Company NameBluecoates Consultancy Limited
Company StatusDissolved
Company Number09147799
CategoryPrivate Limited Company
Incorporation Date25 July 2014(9 years, 9 months ago)
Dissolution Date20 December 2023 (4 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nicolas Peter Bullock
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites 5 & 6 The Printworks Hey Road
Barrow
Clitheroe
Lancashire
BB7 9WB
Secretary NameMrs Jacqueline Susan Bullock
StatusClosed
Appointed25 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSuites 5 & 6 The Printworks Hey Road
Barrow
Clitheroe
Lancashire
BB7 9WB
Director NameMrs Jacqueline Susan Bullock
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2017(3 years after company formation)
Appointment Duration6 years, 4 months (closed 20 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites 5 & 6 The Printworks Hey Road
Barrow
Clitheroe
Lancashire
BB7 9WB

Location

Registered Address6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

2 March 2021Liquidators' statement of receipts and payments to 4 February 2021 (17 pages)
17 February 2020Registered office address changed from Suites 5 & 6, the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 17 February 2020 (2 pages)
14 February 2020Declaration of solvency (6 pages)
14 February 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-05
(1 page)
14 February 2020Appointment of a voluntary liquidator (3 pages)
6 August 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
17 November 2018Micro company accounts made up to 31 July 2018 (5 pages)
8 August 2018Secretary's details changed for Mrs Jacqueline Susan Bullock on 26 July 2018 (1 page)
8 August 2018Director's details changed for Mr Nicolas Peter Bullock on 26 July 2018 (2 pages)
8 August 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
8 August 2018Change of details for Mr Nicolas Peter Bullock as a person with significant control on 26 July 2018 (2 pages)
19 March 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
9 January 2018Director's details changed for Mrs Jacqueline Susan Bullock on 2 August 2017 (2 pages)
8 January 2018Appointment of Mrs Jacqueline Susan Bullock as a director on 2 August 2017 (2 pages)
7 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
1 August 2017Notification of Nicolas Peter Bullock as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Notification of Nicolas Peter Bullock as a person with significant control on 6 April 2016 (2 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 August 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
16 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 101
(5 pages)
7 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 101
(5 pages)
25 July 2014Incorporation
Statement of capital on 2014-07-25
  • GBP 101
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
25 July 2014Incorporation
Statement of capital on 2014-07-25
  • GBP 101
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)