Company NameBlue Marlin Imports Limited
DirectorMartha Jane David
Company StatusDissolved
Company Number04184639
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)
Previous NameBrokerswood Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMartha Jane David
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2001(4 weeks, 1 day after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address2 Mautravers Close
Bradley Stoke
Bristol
BS32 8ED
Secretary NameChristine Marie David
NationalityBritish
StatusCurrent
Appointed20 April 2001(4 weeks, 1 day after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address21 Redwick Road
Pilning
Bristol
BS35 4LG
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

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

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

17 June 2005Dissolved (1 page)
17 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
17 March 2005Liquidators statement of receipts and payments (5 pages)
17 January 2005Liquidators statement of receipts and payments (5 pages)
10 September 2004Registered office changed on 10/09/04 from: 289 abbeydale road south sheffield S17 3LB (1 page)
19 December 2003Statement of affairs (5 pages)
19 December 2003Appointment of a voluntary liquidator (1 page)
19 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 2003Registered office changed on 02/12/03 from: unit 2 hallen garage moorhouse lane hallen bristol BS10 7RY (2 pages)
8 July 2003Voluntary strike-off action has been suspended (1 page)
1 April 2003Voluntary strike-off action has been suspended (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
20 February 2003Registered office changed on 20/02/03 from: 2 mautravers close bradley stoke bristol BS32 8ED (1 page)
6 February 2003Application for striking-off (1 page)
30 January 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
20 November 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
25 October 2002Registered office changed on 25/10/02 from: unit 2 hallen garage moorhouse lane, hallen bristol BS10 7RT (1 page)
15 May 2002Return made up to 21/03/02; full list of members (6 pages)
10 May 2001Director resigned (1 page)
10 May 2001Secretary resigned (1 page)
9 May 2001Registered office changed on 09/05/01 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
30 April 2001Company name changed brokerswood LIMITED\certificate issued on 30/04/01 (2 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001New director appointed (2 pages)
21 March 2001Incorporation (17 pages)