Company NameBluetank Property Marketing Limited
Company StatusDissolved
Company Number06276393
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 9 months ago)
Dissolution Date2 February 2010 (14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Edward Barraclough
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Headingley Castle
Headingley Lane
Leeds
West Yorkshire
LS6 2AS
Director NameMr Philip Wesley McKeith
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2007(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address17 Hare Park Mount
Leeds
West Yorkshire
LS12 5LR
Director NameChristopher John Murphy
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2007(same day as company formation)
RoleProgrammer
Correspondence Address11 Longfield Drive
Rodley
Leeds
LS13 1JX
Secretary NameChristopher John Murphy
NationalityBritish
StatusClosed
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Longfield Drive
Rodley
Leeds
LS13 1JX

Location

Registered AddressOakford House 291 Low Lane
Horsforth
Leeds
West Yorkshire
LS18 5NU
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 March 2009Registered office changed on 20/03/2009 from unit 16 evans business centre burley road leeds west yorkshire LS4 2PU (1 page)
20 March 2009Registered office changed on 20/03/2009 from unit 16 evans business centre burley road leeds west yorkshire LS4 2PU (1 page)
12 January 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
9 December 2008Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page)
9 December 2008Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page)
1 July 2008Return made up to 12/06/08; full list of members (4 pages)
1 July 2008Return made up to 12/06/08; full list of members (4 pages)
19 June 2008Registered office changed on 19/06/2008 from unit 2 evans business centre burley road leeds west yorkshire LS4 2PU (1 page)
19 June 2008Director's Change of Particulars / phillip mckeith / 01/06/2008 / HouseName/Number was: , now: 17; Street was: 18 hustlers row, now: hare park mount; Area was: meanwood, now: ; Post Code was: LS6 4QH, now: LS12 5LR (1 page)
19 June 2008Director's change of particulars / phillip mckeith / 01/06/2008 (1 page)
19 June 2008Registered office changed on 19/06/2008 from unit 2 evans business centre burley road leeds west yorkshire LS4 2PU (1 page)
13 July 2007Registered office changed on 13/07/07 from: burley hill trading estate burley road leeds west yorkshire LS4 2PU (2 pages)
13 July 2007Registered office changed on 13/07/07 from: burley hill trading estate burley road leeds west yorkshire LS4 2PU (2 pages)
12 June 2007Incorporation (17 pages)
12 June 2007Incorporation (17 pages)