Company NameBluelink Energy Services Limited
Company StatusDissolved
Company Number08061278
CategoryPrivate Limited Company
Incorporation Date8 May 2012(11 years, 11 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Carl Howard Pedler
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
Director NameMr Hal Dundas Pedler
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Square
Leeds
West Yorkshire
LS1 2NE

Location

Registered Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Carl Howard Pedler
50.00%
Ordinary
50 at £1Hal Dundas Pedler
50.00%
Ordinary

Financials

Year2014
Net Worth£1,895
Cash£8,779
Current Liabilities£92,072

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 July 2015Termination of appointment of Carl Howard Pedler as a director on 6 July 2015 (2 pages)
15 July 2015Termination of appointment of Carl Howard Pedler as a director on 6 July 2015 (2 pages)
15 July 2015Termination of appointment of Hal Dundas Pedler as a director on 6 July 2015 (2 pages)
15 July 2015Termination of appointment of Hal Dundas Pedler as a director on 6 July 2015 (2 pages)
12 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 December 2014Company name changed energy maxima LIMITED\certificate issued on 03/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
26 November 2014Company name changed gdg energy services LIMITED\certificate issued on 26/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
23 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
2 August 2013Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
17 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
8 March 2013Company name changed gateway energy services LIMITED\certificate issued on 08/03/13
  • RES15 ‐ Change company name resolution on 2013-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 May 2012Incorporation (23 pages)