Company NameBluebottle Design Ltd.
DirectorsFrans Henrik Burrows and Lincoln Miles
Company StatusDissolved
Company Number03817278
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Frans Henrik Burrows
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1999(same day as company formation)
RoleDesign Consultant
Correspondence Address84 Great Eastern Street
London
EC2A 3JL
Director NameMr Lincoln Miles
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1999(4 days after company formation)
Appointment Duration24 years, 9 months
RoleDesign Consultant
Correspondence Address97 Great Eastern Street
London
EC2A 3JD
Secretary NameFDM Company Secretaries Ltd (Corporation)
StatusCurrent
Appointed30 July 1999(same day as company formation)
Correspondence Address3 Fullwoods Mews
Bevenden Street
London
N1 6BF
Director NameFDM Associates Limited (Corporation)
Date of BirthJune 1997 (Born 26 years ago)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address3 Fullwoods Mews
Bevenden Street
London
N1 6BF

Location

Registered AddressThe Annexe The Manor House
260 Ecclesall Road South
Sheffield
S11 9UZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Net Worth£1,645
Cash£5,000
Current Liabilities£82,189

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 July 2005Dissolved (1 page)
8 April 2005Liquidators statement of receipts and payments (5 pages)
8 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
7 April 2005Liquidators statement of receipts and payments (5 pages)
11 October 2004Liquidators statement of receipts and payments (5 pages)
10 September 2004Registered office changed on 10/09/04 from: wilson field 289 abbeydale road south sheffield south yorkshire S17 3LB (1 page)
24 March 2004Liquidators statement of receipts and payments (5 pages)
1 April 2003Registered office changed on 01/04/03 from: 3 fullwoods mews bevenden street london N1 6BF (2 pages)
26 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2003Appointment of a voluntary liquidator (1 page)
10 August 2002Secretary's particulars changed (1 page)
4 July 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
18 September 2001Secretary's particulars changed (2 pages)
18 September 2001Registered office changed on 18/09/01 from: 3 fullwoods mews off bevenden street london N1 6BN (2 pages)
18 September 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 September 2001Total exemption full accounts made up to 31 July 2000 (10 pages)
4 August 2000Director resigned (1 page)
4 August 2000Return made up to 30/07/00; full list of members (7 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (3 pages)
30 July 1999Incorporation (19 pages)