Company NameBluecat Computer Services Limited
Company StatusDissolved
Company Number03408237
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 9 months ago)
Dissolution Date1 January 2014 (10 years, 4 months ago)
Previous NameJovian Enterprises Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Richard Jones
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1997(4 weeks, 1 day after company formation)
Appointment Duration16 years, 4 months (closed 01 January 2014)
RoleNetwork Engineer
Correspondence Address25 Graylands Road
Liverpool
Merseyside
L4 9UG
Secretary NameValancy Josephine Stephens
NationalityBritish
StatusClosed
Appointed25 August 1997(1 month after company formation)
Appointment Duration16 years, 4 months (closed 01 January 2014)
RoleCivil Servant
Correspondence Address24 Falmouth Place
Murdishaw
Runcorn
Cheshire
WA7 6JF
Secretary NameNicola Jane Frost
NationalityBritish
StatusClosed
Appointed20 September 2002(5 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 01 January 2014)
RoleIT Support
Correspondence Address6 Crompton Drive
Croxteth Park
Liverpool
Merseyside
L12 0JX
Director NameMr Russell Paul Cookson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleTax Partner
Country of ResidenceEngland
Correspondence AddressGrass Gars Farm
Seathwaite
Broughton In Furness
Cumbria
LA20 6EA
Secretary NameHillary Janice Dell
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressElm Farm Stratford Road
Nash
Milton Keynes
Buckinghamshire
MK17 0EF
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressLawson Fox Business Recovery Ltd
3 The Studios 320 Chorley Old Road
Bolton
Lancashire
BL1 4JU
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£83
Current Liabilities£6,167

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 January 2014Final Gazette dissolved following liquidation (1 page)
1 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 January 2014Final Gazette dissolved following liquidation (1 page)
1 October 2013Return of final meeting of creditors (1 page)
1 October 2013Notice of final account prior to dissolution (1 page)
1 October 2013Notice of final account prior to dissolution (1 page)
5 March 2013Registered office address changed from Bridgeman Court Salop Street Bolton Lancashire BL2 1DQ on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from Bridgeman Court Salop Street Bolton Lancashire BL2 1DQ on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from Bridgeman Court Salop Street Bolton Lancashire BL2 1DQ on 5 March 2013 (2 pages)
12 July 2011Registered office address changed from C/O Tarleton House 112a-116 Chorley New Road Bolton Lancashire PR2 2YS on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from C/O Tarleton House 112a-116 Chorley New Road Bolton Lancashire PR2 2YS on 12 July 2011 (2 pages)
11 October 2010Appointment of a liquidator (1 page)
11 October 2010Appointment of a liquidator (1 page)
9 November 2005Registered office changed on 09/11/05 from: 6 lockside office park lockside road preston lancashire PR2 2YS (1 page)
9 November 2005Registered office changed on 09/11/05 from: 6 lockside office park lockside road preston lancashire PR2 2YS (1 page)
14 July 2005Registered office changed on 14/07/05 from: 25A winckley square preston lancashire PR1 3JJ (1 page)
14 July 2005Registered office changed on 14/07/05 from: 25A winckley square preston lancashire PR1 3JJ (1 page)
12 July 2005Appointment of a liquidator (1 page)
12 July 2005Appointment of a liquidator (1 page)
6 January 2004Order of court to wind up (2 pages)
6 January 2004Order of court to wind up (2 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
15 May 2003Registered office changed on 15/05/03 from: 25 graylands road walton liverpool merseyside L4 9UG (1 page)
15 May 2003Registered office changed on 15/05/03 from: 25 graylands road walton liverpool merseyside L4 9UG (1 page)
2 October 2002New secretary appointed (2 pages)
2 October 2002New secretary appointed (2 pages)
2 October 2002Return made up to 24/07/02; full list of members (6 pages)
2 October 2002Return made up to 24/07/02; full list of members (6 pages)
27 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
27 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
19 September 2001Return made up to 24/07/01; full list of members (6 pages)
19 September 2001Return made up to 24/07/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
3 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
2 August 2000Return made up to 24/07/00; full list of members (6 pages)
2 August 2000Return made up to 24/07/00; full list of members (6 pages)
4 March 2000Accounts for a small company made up to 31 July 1999 (4 pages)
4 March 2000Accounts for a small company made up to 31 July 1999 (4 pages)
29 July 1999Return made up to 24/07/99; no change of members (4 pages)
29 July 1999Return made up to 24/07/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 31 July 1998 (4 pages)
31 January 1999Accounts for a small company made up to 31 July 1998 (4 pages)
19 August 1998Return made up to 24/07/98; full list of members (6 pages)
19 August 1998Return made up to 24/07/98; full list of members (6 pages)
30 October 1997Ad 25/08/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 October 1997Ad 25/08/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 September 1997Company name changed jovian enterprises LIMITED\certificate issued on 09/09/97 (2 pages)
8 September 1997Company name changed jovian enterprises LIMITED\certificate issued on 09/09/97 (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997Registered office changed on 04/09/97 from: 82-84 high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Secretary resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Secretary resigned (1 page)
4 September 1997New secretary appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997Registered office changed on 04/09/97 from: 82-84 high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page)
4 September 1997New secretary appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997Registered office changed on 08/08/97 from: imperial house 1 harley place bristol BS8 3JT (1 page)
8 August 1997Registered office changed on 08/08/97 from: cookson dell & company 82/84 high street stony stratford milton keynes MK11 1AH (1 page)
8 August 1997New secretary appointed (2 pages)
8 August 1997Registered office changed on 08/08/97 from: cookson dell & company 82/84 high street stony stratford milton keynes MK11 1AH (1 page)
8 August 1997Registered office changed on 08/08/97 from: imperial house 1 harley place bristol BS8 3JT (1 page)
8 August 1997New secretary appointed (2 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Secretary resigned (1 page)
24 July 1997Incorporation (7 pages)