Company NameBluetree Centres
Company StatusDissolved
Company Number04824852
CategoryPrivate Unlimited Company
Incorporation Date8 July 2003(20 years, 8 months ago)
Dissolution Date13 December 2005 (18 years, 3 months ago)
Previous NamesPinco 1976 Limited and Bluetrees Centres Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJonathan Mark Brewer
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2003(3 weeks, 6 days after company formation)
Appointment Duration2 years, 4 months (closed 13 December 2005)
RoleCompany Director
Correspondence Address185 Saint Albans Avenue
London
W4 5JT
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed08 July 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameWilliam Richard Hurn
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(3 weeks, 6 days after company formation)
Appointment Duration5 months (resigned 05 January 2004)
RoleCompany Director
Correspondence Address22 Brookbank Road
London
SE13 7BT
Director NameMr Pim Piers
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish,Dutch
StatusResigned
Appointed04 August 2003(3 weeks, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 22 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Staunton Road
Kingston Upon Thames
Surrey
KT2 5TJ
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth£19,286
Cash£19,286

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
15 July 2005Application for striking-off (1 page)
8 March 2005Application for reregistration from LTD to UNLTD (2 pages)
8 March 2005Certificate of re-registration from Limited to Unlimited (1 page)
8 March 2005Members' assent for rereg from LTD to UNLTD (1 page)
8 March 2005Re-registration of Memorandum and Articles (5 pages)
8 March 2005Declaration of assent for reregistration to UNLTD (1 page)
1 March 2005Director resigned (1 page)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 December 2004Secretary's particulars changed (1 page)
12 August 2004Return made up to 08/07/04; full list of members (8 pages)
27 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2004Ad 16/02/04--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
27 February 2004Nc inc already adjusted 16/02/04 (1 page)
9 February 2004Director resigned (1 page)
13 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
11 August 2003Company name changed bluetrees centres LIMITED\certificate issued on 11/08/03 (2 pages)
4 August 2003Company name changed pinco 1976 LIMITED\certificate issued on 04/08/03 (2 pages)