Company NameBlueberrys Retail Limited
Company StatusDissolved
Company Number02835957
CategoryPrivate Limited Company
Incorporation Date14 July 1993(30 years, 9 months ago)
Dissolution Date4 May 2010 (13 years, 12 months ago)
Previous NameJam F.M. Limited

Business Activity

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

Directors

Director NamePeter Douglas Knott
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwemlow House 1 Goostrey Lane
Twemlow Green Holmes Chapel
Crewe
Cheshire
CW4 8HE
Secretary NameTracy Knott
NationalityBritish
StatusClosed
Appointed30 April 2007(13 years, 9 months after company formation)
Appointment Duration3 years (closed 04 May 2010)
RoleCompany Director
Correspondence AddressTwemlow House 1 Goostrey Lane
Holmes Chapel
Cheshire
CW4 8HE
Secretary NameRaymond James Kennedy
NationalityBritish
StatusResigned
Appointed14 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressAudleigh 7 Sunny Brow Road
Middleton
Manchester
Lancashire
M24 4AD
Director NameKevin Bellwood
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(1 week, 2 days after company formation)
Appointment Duration7 months, 1 week (resigned 25 February 1994)
RoleBroadcaster
Correspondence Address17 Wheatsheaf Mews
Gwers-Y-Llyt
Wrexham
Clwyd
LL11 4EQ
Wales
Secretary NameElaine Helen Disley
NationalityBritish
StatusResigned
Appointed13 December 1999(6 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 November 2000)
RoleCompany Director
Correspondence Address127 Atherton Road
Hindley
Wigan
Lancashire
WN2 3EE
Secretary NameJoanne Emma Haigh
NationalityBritish
StatusResigned
Appointed01 December 2000(7 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 June 2004)
RoleCompany Director
Correspondence Address3 Vicarage Lane
Elworth
Cheshire
CW11 3BW
Director NameSarah Jane Rogers
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(8 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 January 2006)
RoleCompany Director
Correspondence Address9 Wavell Drive
Unsworth
Bury
BL9 8PG
Secretary NameDeane Stocks
NationalityBritish
StatusResigned
Appointed14 June 2004(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 2005)
RoleCompany Director
Correspondence Address39 The Pennines
Fulwood
Preston
Lancashire
PR2 9GB
Secretary NamePeter Douglas Knott
NationalityBritish
StatusResigned
Appointed15 July 2005(12 years after company formation)
Appointment Duration6 months, 1 week (resigned 24 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwemlow House 1 Goostrey Lane
Twemlow Green Holmes Chapel
Crewe
Cheshire
CW4 8HE
Secretary NameAngela Patricia Artus
NationalityBritish
StatusResigned
Appointed24 January 2006(12 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2007)
RoleManager
Correspondence Address57 Bailey Crescent
Congleton
Cheshire
CW12 2EN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBruntwood Hall
Bruntwood Park
Schools Hill
Cheadle
SK8 1HX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley

