Company NameBlooie Limited
Company StatusDissolved
Company Number07777426
CategoryPrivate Limited Company
Incorporation Date19 September 2011(12 years, 7 months ago)
Dissolution Date14 November 2019 (4 years, 5 months ago)

Business Activity

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

Directors

Director NameAndrew Christian Manson
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityIrish
StatusClosed
Appointed19 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Geoffrey Martin & Co 3rd Floor
One Park Row
Leeds
LS1 5HN
Director NameMark Vincent Ryan
Date of BirthNovember 1985 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed19 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Pirelli Way
Eastleigh
Hampshire
SO50 5GE
Secretary NameMark Vincent Ryan
StatusResigned
Appointed19 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address23 Pirelli Way
Eastleigh
Hampshire
SO50 5GE
Director NameMr Graham Stuart Lindsay Forrest
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2014(2 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorther Design Centre Abbott's Hill
Gateshead
Tyne And Wear
NE8 3DF

Contact

Websitehttps://bloo.ie

Location

Registered AddressC/O Geoffrey Martin & Co 3rd Floor
One Park Row
Leeds
LS1 5HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

947.1k at £0.00001North East Technology Fund
36.07%
Ordinary
99.1k at £0.00001Fiona Crozier
3.77%
Ordinary
89.6k at £0.00001Northern I T Research LTD
3.41%
Ordinary
76.8k at £0.00001Andrew Preston
2.92%
Ordinary
55.6k at £0.00001Graham Stuart Lindsay Forrest
2.12%
Ordinary
443.8k at £0.00001Andrew Christian Manson
16.90%
Ordinary
443.8k at £0.00001Mark Vincent Ryan
16.90%
Ordinary
417.5k at £0.00001North East Finance
15.90%
Ordinary
32.5k at £0.00001Nigel Hedley
1.24%
Ordinary
10k at £0.00001Alistair White
0.38%
Ordinary
10k at £0.00001Hotspur Capital Partners
0.38%
Ordinary
-OTHER
0.01%
-

Financials

Year2014
Net Worth£96,733
Cash£95,722
Current Liabilities£6,963

Accounts

Latest Accounts30 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Charges

2 October 2013Delivered on: 11 October 2013
Persons entitled:
Northern I.T. Research Limited
The North East Technology Fund Limited Partnership

