Company NameBlue Dot Environmental Limited
Company StatusDissolved
Company Number07859380
CategoryPrivate Limited Company
Incorporation Date24 November 2011(12 years, 4 months ago)
Dissolution Date31 October 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian John Capuvanno
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249 Wyke Lane
Wyke
Bradford
West Yorkshire
BD12 9EL
Secretary NamePeter Green
StatusClosed
Appointed24 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address122 New Road Side
Horsforth
Leeds
LS18 4QB
Secretary NamePeter Green
StatusResigned
Appointed01 November 2015(3 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2015)
RoleCompany Director
Correspondence Address31 Hare Park Close
Liversedge
West Yorkshire
WF15 8DW

Location

Registered Address122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

2 at £1Brian Capuvanno
100.00%
Ordinary

Financials

Year2014
Net Worth£6,612
Cash£39,656
Current Liabilities£39,231

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

31 October 2020Final Gazette dissolved following liquidation (1 page)
31 July 2020Return of final meeting in a creditors' voluntary winding up (22 pages)
29 July 2019Liquidators' statement of receipts and payments to 24 April 2019 (21 pages)
2 June 2018Liquidators' statement of receipts and payments to 24 April 2018 (20 pages)
23 June 2017Liquidators' statement of receipts and payments to 24 April 2017 (18 pages)
23 June 2017Liquidators' statement of receipts and payments to 24 April 2017 (18 pages)
9 May 2016Registered office address changed from Titan House Central Arcade Cleckheaton West Yorkshire BD19 5DN to C/O Live Recoveries Limited 122 New Road Side Horsforth Leeds LS18 4QB on 9 May 2016 (2 pages)
9 May 2016Registered office address changed from Titan House Central Arcade Cleckheaton West Yorkshire BD19 5DN to C/O Live Recoveries Limited 122 New Road Side Horsforth Leeds LS18 4QB on 9 May 2016 (2 pages)
6 May 2016Appointment of a voluntary liquidator (1 page)
6 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-25
(1 page)
6 May 2016Statement of affairs with form 4.19 (6 pages)
6 May 2016Appointment of a voluntary liquidator (1 page)
6 May 2016Statement of affairs with form 4.19 (6 pages)
6 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-25
(1 page)
9 February 2016Appointment of Peter Green as a secretary on 24 November 2011 (2 pages)
9 February 2016Termination of appointment of Peter Green as a secretary on 1 November 2015 (1 page)
9 February 2016Appointment of Peter Green as a secretary on 24 November 2011 (2 pages)
9 February 2016Termination of appointment of Peter Green as a secretary on 1 November 2015 (1 page)
2 February 2016Appointment of Peter Green as a secretary on 1 November 2015 (2 pages)
2 February 2016Appointment of Peter Green as a secretary on 1 November 2015 (2 pages)
12 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(3 pages)
12 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
20 March 2015Registered office address changed from Cavendish House Littlewood Drive Cleckheaton BD19 4TE to Titan House Central Arcade Cleckheaton West Yorkshire BD19 5DN on 20 March 2015 (1 page)
20 March 2015Registered office address changed from Cavendish House Littlewood Drive Cleckheaton BD19 4TE to Titan House Central Arcade Cleckheaton West Yorkshire BD19 5DN on 20 March 2015 (1 page)
18 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(3 pages)
18 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(3 pages)
2 June 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
11 February 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(3 pages)
11 February 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(3 pages)
27 February 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
31 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
11 October 2012Registered office address changed from Unit 12 Holroyd Business Park Carrbottom Road Bradford BD5 9BP England on 11 October 2012 (1 page)
11 October 2012Registered office address changed from Unit 12 Holroyd Business Park Carrbottom Road Bradford BD5 9BP England on 11 October 2012 (1 page)
24 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)