 1996£ nc 1000/100000 12/04/96 (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996Secretary resigned (1 page)
17 April 1996Company name changed cleantaker LIMITED\certificate issued on 18/04/96 (2 pages)
29 March 1996Incorporation (10 pages)