Company NameBlue Spirit UK Limited
Company StatusDissolved
Company Number05455291
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 10 months ago)
Dissolution Date3 September 2013 (10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMr Mark Bevan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2006(1 year, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House Cottage
Otley Road
Bingley
West Yorkshire
BD16 3DA
Secretary NameCFD Secretaries Ltd (Corporation)
StatusClosed
Appointed29 November 2006(1 year, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 03 September 2013)
Correspondence Address9 Moorhead Lane
Saltaire
Shipley
West Yorkshire
BD18 4JH
Director NameJohn Richard Denham
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSpinney Corner
Sutherland Road Lightcliffe
Halifax
HX3 8SE
Director NameGraeme Clifford Robson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Bayswater Terrace
Halifax
West Yorkshire
HX3 0NB
Secretary NameJohn Richard Denham
NationalityBritish
StatusResigned
Appointed17 May 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSpinney Corner
Sutherland Road Lightcliffe
Halifax
HX3 8SE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Moorhead Lane
Saltaire
Shipley
West Yorkshire
BD18 4JH
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

4 at 1Mark Bevan And Haley Bevan
100.00%
Ordinary

Financials

Year2014
Net Worth£1,185
Current Liabilities£58,987

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012Compulsory strike-off action has been suspended (1 page)
5 October 2012Compulsory strike-off action has been suspended (1 page)
6 August 2010Compulsory strike-off action has been suspended (1 page)
6 August 2010Compulsory strike-off action has been suspended (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2009Return made up to 17/05/09; full list of members (3 pages)
18 May 2009Return made up to 17/05/09; full list of members (3 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 August 2008Return made up to 17/05/08; full list of members (3 pages)
11 August 2008Return made up to 17/05/08; full list of members (3 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
23 May 2007Return made up to 17/05/07; full list of members (2 pages)
23 May 2007Return made up to 17/05/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
3 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
8 December 2006Secretary resigned;director resigned (1 page)
8 December 2006Registered office changed on 08/12/06 from: 3 branch road batley west yorkshire WF17 5RY (1 page)
8 December 2006Director resigned (1 page)
8 December 2006New secretary appointed (2 pages)
8 December 2006Director resigned (1 page)
8 December 2006New secretary appointed (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006Secretary resigned;director resigned (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006Registered office changed on 08/12/06 from: 3 branch road batley west yorkshire WF17 5RY (1 page)
15 June 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2006Return made up to 17/05/06; full list of members (7 pages)
24 June 2005Ad 17/05/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
24 June 2005Ad 17/05/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
6 June 2005New secretary appointed;new director appointed (2 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005New secretary appointed;new director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005New director appointed (2 pages)
17 May 2005Incorporation (16 pages)
17 May 2005Incorporation (16 pages)