Company NameBluestone Group Limited
Company StatusDissolved
Company Number06135091
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 2 months ago)
Dissolution Date6 March 2012 (12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameVineesh Madaan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2008(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 06 March 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address34 Blue Hills Lane
Denby Dale
Huddersfield
West Yorkshire
HD8 8RQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusClosed
Appointed02 March 2007(same day as company formation)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered AddressUnit 5 Silkwood Court
Silkwood Park
Wakefield
West Yorkshire
WF5 9TP
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
10 November 2011Registered office address changed from 1 st James' Gate Newcastle Newcastle upon Tyne NE99 1YQ on 10 November 2011 (2 pages)
10 November 2011Registered office address changed from 1 St James' Gate Newcastle Newcastle upon Tyne NE99 1YQ on 10 November 2011 (2 pages)
9 November 2011Application to strike the company off the register (3 pages)
9 November 2011Application to strike the company off the register (3 pages)
31 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 1
(4 pages)
31 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 1
(4 pages)
31 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 1
(4 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
23 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 June 2009Director's change of particulars / vineesh madaan / 18/06/2009 (1 page)
24 June 2009Director's Change of Particulars / vineesh madaan / 18/06/2009 / HouseName/Number was: , now: 34; Street was: 20 fairford close, now: bluehills lane; Area was: , now: lower cumberworth; Post Town was: doncaster, now: huddersfield; Region was: south yorkshire, now: west yorkshire; Post Code was: DN4 6PW, now: HD8 8RQ (1 page)
25 March 2009Director appointed vineesh madaan (2 pages)
25 March 2009Director appointed vineesh madaan (2 pages)
2 March 2009Return made up to 02/03/09; full list of members (3 pages)
2 March 2009Return made up to 02/03/09; full list of members (3 pages)
10 November 2008Accounts made up to 31 March 2008 (2 pages)
10 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 September 2008Appointment terminated director wb company directors LIMITED (1 page)
18 September 2008Appointment Terminated Director wb company directors LIMITED (1 page)
4 April 2008Return made up to 02/03/08; full list of members (5 pages)
4 April 2008Return made up to 02/03/08; full list of members (5 pages)
2 March 2007Incorporation (19 pages)
2 March 2007Incorporation (19 pages)