Company NameBleugh123 Ltd
Company StatusDissolved
Company Number06214991
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)
Previous NameProvide Education Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameKatie Hazel Jones
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nunroyd Avenue
Moortown
Leeds
LS17 6PN
Director NameMr Barry-John Simmons
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hawkshead Crescent
North Anston
Sheffield
S25 4JU
Secretary NameKatie Hazel Jones
NationalityBritish
StatusClosed
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nunroyd Avenue
Moortown
Leeds
LS17 6PN

Location

Registered Address3 Morston Claycliffe Office Park
Whaley Road
Barnsley
South Yorkshire
S75 1HQ
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Barry-john Simmons
50.00%
Ordinary
1 at £1Katie Hazel Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
22 September 2014Application to strike the company off the register (3 pages)
22 September 2014Application to strike the company off the register (3 pages)
23 April 2014Company name changed provide education LTD\certificate issued on 23/04/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-23
(3 pages)
23 April 2014Company name changed provide education LTD\certificate issued on 23/04/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-23
(3 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
17 June 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 June 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 April 2013Registered office address changed from Unit 7 Morston Claycliffe Business Park Whaley Road Barnsley Yorkshire S75 1HQ United Kingdom on 19 April 2013 (1 page)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
19 April 2013Registered office address changed from Unit 7 Morston Claycliffe Business Park Whaley Road Barnsley Yorkshire S75 1HQ United Kingdom on 19 April 2013 (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
7 April 2010Registered office address changed from 90a Barugh Green Road Barnsley S75 1JT on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 90a Barugh Green Road Barnsley S75 1JT on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 90a Barugh Green Road Barnsley S75 1JT on 7 April 2010 (1 page)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 April 2009Return made up to 17/04/09; full list of members (4 pages)
30 April 2009Return made up to 17/04/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 May 2008Return made up to 17/04/08; full list of members (4 pages)
7 May 2008Return made up to 17/04/08; full list of members (4 pages)
17 April 2007Incorporation (15 pages)
17 April 2007Incorporation (15 pages)