Company NameBluetree Leasing Limited
Company StatusDissolved
Company Number04349213
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 3 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameStrongcurrent Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Martyn Dennis Carnell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2018(16 years after company formation)
Appointment Duration1 year (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3370 Thorpe Park
Leeds
LS15 8ZB
Director NameChristopher James Trigg
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(2 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 20 February 2003)
RoleCompany Director
Correspondence Address45 Chancel Road
Scunthorpe
DN16 3NE
Director NameJennifer Mary Trigg
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(2 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 20 February 2003)
RoleCompany Director
Correspondence Address45 Chancel Road
Bottesford
Scunthorpe
North East Lincolnshire
DN16 3NE
Secretary NameChristopher James Trigg
NationalityBritish
StatusResigned
Appointed24 January 2002(2 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 20 February 2003)
RoleCompany Director
Correspondence Address45 Chancel Road
Scunthorpe
DN16 3NE
Secretary NameMrs Joanne Shirley
NationalityBritish
StatusResigned
Appointed20 February 2003(1 year, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 08 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3370 Thorpe Park
Leeds
LS15 8ZB
Director NameMr Bryan Shirley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(1 year, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 08 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3370 Thorpe Park
Leeds
LS15 8ZB
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitebluetreedp.com
Email address[email protected]
Telephone01709 382202
Telephone regionRotherham

Location

Registered Address3370 Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire

Shareholders

1 at £1Bryan Shirley
100.00%
Ordinary

Financials

Year2014
Net Worth£1,657

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
11 October 2018Application to strike the company off the register (1 page)
8 January 2018Registered office address changed from C/O the Car People Ltd 1 Calder Island Way Wakefield West Yorkshire WF2 7AW to 3370 Thorpe Park Leeds LS15 8ZB on 8 January 2018 (1 page)
8 January 2018Notification of Martyn Dennis Carnell as a person with significant control on 8 January 2018 (2 pages)
8 January 2018Termination of appointment of Bryan Shirley as a director on 8 January 2018 (1 page)
8 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
8 January 2018Appointment of Mr Martyn Dennis Carnell as a director on 8 January 2018 (2 pages)
8 January 2018Cessation of Bryan Shirley as a person with significant control on 8 January 2018 (1 page)
8 January 2018Termination of appointment of Joanne Shirley as a secretary on 8 January 2018 (1 page)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 January 2016Registered office address changed from C/O the Car People Ltd 1 Calder Island Way Wakefield West Yorkshire WF2 7AW England to C/O the Car People Ltd 1 Calder Island Way Wakefield West Yorkshire WF2 7AW on 13 January 2016 (1 page)
13 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
13 January 2016Registered office address changed from C/O the Car People Ltd 1 Calder Island Way Wakefield West Yorkshire WF2 7AW England to C/O the Car People Ltd 1 Calder Island Way Wakefield West Yorkshire WF2 7AW on 13 January 2016 (1 page)
13 January 2016Registered office address changed from 2 Bessemer Park Templeborough Rotherham South Yorkshire S60 1EN to C/O the Car People Ltd 1 Calder Island Way Wakefield West Yorkshire WF2 7AW on 13 January 2016 (1 page)
13 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
13 January 2016Registered office address changed from 2 Bessemer Park Templeborough Rotherham South Yorkshire S60 1EN to C/O the Car People Ltd 1 Calder Island Way Wakefield West Yorkshire WF2 7AW on 13 January 2016 (1 page)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
15 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
15 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
15 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
16 June 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
16 June 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
14 September 2010Amended accounts made up to 30 April 2010 (4 pages)
14 September 2010Amended accounts made up to 30 April 2010 (4 pages)
24 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
24 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
13 January 2010Director's details changed for Bryan Shirley on 13 January 2010 (2 pages)
13 January 2010Secretary's details changed for Joanne Shirley on 13 January 2010 (1 page)
13 January 2010Director's details changed for Bryan Shirley on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
13 January 2010Secretary's details changed for Joanne Shirley on 13 January 2010 (1 page)
13 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
21 September 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
21 September 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
27 January 2009Return made up to 08/01/09; full list of members (3 pages)
27 January 2009Return made up to 08/01/09; full list of members (3 pages)
15 October 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
15 October 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
10 January 2008Return made up to 08/01/08; full list of members (2 pages)
10 January 2008Return made up to 08/01/08; full list of members (2 pages)
25 September 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
25 September 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
19 January 2007Return made up to 08/01/07; full list of members (2 pages)
19 January 2007Return made up to 08/01/07; full list of members (2 pages)
2 October 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
2 October 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
9 March 2006Return made up to 08/01/06; full list of members (6 pages)
9 March 2006Return made up to 08/01/06; full list of members (6 pages)
30 September 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
30 September 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
19 January 2005Return made up to 08/01/05; full list of members (6 pages)
19 January 2005Return made up to 08/01/05; full list of members (6 pages)
8 December 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
8 December 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
27 January 2004Return made up to 08/01/04; full list of members (6 pages)
27 January 2004Return made up to 08/01/04; full list of members (6 pages)
25 October 2003Full accounts made up to 30 April 2003 (11 pages)
25 October 2003Full accounts made up to 30 April 2003 (11 pages)
20 October 2003Director resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Secretary resigned (1 page)
9 March 2003New director appointed (2 pages)
9 March 2003Director resigned (1 page)
9 March 2003New secretary appointed (2 pages)
9 March 2003Director resigned (1 page)
9 March 2003New secretary appointed (2 pages)
9 March 2003Secretary resigned (1 page)
9 March 2003New director appointed (2 pages)
9 March 2003Secretary resigned (1 page)
30 January 2003Return made up to 08/01/03; full list of members (7 pages)
30 January 2003Return made up to 08/01/03; full list of members (7 pages)
14 February 2002New director appointed (2 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002New secretary appointed;new director appointed (2 pages)
14 February 2002Registered office changed on 14/02/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
14 February 2002Registered office changed on 14/02/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
14 February 2002New secretary appointed;new director appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
14 February 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
29 January 2002Company name changed strongcurrent LTD\certificate issued on 29/01/02 (2 pages)
29 January 2002Company name changed strongcurrent LTD\certificate issued on 29/01/02 (2 pages)
8 January 2002Incorporation (16 pages)
8 January 2002Incorporation (16 pages)