Company NameBlue Dot Limited
Company StatusDissolved
Company Number05821254
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jan Bergstrom
Date of BirthFebruary 1952 (Born 72 years ago)
NationalitySwedish
StatusClosed
Appointed17 July 2006(2 months after company formation)
Appointment Duration4 years, 11 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Ringing Low Road
Sheffield
South Yorkshire
S11 7PR
Director NameMr Michael Nutter
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(4 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Barfield Crescent
Leeds
West Yorkshire
LS17 8RU
Secretary NameNorrie Gibson & Co Ltd (Corporation)
StatusClosed
Appointed17 July 2006(2 months after company formation)
Appointment Duration4 years, 11 months (closed 14 June 2011)
Correspondence Address100-102 Beverley Road
Hull
North Humberside
HU3 1YA
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NamePeter Mark Williamson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(6 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 November 2007)
RoleCompany Director
Correspondence Address3 Honiton Way
Altrincham
Cheshire
WA14 4UW
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address100-102 Beverley Road
Hull
East Yorks
HU3 1YA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£78,511
Cash£818
Current Liabilities£81,487

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
21 February 2011Application to strike the company off the register (3 pages)
21 February 2011Application to strike the company off the register (3 pages)
9 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 June 2010Secretary's details changed for Norrie Gibson & Co Ltd on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Norrie Gibson & Co Ltd on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Jan Bergstrom on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 100
(5 pages)
7 June 2010Director's details changed for Mr Jan Bergstrom on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 100
(5 pages)
7 June 2010Secretary's details changed for Norrie Gibson & Co Ltd on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Jan Bergstrom on 1 October 2009 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 May 2009Return made up to 18/05/09; full list of members (4 pages)
22 May 2009Return made up to 18/05/09; full list of members (4 pages)
15 October 2008Ad 20/09/08 gbp si 1@1=1 gbp ic 100/101 (2 pages)
15 October 2008Ad 20/09/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
3 June 2008Return made up to 18/05/08; full list of members (4 pages)
3 June 2008Return made up to 18/05/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 March 2008Curr sho from 31/05/2008 to 31/12/2007 (1 page)
20 March 2008Curr sho from 31/05/2008 to 31/12/2007 (1 page)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 March 2008Ad 29/11/07 gbp si 99@1=99 gbp ic 1/100 (2 pages)
13 March 2008Ad 29/11/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 May 2007Return made up to 18/05/07; full list of members (2 pages)
22 May 2007Return made up to 18/05/07; full list of members (2 pages)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
24 July 2006Registered office changed on 24/07/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Registered office changed on 24/07/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
24 July 2006New secretary appointed (2 pages)
24 July 2006New secretary appointed (2 pages)
24 July 2006Secretary resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (1 page)
24 July 2006New director appointed (1 page)
18 May 2006Incorporation (14 pages)
18 May 2006Incorporation (14 pages)