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 November 2019Final Gazette dissolved following liquidation (1 page)
14 August 2019Return of final meeting in a creditors' voluntary winding up (22 pages)
12 February 2019Registered office address changed from C/O Geoffrey Martin & Co 4 Carlton Court Brown Lane West Leeds LS12 6LT England to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 12 February 2019 (2 pages)
7 September 2018Liquidators' statement of receipts and payments to 27 June 2018 (19 pages)
15 August 2017Liquidators' statement of receipts and payments to 27 June 2017 (20 pages)
15 August 2017Liquidators' statement of receipts and payments to 27 June 2017 (20 pages)
7 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-28
(1 page)
7 July 2016Appointment of a voluntary liquidator (1 page)
7 July 2016Statement of affairs with form 4.19 (6 pages)
7 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-28
(1 page)
7 July 2016Appointment of a voluntary liquidator (1 page)
7 July 2016Statement of affairs with form 4.19 (6 pages)
20 June 2016Registered office address changed from 23 Pirelli Way Eastleigh Hampshire SO50 5GE England to C/O Geoffrey Martin & Co 4 Carlton Court Brown Lane West Leeds LS12 6LT on 20 June 2016 (1 page)
20 June 2016Registered office address changed from 23 Pirelli Way Eastleigh Hampshire SO50 5GE England to C/O Geoffrey Martin & Co 4 Carlton Court Brown Lane West Leeds LS12 6LT on 20 June 2016 (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016Termination of appointment of Mark Vincent Ryan as a director on 15 March 2016 (1 page)
15 March 2016Termination of appointment of Mark Vincent Ryan as a director on 15 March 2016 (1 page)
15 March 2016Termination of appointment of Mark Vincent Ryan as a secretary on 15 March 2016 (1 page)
15 March 2016Termination of appointment of Mark Vincent Ryan as a secretary on 15 March 2016 (1 page)
15 March 2016Total exemption small company accounts made up to 30 December 2014 (4 pages)
15 March 2016Total exemption small company accounts made up to 30 December 2014 (4 pages)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Registered office address changed from C/O Mark Ryan Campus North 5 Carliol Square Newcastle upon Tyne NE1 6UF to 23 Pirelli Way Eastleigh Hampshire SO50 5GE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from C/O Mark Ryan Campus North 5 Carliol Square Newcastle upon Tyne NE1 6UF to 23 Pirelli Way Eastleigh Hampshire SO50 5GE on 29 February 2016 (1 page)
2 December 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 26.25689
(5 pages)
2 December 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 26.25689
(5 pages)
28 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
4 June 2015Registered office address changed from Norther Design Centre Abbott's Hill Gateshead Tyne and Wear NE8 3DF to C/O Mark Ryan Campus North 5 Carliol Square Newcastle upon Tyne NE1 6UF on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Norther Design Centre Abbott's Hill Gateshead Tyne and Wear NE8 3DF to C/O Mark Ryan Campus North 5 Carliol Square Newcastle upon Tyne NE1 6UF on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Norther Design Centre Abbott's Hill Gateshead Tyne and Wear NE8 3DF to C/O Mark Ryan Campus North 5 Carliol Square Newcastle upon Tyne NE1 6UF on 4 June 2015 (1 page)
3 February 2015Termination of appointment of Graham Stuart Lindsay Forrest as a director on 2 February 2015 (1 page)
3 February 2015Termination of appointment of Graham Stuart Lindsay Forrest as a director on 2 February 2015 (1 page)
3 February 2015Termination of appointment of Graham Stuart Lindsay Forrest as a director on 2 February 2015 (1 page)
26 January 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
26 January 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 October 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 262.568
(3 pages)
27 October 2014Statement of capital following an allotment of shares on 23 March 2014
  • GBP 26.25689
(3 pages)
27 October 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 262.568
(3 pages)
27 October 2014Statement of capital following an allotment of shares on 23 March 2014
  • GBP 26.25689
(3 pages)
20 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 26.256
(5 pages)
20 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 26.256
(5 pages)
20 October 2014Appointment of Mr Graham Stuart Lindsay Forrest as a director on 23 March 2014 (2 pages)
20 October 2014Appointment of Mr Graham Stuart Lindsay Forrest as a director on 23 March 2014 (2 pages)
14 October 2014Registered office address changed from Suite 20 Adamson House 65 Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1SG to Norther Design Centre Abbott's Hill Gateshead Tyne and Wear NE8 3DF on 14 October 2014 (1 page)
14 October 2014Registered office address changed from Suite 20 Adamson House 65 Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1SG to Norther Design Centre Abbott's Hill Gateshead Tyne and Wear NE8 3DF on 14 October 2014 (1 page)
30 April 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 192.1243
(6 pages)
30 April 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 192.1243
(6 pages)
30 April 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 192.1243
(6 pages)
25 March 2014All of the property or undertaking has been released from charge 077774260001 (5 pages)
25 March 2014All of the property or undertaking has been released from charge 077774260001 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
16 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
14 October 2013Annual return made up to 19 September 2013 with a full list of shareholders (5 pages)
14 October 2013Annual return made up to 19 September 2013 with a full list of shareholders (5 pages)
11 October 2013Registration of charge 077774260001 (23 pages)
11 October 2013Registration of charge 077774260001 (23 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 March 2013Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
5 March 2013Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
18 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
18 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
19 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
19 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
16 January 2012Statement of capital following an allotment of shares on 11 November 2011
  • GBP 1,000
(3 pages)
16 January 2012Statement of capital following an allotment of shares on 11 November 2011
  • GBP 1,000
(3 pages)
13 January 2012Statement of capital following an allotment of shares on 11 November 2011
  • GBP 960
(3 pages)
13 January 2012Statement of capital following an allotment of shares on 11 November 2011
  • GBP 960
(3 pages)
23 November 2011Registered office address changed from Flat 2 6 Station Bridge Harrogate North Yorkshire England HG1 1SS England on 23 November 2011 (1 page)
23 November 2011Registered office address changed from Flat 2 6 Station Bridge Harrogate North Yorkshire England HG1 1SS England on 23 November 2011 (1 page)
19 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)