Company NameBridgeblue Limited
Company StatusDissolved
Company Number04827831
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date28 December 2011 (12 years, 4 months ago)
Previous NamesChic Nails Limited and Sunrise Cleaning Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDawn Marie McPhail
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 North Parade
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7JR
Secretary NameMr Philip Anthony McPhail
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 North Parade
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7JR
Director NameMr Philip Anthony McPhail
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(3 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 North Parade
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7JR

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£3,032
Cash£3,206
Current Liabilities£15,438

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 December 2011Final Gazette dissolved following liquidation (1 page)
28 December 2011Final Gazette dissolved following liquidation (1 page)
28 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2011Return of final meeting in a creditors' voluntary winding up (17 pages)
28 September 2011Return of final meeting in a creditors' voluntary winding up (17 pages)
30 December 2010Appointment of a voluntary liquidator (1 page)
30 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-07
(1 page)
30 December 2010Appointment of a voluntary liquidator (1 page)
30 December 2010Statement of affairs with form 4.19 (6 pages)
30 December 2010Statement of affairs with form 4.19 (6 pages)
30 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 2010Registered office address changed from 6 North Parade Burley in Wharfedale Ilkley Yorkshire LS29 7JR on 25 November 2010 (2 pages)
25 November 2010Registered office address changed from 6 North Parade Burley in Wharfedale Ilkley Yorkshire LS29 7JR on 25 November 2010 (2 pages)
12 November 2010Company name changed sunrise cleaning company LIMITED\certificate issued on 12/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08
(2 pages)
12 November 2010Change of name notice (2 pages)
12 November 2010Change of name notice (2 pages)
12 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-08
(2 pages)
9 November 2010Termination of appointment of Philip Mcphail as a secretary (1 page)
9 November 2010Termination of appointment of Philip Mcphail as a secretary (1 page)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-07-09
  • GBP 100
(4 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-07-09
  • GBP 100
(4 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-07-09
  • GBP 100
(4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 July 2009Return made up to 09/07/09; full list of members (3 pages)
9 July 2009Return made up to 09/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 July 2008Return made up to 10/07/08; full list of members (3 pages)
10 July 2008Return made up to 10/07/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
31 March 2008Appointment Terminated Director philip mcphail (1 page)
31 March 2008Appointment terminated director philip mcphail (1 page)
12 July 2007Return made up to 10/07/07; full list of members (2 pages)
12 July 2007Return made up to 10/07/07; full list of members (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
12 March 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
12 March 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
7 August 2006Return made up to 10/07/06; full list of members (2 pages)
7 August 2006Return made up to 10/07/06; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
25 October 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
13 September 2005Company name changed chic nails LIMITED\certificate issued on 13/09/05 (2 pages)
13 September 2005Company name changed chic nails LIMITED\certificate issued on 13/09/05 (2 pages)
5 August 2005Return made up to 10/07/05; full list of members (6 pages)
5 August 2005Return made up to 10/07/05; full list of members (6 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
29 July 2004Return made up to 10/07/04; full list of members (6 pages)
29 July 2004Return made up to 10/07/04; full list of members (6 pages)
31 July 2003Registered office changed on 31/07/03 from: 6 north parade barley in wharfedale ilkley LS29 7JR (1 page)
31 July 2003Registered office changed on 31/07/03 from: 6 north parade barley in wharfedale ilkley LS29 7JR (1 page)
10 July 2003Incorporation (16 pages)
10 July 2003Incorporation (16 pages)