Company NameBlue Boulder Limited
Company StatusDissolved
Company Number05172540
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 9 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Dean Richard Lewis
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2004(1 week, 1 day after company formation)
Appointment Duration17 years, 5 months (closed 14 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameEdward Pikul
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2004(1 week, 1 day after company formation)
Appointment Duration17 years, 5 months (closed 14 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NameMrs Vanessa Clare Lewis
NationalityBritish
StatusClosed
Appointed15 July 2004(1 week, 1 day after company formation)
Appointment Duration17 years, 5 months (closed 14 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Dean Richard Lewis
50.00%
Ordinary
50 at £1Edward Pikul
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,469

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End29 July

Filing History

9 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
21 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
25 September 2019Compulsory strike-off action has been discontinued (1 page)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
20 September 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
18 June 2019Cessation of Dean Richard Lewis as a person with significant control on 1 July 2016 (1 page)
18 June 2019Cessation of Dean Richard Lewis as a person with significant control on 1 July 2016 (1 page)
18 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
26 September 2018Compulsory strike-off action has been discontinued (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
24 September 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
25 August 2017Micro company accounts made up to 31 July 2017 (2 pages)
25 August 2017Micro company accounts made up to 31 July 2017 (2 pages)
23 August 2017Confirmation statement made on 7 July 2017 with updates (6 pages)
23 August 2017Confirmation statement made on 7 July 2017 with updates (6 pages)
16 August 2017Notification of Edward Pikul as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Notification of Edward Pikul as a person with significant control on 1 July 2016 (2 pages)
16 August 2017Notification of Dean Richard Lewis as a person with significant control on 1 July 2016 (2 pages)
16 August 2017Notification of Dean Richard Lewis as a person with significant control on 1 July 2016 (2 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 October 2016Confirmation statement made on 7 July 2016 with updates (8 pages)
24 October 2016Confirmation statement made on 7 July 2016 with updates (8 pages)
11 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016Compulsory strike-off action has been discontinued (1 page)
10 October 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-10-10
  • GBP 100
(7 pages)
10 October 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-10-10
  • GBP 100
(7 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 January 2016Director's details changed for Mr Dean Richard Lewis on 16 December 2015 (2 pages)
6 January 2016Director's details changed for Mr Dean Richard Lewis on 16 December 2015 (2 pages)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
18 November 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 October 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 October 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
27 September 2011Director's details changed for Edward Pikul on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Edward Pikul on 27 September 2011 (2 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Edward Pikul on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Edward Pikul on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Edward Pikul on 2 July 2010 (2 pages)
11 June 2010Director's details changed for Mr Dean Richard Lewis on 11 June 2010 (2 pages)
11 June 2010Secretary's details changed for Vanessa Clare Lewis on 11 June 2010 (1 page)
11 June 2010Director's details changed for Mr Dean Richard Lewis on 11 June 2010 (2 pages)
11 June 2010Secretary's details changed for Vanessa Clare Lewis on 11 June 2010 (1 page)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 October 2009Annual return made up to 7 July 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 7 July 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 7 July 2009 with a full list of shareholders (4 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 November 2008Return made up to 07/07/08; full list of members (4 pages)
28 November 2008Return made up to 07/07/08; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
27 August 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
4 August 2007Return made up to 07/07/07; no change of members (7 pages)
4 August 2007Return made up to 07/07/07; no change of members (7 pages)
25 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
25 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
15 November 2006Return made up to 07/07/06; full list of members (7 pages)
15 November 2006Return made up to 07/07/06; full list of members (7 pages)
27 July 2006Registered office changed on 27/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
27 July 2006Registered office changed on 27/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 July 2005Return made up to 07/07/05; full list of members (7 pages)
26 July 2005Return made up to 07/07/05; full list of members (7 pages)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Ad 15/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004Ad 15/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2004New director appointed (2 pages)
14 July 2004Registered office changed on 14/07/04 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
14 July 2004Secretary resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Secretary resigned (1 page)
14 July 2004Registered office changed on 14/07/04 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
7 July 2004Incorporation (9 pages)
7 July 2004Incorporation (9 pages)