Hull
East Yorkshire
HU6 7HB
Director Name | Gareth Hanson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 13 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sovereign Way Kingswood Hull North Humberside HU7 3JG |
Secretary Name | Leanne Wray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2006(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 13 August 2013) |
Role | Accountant |
Correspondence Address | 14 Admirals Croft The Marina Hull North Humberside HU1 2DR |
Director Name | Mr William Wells |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Ocean House Waterside Park, Livingstone Road Hessle North Humberside HU13 0EG |
Secretary Name | Mr John Michael Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Fairfield Avenue Kirk Ella Hull North Humberside HU10 7UN |
Director Name | Mr Andrew Baddeley |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Fairlie East Kilbride Glasgow G74 4SE Scotland |
Director Name | Paul Anthony Lyon |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 37 Santolina Way Summergroves Way Hull East Yorkshire HU4 6QP |
Secretary Name | Colin Leslie Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 2006) |
Role | Company Director |
Correspondence Address | 151 21st Avenue Hull North Humberside HU6 8JA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | bluestormdesign.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 141345044 |
Telephone region | Mobile |
Registered Address | 1 Redcliff Road Melton North Ferriby North Humberside HU14 3RS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Welton |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | 2 other UK companies use this postal address |
600 at £1 | Andrew Cawley 60.00% Ordinary |
---|---|
50 at £1 | John Basker 5.00% Ordinary |
250 at £1 | Gareth Hanson 25.00% Ordinary |
100 at £1 | Julie Ellery 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £218 |
Cash | £100 |
Current Liabilities | £124,890 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2012 | Compulsory strike-off action has been suspended (1 page) |
19 October 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
4 February 2011 | Registered office address changed from 13 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from 13 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from 13 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 4 February 2011 (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2010 | Director's details changed for Gareth Hanson on 1 October 2009 (2 pages) |
17 September 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Director's details changed for Gareth Hanson on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Gareth Hanson on 1 October 2009 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2009 | Return made up to 24/05/09; full list of members (3 pages) |
23 September 2009 | Return made up to 24/05/09; full list of members (3 pages) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2008 | Return made up to 24/05/08; full list of members (3 pages) |
26 September 2008 | Return made up to 24/05/08; full list of members (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 May 2008 | Return made up to 24/05/07; full list of members (3 pages) |
30 May 2008 | Return made up to 24/05/07; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | New secretary appointed (2 pages) |
30 August 2006 | Return made up to 24/05/06; full list of members (2 pages) |
30 August 2006 | Return made up to 24/05/06; full list of members (2 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 October 2005 | New secretary appointed (1 page) |
24 October 2005 | New secretary appointed (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: ocean house unit 6 waterside park livingstone road hessle east yorkshire HU13 0EG (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: ocean house unit 6 waterside park livingstone road hessle east yorkshire HU13 0EG (1 page) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 July 2004 | Return made up to 24/05/04; full list of members (8 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
29 June 2004 | Company name changed digital montage (uk) LIMITED\certificate issued on 29/06/04 (2 pages) |
29 June 2004 | Company name changed digital montage (uk) LIMITED\certificate issued on 29/06/04 (2 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
21 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
21 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
19 June 2003 | Ad 24/05/02-30/06/02 £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 June 2003 | Resolutions
|
19 June 2003 | £ nc 100/1000 14/06/02 (1 page) |
19 June 2003 | Ad 24/05/02-30/06/02 £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 June 2003 | £ nc 100/1000 14/06/02 (1 page) |
19 June 2003 | Resolutions
|
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
8 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
8 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
28 February 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Particulars of mortgage/charge (3 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | Director resigned (1 page) |
24 May 2002 | Incorporation (14 pages) |