Company NameBluestone Carpets Limited
Company StatusDissolved
Company Number05257169
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 6 months ago)
Dissolution Date11 November 2010 (13 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1751Manufacture of carpet & rugs
SIC 13939Manufacture of other carpets and rugs

Directors

Secretary NameSandra Jackson
NationalityBritish
StatusClosed
Appointed29 October 2004(2 weeks, 3 days after company formation)
Appointment Duration6 years (closed 11 November 2010)
RoleCompany Director
Correspondence Address7 Arnoldfield Court
Gonerby Road
Grantham
Lincolnshire
NG31 8GL
Director NameChristopher Andrew Johnson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2006(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 11 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Olney Street
Slaithwaite
Huddersfield
West Yorkshire
HD7 5EG
Director NameLindsey Benson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleManager
Correspondence Address10 Heath Royd
Halifax
West Yorkshire
HX3 0NW
Secretary NameNigel Harold Sladdin
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrownhill Farm
Foxen Lane Soyland
Halifax
West Yorkshire
HX6 4ND
Director NameNigel Harold Sladdin
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(2 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 29 June 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBrownhill Farm
Foxen Lane Soyland
Halifax
West Yorkshire
HX6 4ND
Director NameMr Phillip Derrick Marshall
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(1 year, 7 months after company formation)
Appointment Duration1 month (resigned 30 June 2006)
RoleSales Director
Country of ResidenceEngland
Correspondence Address10 Heath Royd
Skirtcoat Green Road
Halifax
Yorkshire
HX3 0NW
Director NameMr Mark John Reah
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Otley Road
Harrogate
HG2 0DJ
Director NameStephen Ward
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 August 2007)
RoleSales Director
Correspondence Address55 Rochdale Road
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4DS

Location

Registered Address68 Thorpe Lane
Almondbury
Huddersfield
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2010Final Gazette dissolved following liquidation (1 page)
11 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 August 2010Liquidators statement of receipts and payments to 8 July 2010 (5 pages)
11 August 2010Liquidators' statement of receipts and payments to 8 July 2010 (5 pages)
11 August 2010Liquidators statement of receipts and payments to 8 July 2010 (5 pages)
24 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-20
(1 page)
24 August 2009Appointment of a voluntary liquidator (1 page)
24 August 2009Statement of affairs with form 4.19 (5 pages)
24 August 2009Appointment of a voluntary liquidator (1 page)
24 August 2009Statement of affairs with form 4.19 (5 pages)
24 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2009Registered office changed on 25/07/2009 from 11A olney street slaithwaite huddersfield west yorks HD7 5EG (1 page)
25 July 2009Registered office changed on 25/07/2009 from 11A olney street slaithwaite huddersfield west yorks HD7 5EG (1 page)
26 June 2009Compulsory strike-off action has been suspended (1 page)
26 June 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
5 June 2008Registered office changed on 05/06/2008 from unit c trident business park leeds road huddersfield west yorkshire HD2 1UA (1 page)
5 June 2008Registered office changed on 05/06/2008 from unit c trident business park leeds road huddersfield west yorkshire HD2 1UA (1 page)
10 April 2008Appointment Terminated Director mark reah (1 page)
10 April 2008Appointment terminated director mark reah (1 page)
29 January 2008Total exemption small company accounts made up to 31 December 2006 (2 pages)
29 January 2008Total exemption small company accounts made up to 31 December 2006 (2 pages)
29 January 2008Return made up to 12/10/07; no change of members (7 pages)
29 January 2008Return made up to 12/10/07; no change of members (7 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
14 December 2006Return made up to 12/10/06; full list of members (7 pages)
14 December 2006Return made up to 12/10/06; full list of members (7 pages)
10 November 2006New director appointed (1 page)
10 November 2006New director appointed (1 page)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
20 July 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
20 July 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
7 July 2006Ad 30/06/06--------- £ si [email protected]=25800 £ ic 10000/35800 (2 pages)
7 July 2006Ad 30/06/06--------- £ si [email protected]=25800 £ ic 10000/35800 (2 pages)
7 July 2006Particulars of contract relating to shares (2 pages)
7 July 2006Particulars of contract relating to shares (2 pages)
7 July 2006Particulars of contract relating to shares (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Particulars of contract relating to shares (2 pages)
7 July 2006Particulars of contract relating to shares (2 pages)
7 July 2006Particulars of contract relating to shares (2 pages)
6 July 2006Registered office changed on 06/07/06 from: brownhill farm foxen lane soyland halifax west yorkshire HX6 4ND (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Registered office changed on 06/07/06 from: brownhill farm foxen lane soyland halifax west yorkshire HX6 4ND (1 page)
6 July 2006Director resigned (1 page)
22 June 2006New director appointed (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (1 page)
22 June 2006New director appointed (1 page)
18 January 2006Return made up to 12/10/05; full list of members (6 pages)
18 January 2006Return made up to 12/10/05; full list of members (6 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
10 December 2004Registered office changed on 10/12/04 from: brownhill farm, foxhen lane soyland halifax west yorkshire HX6 4ND (1 page)
10 December 2004Registered office changed on 10/12/04 from: brownhill farm, foxhen lane soyland halifax west yorkshire HX6 4ND (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004New secretary appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004New secretary appointed (2 pages)
12 October 2004Incorporation (16 pages)
12 October 2004Incorporation (16 pages)