Company NameBluejack Limited
Company StatusDissolved
Company Number05171600
CategoryPrivate Limited Company
Incorporation Date6 July 2004(19 years, 9 months ago)
Dissolution Date24 March 2016 (8 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIrene Simmons
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2004(same day as company formation)
RoleBusiness Woman
Correspondence AddressElmwood Grange
266 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DH
Secretary NameIrene Simmons
NationalityBritish
StatusClosed
Appointed06 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressElmwood Grange
266 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DH
Secretary NameLawrence Simmons
NationalityBritish
StatusClosed
Appointed06 July 2004(same day as company formation)
RoleCompany Director (Garment Indu
Correspondence Address266 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DH
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressArmstrong Watson 3rd Floor
10 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2009
Net Worth£377
Cash£4,980
Current Liabilities£81,483

Accounts

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

Filing History

24 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2016Final Gazette dissolved following liquidation (1 page)
24 March 2016Final Gazette dissolved following liquidation (1 page)
24 December 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
24 December 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
23 April 2015Registered office address changed from Bermuda House Office No 1 64B Roseville Road Leeds West Yorkshire LS8 5DR to Armstrong Watson 3Rd Floor 10 South Parade Leeds LS1 5QS on 23 April 2015 (2 pages)
23 April 2015Registered office address changed from Bermuda House Office No 1 64B Roseville Road Leeds West Yorkshire LS8 5DR to Armstrong Watson 3Rd Floor 10 South Parade Leeds LS1 5QS on 23 April 2015 (2 pages)
7 November 2014Liquidators' statement of receipts and payments to 24 October 2014 (17 pages)
7 November 2014Liquidators' statement of receipts and payments to 24 October 2014 (17 pages)
7 November 2014Liquidators statement of receipts and payments to 24 October 2014 (17 pages)
30 October 2013Liquidators statement of receipts and payments to 24 October 2013 (18 pages)
30 October 2013Liquidators' statement of receipts and payments to 24 October 2013 (18 pages)
30 October 2013Liquidators' statement of receipts and payments to 24 October 2013 (18 pages)
6 November 2012Liquidators' statement of receipts and payments to 24 October 2012 (13 pages)
6 November 2012Liquidators' statement of receipts and payments to 24 October 2012 (13 pages)
6 November 2012Liquidators statement of receipts and payments to 24 October 2012 (13 pages)
17 November 2011Liquidators' statement of receipts and payments to 24 October 2011 (10 pages)
17 November 2011Liquidators statement of receipts and payments to 24 October 2011 (10 pages)
17 November 2011Liquidators' statement of receipts and payments to 24 October 2011 (10 pages)
29 October 2010Appointment of a voluntary liquidator (1 page)
29 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2010Statement of affairs with form 4.19 (5 pages)
29 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2010Appointment of a voluntary liquidator (1 page)
29 October 2010Statement of affairs with form 4.19 (5 pages)
28 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 100
(14 pages)
28 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 100
(14 pages)
28 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 100
(14 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 July 2009Return made up to 06/07/09; full list of members (5 pages)
30 July 2009Return made up to 06/07/09; full list of members (5 pages)
22 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 August 2008Return made up to 06/07/08; no change of members
  • 363(287) ‐ Registered office changed on 04/08/08
(7 pages)
4 August 2008Return made up to 06/07/08; no change of members
  • 363(287) ‐ Registered office changed on 04/08/08
(7 pages)
1 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
1 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
10 October 2007Return made up to 06/07/07; no change of members
  • 363(287) ‐ Registered office changed on 10/10/07
(8 pages)
10 October 2007Return made up to 06/07/07; no change of members
  • 363(287) ‐ Registered office changed on 10/10/07
(8 pages)
14 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 September 2006Return made up to 06/07/06; full list of members (8 pages)
1 September 2006Return made up to 06/07/06; full list of members (8 pages)
5 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
24 August 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 August 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 August 2004Ad 06/07/04--------- £ si 99@1=99 £ ic 1/100 (1 page)
11 August 2004Ad 06/07/04--------- £ si 99@1=99 £ ic 1/100 (1 page)
14 July 2004Secretary resigned (1 page)
14 July 2004Secretary resigned (1 page)
6 July 2004Incorporation (19 pages)
6 July 2004Incorporation (19 pages)