Company NameBlueslate Management And Construction Ltd
Company StatusDissolved
Company Number04012613
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 10 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)
Previous NameSimon Pearce Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMiss Catherine Elizabeth Grayson
NationalityBritish
StatusClosed
Appointed10 August 2004(4 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 23 March 2010)
RoleFinanle Director
Country of ResidenceEngland
Correspondence Address6 Ripponden Avenue
Chorlton
Manchester
Lancashire
M21 9SS
Director NameMs Val Chinn
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2009(9 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (closed 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Garth Drive
Liverpool
Merseyside
L18 6NH
Director NameSimon Peter Pearce
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleConsultant
Correspondence Address18 Athol Road
Manchester
M16 8QN
Secretary NameAnne Colette McNamara
NationalityIrish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Athol Road
Whalley Range
Manchester
Lancashire
M16 8QN
Director NameScott Edgar Wilson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 August 2004)
RoleCompany Director
Correspondence Address2 Church Hill
Holywood
County Down
BT18 9DS
Northern Ireland
Secretary NameScott Edgar Wilson
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 August 2004)
RoleCompany Director
Correspondence Address2 Church Hill
Holywood
County Down
BT18 9DS
Northern Ireland
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressAeroworks
5 Adair Street
Manchester
Lancashire
M1 2NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
25 November 2009Application to strike the company off the register (3 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
25 November 2009Application to strike the company off the register (3 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
14 October 2009Appointment of Val Chinn as a director (2 pages)
14 October 2009Termination of appointment of Simon Pearce as a director (1 page)
14 October 2009Appointment of Val Chinn as a director (2 pages)
14 October 2009Termination of appointment of Simon Pearce as a director (1 page)
9 June 2009Return made up to 09/06/09; full list of members (3 pages)
9 June 2009Return made up to 09/06/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 June 2008Return made up to 12/05/08; full list of members (3 pages)
4 June 2008Return made up to 12/05/08; full list of members (3 pages)
10 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 June 2007Return made up to 12/05/07; no change of members (6 pages)
19 June 2007Return made up to 12/05/07; no change of members (6 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
19 May 2006Return made up to 12/05/06; full list of members (6 pages)
19 May 2006Return made up to 12/05/06; full list of members (6 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
10 August 2005Return made up to 20/05/05; full list of members (6 pages)
10 August 2005Return made up to 20/05/05; full list of members (6 pages)
23 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
23 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
24 December 2004Registered office changed on 24/12/04 from: raven house 113 fairfield street manchester M12 6EL (1 page)
24 December 2004Registered office changed on 24/12/04 from: raven house 113 fairfield street manchester M12 6EL (1 page)
17 August 2004New secretary appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004New secretary appointed (2 pages)
7 June 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
7 June 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
28 May 2004Return made up to 20/05/04; full list of members (7 pages)
28 May 2004Return made up to 20/05/04; full list of members (7 pages)
12 August 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
12 August 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
4 June 2003Return made up to 29/05/03; full list of members (7 pages)
4 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
24 March 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
13 September 2002Registered office changed on 13/09/02 from: 116 tib street northern quarter manchester greater manchester M4 1LR (1 page)
13 September 2002Registered office changed on 13/09/02 from: 116 tib street northern quarter manchester greater manchester M4 1LR (1 page)
29 June 2002Return made up to 12/06/02; full list of members (7 pages)
29 June 2002Return made up to 12/06/02; full list of members (7 pages)
31 May 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
31 May 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
12 February 2002Company name changed simon pearce LIMITED\certificate issued on 12/02/02 (2 pages)
12 February 2002Company name changed simon pearce LIMITED\certificate issued on 12/02/02 (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002Secretary resigned (1 page)
4 February 2002New director appointed (2 pages)
4 February 2002New secretary appointed (2 pages)
4 February 2002New secretary appointed (2 pages)
4 February 2002Secretary resigned (1 page)
4 February 2002Registered office changed on 04/02/02 from: 18 athol road manchester lancashire M16 8QN (1 page)
4 February 2002Registered office changed on 04/02/02 from: 18 athol road manchester lancashire M16 8QN (1 page)
25 June 2001Return made up to 12/06/01; full list of members (6 pages)
25 June 2001Return made up to 12/06/01; full list of members (6 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000Registered office changed on 30/08/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
30 August 2000Registered office changed on 30/08/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000New secretary appointed (2 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Secretary resigned (1 page)
30 August 2000New director appointed (2 pages)
12 June 2000Incorporation (14 pages)