Company NameBluebell Associates Limited
Company StatusDissolved
Company Number02905624
CategoryPrivate Limited Company
Incorporation Date7 March 1994(30 years, 1 month ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael Edward Sherry
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed07 April 1994(1 month after company formation)
Appointment Duration13 years, 8 months (closed 11 December 2007)
RoleCompany Director
Correspondence AddressCroft House 1 Meadow Way
Wilmslow
Cheshire
SK9 6JL
Secretary NameJoan Evelyn Sherry
NationalityIrish
StatusClosed
Appointed22 October 1997(3 years, 7 months after company formation)
Appointment Duration10 years, 1 month (closed 11 December 2007)
RoleCompany Director
Correspondence AddressCroft House 1 Meadow Way
Wilmslow
Cheshire
SK9 6JL
Director NameJoan Evelyn Sherry
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed01 December 1998(4 years, 9 months after company formation)
Appointment Duration9 years (closed 11 December 2007)
RoleSecretary
Correspondence AddressCroft House 1 Meadow Way
Wilmslow
Cheshire
SK9 6JL
Director NameSteven Patrick O'Donohue
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 22 October 1997)
RoleCompany Director
Correspondence Address22 Stanneylands Road
Wilmslow
Cheshire
SK9 4ER
Secretary NameMichael Edward Sherry
NationalityIrish
StatusResigned
Appointed07 April 1994(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 22 October 1997)
RoleCompany Director
Correspondence Address1 Moorway
Wilmslow
Cheshire
SK9 6DD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Herring Price & Co
Wellington House
Wellington Road South
Stockport Cheshire
SK1 3TZ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Cash£37,200
Current Liabilities£100,958

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
12 May 2006Return made up to 07/03/06; full list of members (2 pages)
24 March 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
24 March 2005Return made up to 07/03/05; full list of members (7 pages)
30 September 2004Accounts for a small company made up to 30 November 2003 (6 pages)
17 March 2004Return made up to 07/03/04; full list of members (7 pages)
16 April 2003Accounts for a small company made up to 30 November 2002 (6 pages)
23 March 2003Return made up to 07/03/03; full list of members
  • 363(287) ‐ Registered office changed on 23/03/03
(7 pages)
12 April 2002Accounts for a small company made up to 30 November 2001 (6 pages)
9 April 2002Return made up to 07/03/02; full list of members (6 pages)
2 October 2001Accounts for a small company made up to 30 November 2000 (6 pages)
20 April 2001Return made up to 07/03/01; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
20 April 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
13 April 1999Return made up to 07/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1999New director appointed (2 pages)
20 March 1998Return made up to 07/03/98; full list of members
  • 363(287) ‐ Registered office changed on 20/03/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1998Accounts for a small company made up to 30 November 1997 (6 pages)
27 October 1997New secretary appointed (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997Secretary resigned (1 page)
11 June 1997Accounts for a small company made up to 30 November 1996 (7 pages)
18 March 1997Return made up to 07/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/03/97
(6 pages)
26 April 1996Accounts for a small company made up to 30 November 1995 (8 pages)
21 March 1996Return made up to 07/03/96; full list of members (6 pages)
26 April 1995Return made up to 07/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)