Company NameBlue Bamboo Ltd
Company StatusDissolved
Company Number04978207
CategoryPrivate Limited Company
Incorporation Date27 November 2003(20 years, 5 months ago)
Dissolution Date6 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Phillip Charles Goodison
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2006(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 06 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Stocks Court
Queens Square
Poulton Le Fylde
FY6 7TA
Secretary NameBarbara Goodison
NationalityBritish
StatusClosed
Appointed17 November 2006(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 06 September 2009)
RoleCompany Director
Correspondence Address33 Stocks Court
Queens Square
Poulton Le Fylde
Lancashire
FY6 7TA
Director NameIan Goodison
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address33 Stocks Court
Queens Square
Poulton Le Fylde
Lancashire
FY6 7TA
Director NameMr Phillip Charles Goodison
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Stocks Court
Queens Square
Poulton Le Fylde
FY6 7TA
Director NameDavid Stuart
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address301 Squires Gate Lane
Blackpool
Lancashire
FY4 3RG
Secretary NameMr Phillip Charles Goodison
NationalityBritish
StatusResigned
Appointed27 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Stocks Court
Queens Square
Poulton Le Fylde
FY6 7TA

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£89,992
Cash£97,110
Current Liabilities£114,655

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2009Liquidators statement of receipts and payments to 1 June 2009 (5 pages)
6 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
26 January 2009Liquidators statement of receipts and payments to 17 January 2009 (5 pages)
23 July 2008Liquidators statement of receipts and payments to 17 July 2008 (5 pages)
25 July 2007Appointment of a voluntary liquidator (1 page)
25 July 2007Statement of affairs (5 pages)
25 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2007Registered office changed on 28/06/07 from: 112-114 whitegate drive blackpool lancashire FY3 9XH (1 page)
24 January 2007Return made up to 27/11/06; full list of members (3 pages)
24 January 2007Registered office changed on 24/01/07 from: john potter & harrison 112-114 whitegate drive blackpool lancashire FY3 9XH (1 page)
24 January 2007Location of debenture register (1 page)
17 November 2006New director appointed (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006New secretary appointed (1 page)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
29 November 2005Location of debenture register (1 page)
29 November 2005Secretary's particulars changed (1 page)
29 November 2005Return made up to 27/11/05; full list of members (3 pages)
18 April 2005Director resigned (1 page)
7 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 December 2004Return made up to 27/11/04; full list of members (6 pages)
12 November 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
29 July 2004Ad 14/07/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
2 February 2004Director resigned (1 page)
16 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2004Secretary's particulars changed;director's particulars changed (1 page)