Financials

Year2014
Net Worth-£23,523
Cash£1,686
Current Liabilities£56,733

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 May 2010Final Gazette dissolved following liquidation (1 page)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2010Completion of winding up (1 page)
4 February 2010Completion of winding up (1 page)
8 August 2008Order of court to wind up (2 pages)
8 August 2008Order of court to wind up (2 pages)
23 June 2008Order of court to wind up (3 pages)
23 June 2008Order of court to wind up (3 pages)
20 December 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 December 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 October 2007Return made up to 14/07/07; full list of members (6 pages)
1 October 2007Return made up to 14/07/07; full list of members (6 pages)
22 May 2007New secretary appointed (2 pages)
22 May 2007New secretary appointed (2 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007Secretary resigned (1 page)
4 August 2006Return made up to 14/07/06; full list of members
  • 363(287) ‐ Registered office changed on 04/08/06
(6 pages)
4 August 2006Return made up to 14/07/06; full list of members (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Secretary resigned (1 page)
8 August 2005Return made up to 14/07/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005Return made up to 14/07/05; no change of members (7 pages)
8 August 2005New secretary appointed (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 August 2004Return made up to 14/07/04; no change of members (7 pages)
11 August 2004Return made up to 14/07/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004New secretary appointed (2 pages)
6 April 2004Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
6 April 2004Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
8 December 2003Return made up to 14/07/03; full list of members; amend (7 pages)
8 December 2003Return made up to 14/07/03; full list of members; amend (7 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
30 July 2003Return made up to 14/07/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 July 2003Return made up to 14/07/03; no change of members (9 pages)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
2 June 2003Accounts made up to 31 July 2002 (5 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Return made up to 14/07/02; full list of members (6 pages)
7 August 2002Return made up to 14/07/02; full list of members (6 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Ad 01/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 2002Ad 01/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 March 2002Company name changed jam F.M. LIMITED\certificate issued on 21/03/02 (2 pages)
21 March 2002Company name changed jam F.M. LIMITED\certificate issued on 21/03/02 (2 pages)
18 January 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
18 January 2002Accounts made up to 31 July 2001 (6 pages)
12 July 2001Return made up to 14/07/01; full list of members (6 pages)
12 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2001Accounts made up to 31 July 2000 (6 pages)
11 January 2001Accounts for a dormant company made up to 31 July 2000 (6 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000Secretary resigned (1 page)
23 November 2000New secretary appointed (2 pages)
23 November 2000New secretary appointed (2 pages)
20 July 2000Return made up to 14/07/00; full list of members (6 pages)
20 July 2000Return made up to 14/07/00; full list of members (6 pages)
30 January 2000Accounts for a dormant company made up to 31 July 1999 (6 pages)
30 January 2000Accounts made up to 31 July 1999 (6 pages)
27 January 2000Registered office changed on 27/01/00 from: the manse 39 northenden road sale cheshire M33 2DH (1 page)
27 January 2000Registered office changed on 27/01/00 from: the manse 39 northenden road sale cheshire M33 2DH (1 page)
17 December 1999Secretary resigned (1 page)
17 December 1999Secretary resigned (1 page)
17 December 1999New secretary appointed (2 pages)
17 December 1999New secretary appointed (2 pages)
9 November 1999Return made up to 14/07/99; no change of members (4 pages)
9 November 1999Return made up to 14/07/99; no change of members (4 pages)
18 May 1999Full accounts made up to 31 July 1998 (6 pages)
18 May 1999Full accounts made up to 31 July 1998 (6 pages)
26 July 1998Full accounts made up to 31 July 1997 (4 pages)
26 July 1998Full accounts made up to 31 July 1997 (4 pages)
23 July 1998Return made up to 14/07/98; no change of members (4 pages)
23 July 1998Return made up to 14/07/98; no change of members (4 pages)
15 October 1997Return made up to 14/07/97; full list of members (6 pages)
15 October 1997Return made up to 14/07/97; full list of members (6 pages)
22 July 1997Registered office changed on 22/07/97 from: the manse 39 northenden road sale cheshire M33 2DH (1 page)
22 July 1997Registered office changed on 22/07/97 from: the manse 39 northenden road sale cheshire M33 2DH (1 page)
29 May 1997Accounts for a small company made up to 31 July 1996 (4 pages)
29 May 1997Accounts for a small company made up to 31 July 1996 (4 pages)
28 May 1997Registered office changed on 28/05/97 from: the manse 39 northenden road sale greater manchester M33 2DH (1 page)
28 May 1997Registered office changed on 28/05/97 from: the manse 39 northenden road sale greater manchester M33 2DH (1 page)
13 August 1996Return made up to 14/07/96; no change of members (4 pages)
13 August 1996Return made up to 14/07/96; no change of members (4 pages)
2 June 1996Full accounts made up to 31 July 1995 (5 pages)
2 June 1996Full accounts made up to 31 July 1995 (5 pages)
14 June 1995Registered office changed on 14/06/95 from: 7-13 wood street bolton BL1 1EE (1 page)
14 June 1995Registered office changed on 14/06/95 from: 7-13 wood street bolton BL1 1EE (1 page)
24 May 1995Full accounts made up to 31 July 1994 (6 pages)
24 May 1995Full accounts made up to 31 July 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
14 July 1993Incorporation (13 pages)
14 July 1993Incorporation (13 pages)