Company NameBluetronic Limited
Company StatusDissolved
Company Number03757565
CategoryPrivate Limited Company
Incorporation Date22 April 1999(25 years ago)
Dissolution Date5 July 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neal David Littlewood
Date of BirthMay 1964 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed26 May 1999(1 month after company formation)
Appointment Duration6 years, 1 month (closed 05 July 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Grange
Goole Road
West Cowick
East Yorkshire
DN14 9DH
Secretary NameKarin Vivian Littlewood
NationalityBritish
StatusClosed
Appointed01 February 2001(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 05 July 2005)
RoleCompany Director
Correspondence AddressCowick Grange
Goole Road
West Cowick
East Yorkshire
DN14 9DH
Secretary NameAndrew Philip Towers
NationalityBritish
StatusResigned
Appointed26 May 1999(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address10 Woodleys Avenue
Rawmarsh
Rotherham
South Yorkshire
S62 7QH
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressCowick Grange
Goole Road
West Cowick
East Yorkshire
DN14 9DH
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Built Up AreaSnaith

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
10 February 2005Application for striking-off (1 page)
4 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
4 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 August 2004Return made up to 22/04/04; full list of members (6 pages)
20 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
7 August 2003Return made up to 22/04/03; full list of members (6 pages)
14 November 2002Secretary's particulars changed (1 page)
14 November 2002Return made up to 22/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 November 2002Registered office changed on 14/11/02 from: 5/7 bridgegate retford nottinghamshire DN22 6AF (1 page)
14 November 2002Director's particulars changed (1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
25 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 June 2001Return made up to 22/04/01; full list of members (7 pages)
13 June 2001Secretary resigned (1 page)
9 March 2001New secretary appointed (2 pages)
27 June 2000Return made up to 22/04/00; full list of members (6 pages)
19 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
19 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
14 June 1999Ad 26/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 1999Director resigned (1 page)
5 June 1999Secretary resigned (1 page)
5 June 1999Registered office changed on 05/06/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
5 June 1999New director appointed (2 pages)
5 June 1999New secretary appointed (2 pages)
22 April 1999Incorporation (13 pages)