Company NameBlue Consulting Solutions Limited
DirectorColin Bates
Company StatusLiquidation
Company Number04696686
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameColin Bates
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2003(2 weeks, 1 day after company formation)
Appointment Duration21 years
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Regency House 36 Whitworth Street
Manchester
M1 3NR
Secretary NameShirley Sarker
NationalityBritish
StatusCurrent
Appointed16 October 2009(6 years, 7 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address27 Regency House 36whitworth Street
Manchester
Lancs
M1 3NR
Secretary NameMargaret Lynn Davies
NationalityBritish
StatusResigned
Appointed28 March 2003(2 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (resigned 16 October 2009)
RoleCompany Director
Correspondence Address2 Bardsley Close
Upholland
Lancashire
WN8 0AP
Director NameMargaret Lynn Davies
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 16 October 2009)
RoleSecretary
Correspondence Address2 Bardsley Close
Upholland
Lancashire
WN8 0AP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressC/O Wilson Field Limited
The Manor House
Sheffield
South Yorkshire
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

60 at £1Colin Bates
60.00%
Ordinary
40 at £1Margaret Lynn Davies
40.00%
Ordinary

Financials

Year2014
Net Worth£88,373
Cash£96,398
Current Liabilities£44,961

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Next Accounts Due31 March 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due18 March 2017 (overdue)

Filing History

21 July 2022Liquidators' statement of receipts and payments to 20 May 2020 (22 pages)
12 January 2022Appointment of a voluntary liquidator (3 pages)
29 December 2021Removal of liquidator by court order (12 pages)
4 June 2020Registered office address changed from C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT England to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 4 June 2020 (2 pages)
30 May 2020Statement of affairs (10 pages)
30 May 2020Appointment of a voluntary liquidator (3 pages)
8 January 2020Appointment of a voluntary liquidator (2 pages)
2 January 2020Removal of liquidator by court order (8 pages)
12 August 2019Liquidators' statement of receipts and payments to 30 May 2019 (18 pages)
2 September 2018Liquidators' statement of receipts and payments to 30 May 2018 (19 pages)
31 August 2017Liquidators' statement of receipts and payments to 30 May 2015 (22 pages)
31 August 2017Liquidators' statement of receipts and payments to 30 May 2015 (22 pages)
30 August 2017Liquidators' statement of receipts and payments to 30 May 2014 (16 pages)
30 August 2017Liquidators' statement of receipts and payments to 30 May 2014 (16 pages)
30 August 2016Liquidators' statement of receipts and payments to 30 May 2016 (15 pages)
30 August 2016Liquidators' statement of receipts and payments to 30 May 2016 (15 pages)
30 August 2016Liquidators statement of receipts and payments to 30 May 2016 (15 pages)
20 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-31
(1 page)
20 April 2016Declaration of solvency (3 pages)
20 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-31
(1 page)
20 April 2016Declaration of solvency (3 pages)
6 April 2016Administrative restoration application (3 pages)
6 April 2016Administrative restoration application (3 pages)
6 April 2016Appointment of a voluntary liquidator (1 page)
6 April 2016Appointment of a voluntary liquidator (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
4 September 2013Compulsory strike-off action has been suspended (1 page)
4 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013Registered office address changed from 2 Bardsley Close Upholland Skelmersdale Lancashire WN8 0AP United Kingdom on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 2 Bardsley Close Upholland Skelmersdale Lancashire WN8 0AP United Kingdom on 2 July 2013 (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013Registered office address changed from 2 Bardsley Close Upholland Skelmersdale Lancashire WN8 0AP United Kingdom on 2 July 2013 (1 page)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
(4 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
(4 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
(4 pages)
31 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
31 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
31 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
21 May 2012Registered office address changed from 27 Regency House Whitworth Street Manchester M1 3NR United Kingdom on 21 May 2012 (1 page)
21 May 2012Registered office address changed from 27 Regency House Whitworth Street Manchester M1 3NR United Kingdom on 21 May 2012 (1 page)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Colin Bates on 31 March 2010 (2 pages)
17 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Colin Bates on 31 March 2010 (2 pages)
17 May 2010Registered office address changed from 2 Bardsley Close Upholland Lancashire WN8 0AP on 17 May 2010 (1 page)
17 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
17 May 2010Registered office address changed from 2 Bardsley Close Upholland Lancashire WN8 0AP on 17 May 2010 (1 page)
14 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 April 2010Purchase of own shares. (3 pages)
12 April 2010Purchase of own shares. (3 pages)
6 April 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 100
(4 pages)
6 April 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 100
(4 pages)
6 April 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 100
(4 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 October 2009Termination of appointment of Margaret Davies as a director (2 pages)
27 October 2009Director's details changed for Colin Bates on 16 October 2009 (3 pages)
27 October 2009Termination of appointment of Margaret Davies as a secretary (2 pages)
27 October 2009Appointment of Shirley Sarker as a secretary (3 pages)
27 October 2009Appointment of Shirley Sarker as a secretary (3 pages)
27 October 2009Termination of appointment of Margaret Davies as a director (2 pages)
27 October 2009Termination of appointment of Margaret Davies as a secretary (2 pages)
27 October 2009Director's details changed for Colin Bates on 16 October 2009 (3 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 June 2009Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
24 June 2009Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
2 April 2009Return made up to 04/03/09; full list of members (4 pages)
2 April 2009Return made up to 04/03/09; full list of members (4 pages)
20 January 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
20 January 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
16 June 2008Return made up to 04/03/08; full list of members (4 pages)
16 June 2008Return made up to 04/03/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 April 2007Return made up to 04/03/07; full list of members (2 pages)
10 April 2007Return made up to 04/03/07; full list of members (2 pages)
19 April 2006Return made up to 04/03/06; full list of members (7 pages)
19 April 2006Return made up to 04/03/06; full list of members (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 March 2005Return made up to 04/03/05; full list of members (7 pages)
10 March 2005Return made up to 04/03/05; full list of members (7 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 April 2004Return made up to 13/03/04; full list of members (7 pages)
1 April 2004Return made up to 13/03/04; full list of members (7 pages)
12 November 2003New secretary appointed (2 pages)
12 November 2003New secretary appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
10 October 2003New secretary appointed;new director appointed (2 pages)
10 October 2003Registered office changed on 10/10/03 from: sjd north east rotterdam house 116 quayside newcastle upon tyne NE1 3DY (1 page)
10 October 2003Registered office changed on 10/10/03 from: sjd north east rotterdam house 116 quayside newcastle upon tyne NE1 3DY (1 page)
10 October 2003New secretary appointed;new director appointed (2 pages)
23 March 2003Registered office changed on 23/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
23 March 2003Registered office changed on 23/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 March 2003Secretary resigned (1 page)
23 March 2003Secretary resigned (1 page)
13 March 2003Incorporation (6 pages)
13 March 2003Incorporation (6 pages)