Company NameBluebird Travel Ilkley Limited
Company StatusDissolved
Company Number05733413
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 2 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMrs Stanislawa Burns-Dobson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2006(same day as company formation)
RoleTravel Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Hollins Lane
Utley
Keighley
West Yorkshire
BD20 6LT
Director NameMr Gerald Dobson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Hollins Lane
Utley
Keighley
West Yorkshire
BD20 6LT
Secretary NameMr Gerald Dobson
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hollins Lane
Utley
Keighley
West Yorkshire
BD20 6LT

Location

Registered AddressTravel House
19 Leeds Road
Ilkley
West Yorkshire
LS29 8DP
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

75 at £1Mrs Stanislawa Burns-dobson
75.00%
Ordinary
25 at £1Mr Gerald Dobson
25.00%
Ordinary

Financials

Year2014
Net Worth-£35,696
Current Liabilities£49,648

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
31 January 2014Application to strike the company off the register (3 pages)
31 January 2014Application to strike the company off the register (3 pages)
5 April 2013Termination of appointment of Gerald Dobson as a director (1 page)
5 April 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-04-05
  • GBP 100
(3 pages)
5 April 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-04-05
  • GBP 100
(3 pages)
5 April 2013Termination of appointment of Gerald Dobson as a director (1 page)
5 April 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-04-05
  • GBP 100
(3 pages)
5 April 2013Termination of appointment of Gerald Dobson as a secretary (1 page)
5 April 2013Termination of appointment of Gerald Dobson as a secretary (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Mrs Stanislawa Burns-Dobson on 7 March 2010 (2 pages)
11 May 2010Director's details changed for Mr Gerald Dobson on 7 March 2010 (2 pages)
11 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Mr Gerald Dobson on 7 March 2010 (2 pages)
11 May 2010Director's details changed for Mrs Stanislawa Burns-Dobson on 7 March 2010 (2 pages)
11 May 2010Director's details changed for Mrs Stanislawa Burns-Dobson on 7 March 2010 (2 pages)
11 May 2010Director's details changed for Mr Gerald Dobson on 7 March 2010 (2 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 April 2009Return made up to 07/03/09; full list of members (4 pages)
17 April 2009Return made up to 07/03/09; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 May 2008Return made up to 07/03/08; full list of members (4 pages)
29 May 2008Return made up to 07/03/08; full list of members (4 pages)
28 May 2008Location of register of members (1 page)
28 May 2008Location of debenture register (1 page)
28 May 2008Registered office changed on 28/05/2008 from travel house, 19 leeds road ilkley west yorkshire engalnd LS29 9DX (1 page)
28 May 2008Location of register of members (1 page)
28 May 2008Location of debenture register (1 page)
28 May 2008Registered office changed on 28/05/2008 from travel house, 19 leeds road ilkley west yorkshire engalnd LS29 9DX (1 page)
30 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 March 2007Registered office changed on 16/03/07 from: travel house, 19 leeds road ilkley west yorkshire LS29 9DX (1 page)
16 March 2007Location of register of members (1 page)
16 March 2007Return made up to 07/03/07; full list of members (3 pages)
16 March 2007Return made up to 07/03/07; full list of members (3 pages)
16 March 2007Location of register of members (1 page)
16 March 2007Location of debenture register (1 page)
16 March 2007Registered office changed on 16/03/07 from: travel house, 19 leeds road ilkley west yorkshire LS29 9DX (1 page)
16 March 2007Location of debenture register (1 page)
14 March 2007Registered office changed on 14/03/07 from: victorian mews 2 south hawksworth street ilkley west yorkshire LS29 9DX (1 page)
14 March 2007Registered office changed on 14/03/07 from: victorian mews 2 south hawksworth street ilkley west yorkshire LS29 9DX (1 page)
7 March 2006Incorporation (12 pages)
7 March 2006Incorporation (12 pages)