Company NameBlue Note Leeds Limited
Company StatusDissolved
Company Number08739157
CategoryPrivate Limited Company
Incorporation Date18 October 2013(10 years, 6 months ago)
Dissolution Date22 July 2016 (7 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Tom Edge
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2014(5 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 22 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 32-34 North Parade
Bradford
West Yorkshire
BD1 3HZ
Director NameMr Christopher John Berry
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Stainbeck Corner
Leeds
LS7 3PG
Director NameMr Christopher Berry
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Stainbeck Lane
Chapel Allerton
Leeds
LS7 3PG

Location

Registered AddressDevonshire House
32-34 North Parade
Bradford
West Yorkshire
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

22 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2016Final Gazette dissolved following liquidation (1 page)
22 July 2016Final Gazette dissolved following liquidation (1 page)
22 April 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
22 April 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
21 May 2015Registered office address changed from 5 Stainbeck Corner Leeds LS7 3PG to Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 21 May 2015 (3 pages)
21 May 2015Registered office address changed from 5 Stainbeck Corner Leeds LS7 3PG to Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 21 May 2015 (3 pages)
20 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-08
(1 page)
20 May 2015Statement of affairs with form 4.19 (8 pages)
20 May 2015Statement of affairs with form 4.19 (8 pages)
20 May 2015Appointment of a voluntary liquidator (1 page)
20 May 2015Appointment of a voluntary liquidator (1 page)
26 February 2015Director's details changed for Mr Tom Edge on 18 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Tom Edge on 18 February 2015 (2 pages)
18 November 2014Director's details changed for Mr Tom Edge on 17 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Tom Edge on 17 November 2014 (2 pages)
11 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10
(3 pages)
11 November 2014Register inspection address has been changed to 10 Wellington Place Leeds LS1 4AP (1 page)
11 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10
(3 pages)
11 November 2014Register inspection address has been changed to 10 Wellington Place Leeds LS1 4AP (1 page)
10 September 2014Termination of appointment of Christopher John Berry as a director on 4 September 2014 (1 page)
10 September 2014Termination of appointment of Christopher John Berry as a director on 4 September 2014 (1 page)
10 September 2014Termination of appointment of Christopher John Berry as a director on 4 September 2014 (1 page)
1 August 2014Registered office address changed from 55 Stainbeck Lane Chapel Allerton Leeds LS7 3PG England to 5 Stainbeck Corner Leeds LS7 3PG on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 55 Stainbeck Lane Chapel Allerton Leeds LS7 3PG England to 5 Stainbeck Corner Leeds LS7 3PG on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 55 Stainbeck Lane Chapel Allerton Leeds LS7 3PG England to 5 Stainbeck Corner Leeds LS7 3PG on 1 August 2014 (1 page)
16 July 2014Resolutions
  • RES13 ‐ Transfer of shares 25/06/2014
(2 pages)
16 July 2014Resolutions
  • RES13 ‐ Transfer of shares 25/06/2014
(2 pages)
21 May 2014Termination of appointment of Christopher Berry as a director (1 page)
21 May 2014Termination of appointment of Christopher Berry as a director (1 page)
21 May 2014Appointment of Mr Christopher John Berry as a director (2 pages)
21 May 2014Appointment of Mr Christopher John Berry as a director (2 pages)
14 May 2014Registered office address changed from 120 Wellington Street Leeds LS1 4LT England on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 120 Wellington Street Leeds LS1 4LT England on 14 May 2014 (1 page)
11 April 2014Appointment of Mr Tom Edge as a director (2 pages)
11 April 2014Appointment of Mr Tom Edge as a director (2 pages)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)