Company NameBluelime Design And Build Limited
DirectorAlton Campbell
Company StatusLiquidation
Company Number07155236
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 2 months ago)
Previous NameBluelime Design Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alton Campbell
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2010(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressUnit 3 17-19
Bonny Street
London
NW1 9PE
Secretary NameMrs Carly Campbell
StatusCurrent
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3 17-19
Bonny Street
London
NW1 9PE

Contact

Websitebluelimedesign.co.uk

Location

Registered AddressOffice 9 Stone Cross House
Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Shareholders

100 at £1Alton Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,309
Cash£19,953
Current Liabilities£51,518

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Next Accounts Due30 November 2018 (overdue)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return11 February 2017 (7 years, 2 months ago)
Next Return Due25 February 2018 (overdue)

Filing History

6 November 2023Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 6 November 2023 (2 pages)
20 May 2023Liquidators' statement of receipts and payments to 4 April 2023 (12 pages)
25 May 2022Liquidators' statement of receipts and payments to 4 April 2022 (12 pages)
18 May 2021Liquidators' statement of receipts and payments to 4 April 2021 (12 pages)
12 May 2020Liquidators' statement of receipts and payments to 4 April 2020 (13 pages)
14 June 2019Liquidators' statement of receipts and payments to 4 April 2019 (15 pages)
22 December 2018Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QQ to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 22 December 2018 (2 pages)
9 May 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 April 2018Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QQ on 26 April 2018 (2 pages)
24 April 2018Statement of affairs (8 pages)
24 April 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-05
(1 page)
24 April 2018Appointment of a voluntary liquidator (3 pages)
31 January 2018Compulsory strike-off action has been discontinued (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
26 January 2018Micro company accounts made up to 28 February 2017 (5 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
16 February 2017Director's details changed for Mr Alton Campbell on 19 July 2016 (2 pages)
16 February 2017Director's details changed for Mr Alton Campbell on 19 July 2016 (2 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
19 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
22 January 2014Company name changed bluelime design LTD\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2014-01-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 January 2014Company name changed bluelime design LTD\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2014-01-21
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 May 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
6 July 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 May 2011Registered office address changed from Unit 3 17-19 Bonny Street London NW19PE England on 27 May 2011 (1 page)
27 May 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
27 May 2011Registered office address changed from Unit 3 17-19 Bonny Street London NW19PE England on 27 May 2011 (1 page)
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)