Company NameBluehenge Limited
Company StatusDissolved
Company Number07710265
CategoryPrivate Limited Company
Incorporation Date19 July 2011(12 years, 9 months ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Peter George
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Rowsham Dell
Giffard Park
Milton Keynes
MK14 5JS
Director NameMr Stephen William Wigg
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 13 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address259 London Road
Black Notley
Braintree
Essex
CM77 8QQ

Location

Registered AddressTong Hall Tong Lane
Tong
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£49,128
Cash£74,145
Current Liabilities£136,273

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 April 2019Final Gazette dissolved following liquidation (1 page)
30 January 2019Return of final meeting in a creditors' voluntary winding up (24 pages)
8 June 2018Liquidators' statement of receipts and payments to 26 March 2018 (20 pages)
30 May 2017Liquidators' statement of receipts and payments to 26 March 2017 (16 pages)
30 May 2017Liquidators' statement of receipts and payments to 26 March 2017 (16 pages)
24 June 2016Liquidators' statement of receipts and payments to 26 March 2016 (13 pages)
24 June 2016Liquidators' statement of receipts and payments to 26 March 2016 (13 pages)
24 June 2016Liquidators statement of receipts and payments to 26 March 2016 (13 pages)
30 April 2015Statement of affairs with form 4.19 (8 pages)
30 April 2015Statement of affairs with form 4.19 (8 pages)
21 April 2015Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to Tong Hall Tong Lane Tong Bradford West Yorkshire BD4 0RR on 21 April 2015 (2 pages)
21 April 2015Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to Tong Hall Tong Lane Tong Bradford West Yorkshire BD4 0RR on 21 April 2015 (2 pages)
20 April 2015Appointment of a voluntary liquidator (1 page)
20 April 2015Appointment of a voluntary liquidator (1 page)
20 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-27
(2 pages)
16 March 2015Termination of appointment of Stephen William Wigg as a director on 13 March 2015 (1 page)
16 March 2015Termination of appointment of Stephen William Wigg as a director on 13 March 2015 (1 page)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
11 March 2014Second filing of AR01 previously delivered to Companies House made up to 19 July 2013 (17 pages)
11 March 2014Second filing of AR01 previously delivered to Companies House made up to 19 July 2013 (17 pages)
16 January 2014Director's details changed for Mr Stephen William Wigg on 1 December 2013 (2 pages)
16 January 2014Director's details changed for Mr Stephen William Wigg on 1 December 2013 (2 pages)
15 January 2014Registered office address changed from , C/O B2B, 82/84 High Street, Milton Keynes, MK11 1AH, England on 15 January 2014 (1 page)
15 January 2014Registered office address changed from , C/O B2B, 82/84 High Street, Milton Keynes, MK11 1AH, England on 15 January 2014 (1 page)
28 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 October 2013Appointment of Mr Stephen William Wigg as a director (2 pages)
4 October 2013Director's details changed for Mr Nicholas Peter George on 1 September 2013 (2 pages)
4 October 2013Director's details changed for Mr Nicholas Peter George on 1 September 2013 (2 pages)
4 October 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-04
  • ANNOTATION A second filed AR01 was registered on 11/03/2014
(5 pages)
4 October 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-04
  • ANNOTATION A second filed AR01 was registered on 11/03/2014
(5 pages)
4 October 2013Appointment of Mr Stephen William Wigg as a director (2 pages)
22 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 October 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
3 August 2011Director's details changed for Mr Nicolas Philip George on 2 August 2011 (3 pages)
3 August 2011Director's details changed for Mr Nicolas Philip George on 2 August 2011 (3 pages)
3 August 2011Director's details changed for Mr Nicolas Philip George on 2 August 2011 (3 pages)
20 July 2011Director's details changed for Mr Nicolas Philip George on 20 July 2011 (3 pages)
20 July 2011Director's details changed for Mr Nicolas Philip George on 20 July 2011 (3 pages)
19 July 2011Incorporation (22 pages)
19 July 2011Incorporation (22 pages)