Company NameBlue Lion Site Services Limited
Company StatusDissolved
Company Number08273268
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 5 months ago)
Dissolution Date22 December 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Director

Director NameMr Mihai Costin Florin Gherghe
Date of BirthApril 1978 (Born 46 years ago)
NationalityRomanian
StatusClosed
Appointed30 October 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address63 Wexford Road
Coventry
CV2 1EP

Location

Registered AddressThe Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

22 December 2016Final Gazette dissolved following liquidation (1 page)
22 December 2016Final Gazette dissolved following liquidation (1 page)
22 September 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
22 September 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
27 May 2016Liquidators' statement of receipts and payments to 26 March 2016 (13 pages)
27 May 2016Liquidators statement of receipts and payments to 26 March 2016 (13 pages)
27 May 2016Liquidators' statement of receipts and payments to 26 March 2016 (13 pages)
3 June 2015Liquidators statement of receipts and payments to 26 March 2015 (16 pages)
3 June 2015Liquidators' statement of receipts and payments to 26 March 2015 (16 pages)
3 June 2015Liquidators' statement of receipts and payments to 26 March 2015 (16 pages)
11 April 2014Registered office address changed from 24 Media House St James Mill Road Media House 24 St. James Mill Road Northampton NN5 5JW on 11 April 2014 (1 page)
11 April 2014Registered office address changed from 24 Media House St James Mill Road Media House 24 St. James Mill Road Northampton NN5 5JW on 11 April 2014 (1 page)
10 April 2014Appointment of a voluntary liquidator (1 page)
10 April 2014Appointment of a voluntary liquidator (1 page)
10 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2014Statement of affairs with form 4.19 (5 pages)
10 April 2014Statement of affairs with form 4.19 (5 pages)
10 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(3 pages)
28 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(3 pages)
12 June 2013Registered office address changed from 63 Wexford Road Coventry CV2 1EP England on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 63 Wexford Road Coventry CV2 1EP England on 12 June 2013 (1 page)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)