Company NameBlue Rock Systems Limited
Company StatusDissolved
Company Number03634684
CategoryPrivate Limited Company
Incorporation Date18 September 1998(25 years, 7 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

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

Directors

Director NameLawrence Ross Bergh
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1998(5 days after company formation)
Appointment Duration3 years (closed 09 October 2001)
RoleConsultant
Correspondence Address79/4 Braid Avenue
Edinburgh
Midlothian
EH10 6ED
Scotland
Secretary NameHilary Mary Elizabeth Horton
NationalityBritish
StatusClosed
Appointed23 September 1998(5 days after company formation)
Appointment Duration3 years (closed 09 October 2001)
RoleCompany Director
Correspondence Address558 Clarkston Road
Glasgow
G44 3RT
Scotland
Director NameNWL Nominees Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY
Secretary NameNWL Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY

Location

Registered Address7 Cloughside
Marple Bridge
Stockport
Cheshire
SK6 5BS
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

9 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2001First Gazette notice for voluntary strike-off (1 page)
4 May 2001Application for striking-off (1 page)
8 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
28 November 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
1 November 2000Secretary's particulars changed (1 page)
4 October 2000Return made up to 18/09/00; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
6 January 2000Director's particulars changed (1 page)
28 September 1999Return made up to 18/09/99; full list of members (6 pages)
26 April 1999Director's particulars changed (1 page)
7 October 1998Ad 23/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 1998Registered office changed on 28/09/98 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)
28 September 1998Secretary resigned (1 page)
28 September 1998Director resigned (1 page)
18 September 1998Incorporation (8 pages)