Company NameBluebray Properties Limited
Company StatusDissolved
Company Number05993506
CategoryPrivate Limited Company
Incorporation Date9 November 2006(17 years, 4 months ago)
Dissolution Date27 October 2011 (12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Deirdre Boulding
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(2 weeks, 4 days after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ryegate Road
Sheffield
South Yorkshire
S10 5FA
Director NameMr Michael Thomas Boulding
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(2 weeks, 4 days after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ryegate Road
Sheffield
South Yorkshire
S10 5FA
Secretary NameMrs Deirdre Boulding
NationalityBritish
StatusResigned
Appointed27 November 2006(2 weeks, 4 days after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ryegate Road
Sheffield
South Yorkshire
S10 5FA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

27 October 2011Final Gazette dissolved following liquidation (1 page)
27 October 2011Final Gazette dissolved following liquidation (1 page)
27 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2011Notice of move from Administration to Dissolution on 21 July 2011 (16 pages)
27 July 2011Notice of move from Administration to Dissolution (16 pages)
24 June 2011Notice to Registrar of companies in respect of order under section 176A (3 pages)
24 June 2011Notice to Registrar of companies in respect of order under section 176A (3 pages)
28 February 2011Administrator's progress report to 21 January 2011 (14 pages)
28 February 2011Administrator's progress report to 21 January 2011 (14 pages)
13 August 2010Administrator's progress report to 21 July 2010 (13 pages)
13 August 2010Administrator's progress report to 21 July 2010 (13 pages)
29 July 2010Notice of extension of period of Administration (1 page)
29 July 2010Notice of extension of period of Administration (1 page)
23 February 2010Administrator's progress report to 21 January 2010 (14 pages)
23 February 2010Administrator's progress report to 21 January 2010 (14 pages)
15 February 2010Termination of appointment of Michael Boulding as a director (2 pages)
15 February 2010Termination of appointment of Michael Boulding as a director (2 pages)
15 February 2010Termination of appointment of Deirdre Boulding as a secretary (2 pages)
15 February 2010Termination of appointment of Deirdre Boulding as a director (2 pages)
15 February 2010Termination of appointment of Deirdre Boulding as a director (2 pages)
15 February 2010Termination of appointment of Deirdre Boulding as a secretary (2 pages)
22 December 2009Notice of extension of period of Administration (1 page)
22 December 2009Notice of extension of period of Administration (1 page)
18 August 2009Administrator's progress report to 21 July 2009 (15 pages)
18 August 2009Administrator's progress report to 21 July 2009 (15 pages)
24 March 2009Statement of administrator's proposal (24 pages)
24 March 2009Statement of administrator's proposal (24 pages)
16 March 2009Statement of affairs with form 2.14B (7 pages)
16 March 2009Statement of affairs with form 2.14B (7 pages)
6 February 2009Registered office changed on 06/02/2009 from 194-196 crookes sheffield south yorkshire S10 1TG (1 page)
6 February 2009Registered office changed on 06/02/2009 from 194-196 crookes sheffield south yorkshire S10 1TG (1 page)
30 January 2009Appointment of an administrator (1 page)
30 January 2009Appointment of an administrator (1 page)
7 February 2008Particulars of mortgage/charge (11 pages)
7 February 2008Particulars of mortgage/charge (11 pages)
17 January 2008Memorandum and Articles of Association (7 pages)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2008Memorandum and Articles of Association (7 pages)
17 December 2007Return made up to 09/11/07; full list of members (7 pages)
17 December 2007Return made up to 09/11/07; full list of members (7 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (1 page)
3 November 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Accounting reference date extended from 30/11/07 to 28/02/08 (1 page)
18 April 2007Accounting reference date extended from 30/11/07 to 28/02/08 (1 page)
28 February 2007Particulars of mortgage/charge (6 pages)
28 February 2007Particulars of mortgage/charge (6 pages)
5 February 2007Ad 27/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 February 2007Ad 27/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Registered office changed on 04/01/07 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page)
4 January 2007Registered office changed on 04/01/07 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page)
30 December 2006Particulars of mortgage/charge (3 pages)
30 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006Secretary resigned (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006Director resigned (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006New secretary appointed;new director appointed (2 pages)
20 December 2006Director resigned (1 page)
20 December 2006New secretary appointed;new director appointed (2 pages)
5 December 2006Registered office changed on 05/12/06 from: 788-790 finchley road london NW11 7TJ (1 page)
5 December 2006Registered office changed on 05/12/06 from: 788-790 finchley road london NW11 7TJ (1 page)
9 November 2006Incorporation (16 pages)
9 November 2006Incorporation (16 pages)