Company NameBluetank Studios Limited
Company StatusDissolved
Company Number05523164
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 9 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Wesley McKeith
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address17 Hare Park Mount
Leeds
West Yorkshire
LS12 5LR
Director NameChristopher John Murphy
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Longfield Drive
Rodley
Leeds
LS13 1JX
Secretary NameChristopher John Murphy
NationalityBritish
StatusClosed
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Longfield Drive
Rodley
Leeds
LS13 1JX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressOakford House 291 Low Lane
Horsforth
Leeds
West Yorkshire
LS18 5NU
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£27,550
Cash£410
Current Liabilities£38,257

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
20 March 2009Registered office changed on 20/03/2009 from unit 16 burley hill trading estate burley road leeds west yorkshire LS4 2PU (1 page)
20 March 2009Registered office changed on 20/03/2009 from unit 16 burley hill trading estate burley road leeds west yorkshire LS4 2PU (1 page)
8 August 2008Return made up to 29/07/08; full list of members (4 pages)
8 August 2008Registered office changed on 08/08/2008 from unit 16 evans business centre burley road leeds west yorkshire LS4 2PU (1 page)
8 August 2008Return made up to 29/07/08; full list of members (4 pages)
8 August 2008Registered office changed on 08/08/2008 from unit 16 evans business centre burley road leeds west yorkshire LS4 2PU (1 page)
26 June 2008Accounts made up to 30 April 2007 (1 page)
26 June 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
24 June 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
24 June 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
19 June 2008Registered office changed on 19/06/2008 from unit 2 evans business centre burley road leeds west yorkshire LS4 2PU (1 page)
19 June 2008Director's Change of Particulars / philip mckeith / 01/06/2008 / HouseName/Number was: , now: 17; Street was: apartment 12 basilica, now: hare park mount; Area was: 2 king charles street, now: ; Post Code was: LS1 6LZ, now: LS12 5LR (1 page)
19 June 2008Director's change of particulars / philip mckeith / 01/06/2008 (1 page)
19 June 2008Registered office changed on 19/06/2008 from unit 2 evans business centre burley road leeds west yorkshire LS4 2PU (1 page)
12 May 2008Accounting reference date shortened from 31/07/2007 to 30/04/2007 (1 page)
12 May 2008Accounting reference date shortened from 31/07/2007 to 30/04/2007 (1 page)
28 August 2007Return made up to 29/07/07; full list of members (3 pages)
28 August 2007Return made up to 29/07/07; full list of members (3 pages)
13 July 2007Registered office changed on 13/07/07 from: 1 cottage road headingley leeds west yorkshire LS6 4DD (2 pages)
13 July 2007Registered office changed on 13/07/07 from: 1 cottage road headingley leeds west yorkshire LS6 4DD (2 pages)
21 March 2007Accounts made up to 31 July 2006 (1 page)
21 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
19 September 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2006Return made up to 29/07/06; full list of members (7 pages)
7 October 2005New secretary appointed;new director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New secretary appointed;new director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005Registered office changed on 07/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 October 2005Registered office changed on 07/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 August 2005Ad 29/07/05--------- £ si 19@1=19 £ ic 1/20 (2 pages)
30 August 2005Ad 29/07/05--------- £ si 19@1=19 £ ic 1/20 (2 pages)
16 August 2005Secretary resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Secretary resigned (1 page)
29 July 2005Incorporation (16 pages)
29 July 2005Incorporation (16 pages)