Company NameBlue Tab Ltd
DirectorAdam Grant
Company StatusLiquidation
Company Number08065394
CategoryPrivate Limited Company
Incorporation Date11 May 2012(11 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.

Director

Director NameMr Adam Grant
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hampstead Drive
Whitefield
Manchester
Greater Manchester
M45 7YA

Location

Registered AddressOffice 9 Stone Cross House
Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Shareholders

1000 at £1Mr Adam Grant
99.80%
Ordinary
1 at £1Mr Adam Grant
0.10%
Ordinary B
1 at £1Mr Irvin Lee Grant
0.10%
Ordinary A

Financials

Year2014
Net Worth-£80,712
Cash£934
Current Liabilities£305,602

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Next Accounts Due29 February 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due25 May 2017 (overdue)

Filing History

10 November 2023Liquidators' statement of receipts and payments to 26 July 2023 (10 pages)
6 November 2023Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 6 November 2023 (2 pages)
25 August 2022Liquidators' statement of receipts and payments to 26 July 2022 (11 pages)
9 September 2021Liquidators' statement of receipts and payments to 26 July 2021 (10 pages)
1 October 2020Liquidators' statement of receipts and payments to 26 July 2020 (11 pages)
24 September 2019Liquidators' statement of receipts and payments to 26 July 2019 (12 pages)
21 December 2018Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 21 December 2018 (2 pages)
26 September 2018Liquidators' statement of receipts and payments to 26 July 2018 (11 pages)
6 September 2017Liquidators' statement of receipts and payments to 26 July 2017 (15 pages)
6 September 2017Liquidators' statement of receipts and payments to 26 July 2017 (15 pages)
15 August 2016Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 15 August 2016 (2 pages)
8 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-27
(1 page)
8 August 2016Statement of affairs with form 4.19 (6 pages)
8 August 2016Statement of affairs with form 4.19 (6 pages)
8 August 2016Appointment of a voluntary liquidator (1 page)
8 August 2016Appointment of a voluntary liquidator (1 page)
8 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-27
(1 page)
18 June 2016Compulsory strike-off action has been suspended (1 page)
18 June 2016Compulsory strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016Registered office address changed from The Old County Policestation Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 1 March 2016 (1 page)
1 March 2016Registered office address changed from The Old County Policestation Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 1 March 2016 (1 page)
20 August 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,002
(4 pages)
20 August 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,002
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,002
(4 pages)
22 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,002
(4 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
17 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
18 June 2012Statement of capital following an allotment of shares on 11 May 2012
  • GBP 1,002
(3 pages)
18 June 2012Statement of capital following an allotment of shares on 11 May 2012
  • GBP 1,002
(3 pages)
18 June 2012Statement of capital following an allotment of shares on 11 May 2012
  • GBP 1,002
(3 pages)
18 June 2012Statement of capital following an allotment of shares on 11 May 2012
  • GBP 1,002
(3 pages)
18 June 2012Statement of capital following an allotment of shares on 11 May 2012
  • GBP 1,002
(3 pages)
18 June 2012Statement of capital following an allotment of shares on 11 May 2012
  • GBP 1,002
(3 pages)
17 May 2012Director's details changed for Mr Adam Grant on 11 May 2012 (3 pages)
17 May 2012Director's details changed for Mr Adam Grant on 11 May 2012 (3 pages)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)