Company NameBlue Tie Limited
Company StatusDissolved
Company Number07673137
CategoryPrivate Limited Company
Incorporation Date17 June 2011(12 years, 10 months ago)
Dissolution Date10 June 2014 (9 years, 11 months ago)
Previous NameYatterbox Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Bettany
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Catalyst Baird Lane
Heslington
York
YO10 5GA
Director NameSir Mark John Boleat
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Catalyst Baird Lane
Heslington
York
YO10 5GA
Director NameMr Matthew Freckleton
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2011(same day as company formation)
RoleFounder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Catalyst Baird Lane
Heslington
York
YO10 5GA
Director NameMr Jonathan Mark Greenwood
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Catalyst Baird Lane
Heslington
York
YO10 5GA
Director NameMr Ian David Walker
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Catalyst Baird Lane
Heslington
York
YO10 5GA
Director NameMr Christopher John Etheridge
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2011(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 10 June 2014)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Catalyst Baird Lane
Heslington
York
YO10 5GA

Location

Registered AddressThe Catalyst Baird Lane
Heslington
York
YO10 5GA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHeslington
WardHull Road
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mark Boleat
5.00%
Ordinary
50 at £1Rick Taylor
5.00%
Ordinary
325 at £1Jonathan Greenwood
32.50%
Ordinary
325 at £1Matthew Freckelton
32.50%
Ordinary
25 at £1Andrew Bettany
2.50%
Ordinary
125 at £1Christopher Etheridge
12.50%
Ordinary
100 at £1Ian David Walker
10.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014Application to strike the company off the register (3 pages)
11 February 2014Application to strike the company off the register (3 pages)
19 September 2013Company name changed yatterbox LIMITED\certificate issued on 19/09/13
  • RES15 ‐ Change company name resolution on 2013-09-16
(2 pages)
19 September 2013Change of name notice (2 pages)
19 September 2013Change of name notice (2 pages)
19 September 2013Company name changed yatterbox LIMITED\certificate issued on 19/09/13
  • RES15 ‐ Change company name resolution on 2013-09-16
(2 pages)
1 August 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,000
(6 pages)
1 August 2013Director's details changed for Mr. Ian David Walker on 1 August 2013 (2 pages)
1 August 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,000
(6 pages)
1 August 2013Director's details changed for Mr. Ian David Walker on 1 August 2013 (2 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
12 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (7 pages)
5 March 2012Registered office address changed from the Ron Cooke Hub Suite 122 University of York Heslington York YO10 5GE United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from the Ron Cooke Hub Suite 122 University of York Heslington York YO10 5GE United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from the Ron Cooke Hub Suite 122 University of York Heslington York YO10 5GE United Kingdom on 5 March 2012 (1 page)
21 September 2011Appointment of Mr Christopher John Etheridge as a director (2 pages)
21 September 2011Appointment of Mr Christopher John Etheridge as a director (2 pages)
26 July 2011Appointment of Mr Andrew Bettany as a director (2 pages)
26 July 2011Appointment of Mr Ian David Walker as a director (2 pages)
26 July 2011Appointment of Mr Matthew Freckleton as a director (2 pages)
26 July 2011Appointment of Mr Mark John Boleat as a director (2 pages)
26 July 2011Appointment of Mr Ian David Walker as a director (2 pages)
26 July 2011Appointment of Mr Jonathan Mark Greenwood as a director (2 pages)
26 July 2011Appointment of Mr Mark John Boleat as a director (2 pages)
26 July 2011Appointment of Mr Matthew Freckleton as a director (2 pages)
26 July 2011Appointment of Mr Andrew Bettany as a director (2 pages)
26 July 2011Appointment of Mr Jonathan Mark Greenwood as a director (2 pages)
17 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
17 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
17 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)