Company NameBlue Horizon Catering Limited
Company StatusDissolved
Company Number04307917
CategoryPrivate Limited Company
Incorporation Date19 October 2001(22 years, 6 months ago)
Dissolution Date26 September 2014 (9 years, 7 months ago)
Previous NameDewintons Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameJacqueline Mary Cottrell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2001(same day as company formation)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Director NameMr James Symington
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2010(9 years after company formation)
Appointment Duration3 years, 11 months (closed 26 September 2014)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Secretary NameMr James Symington
StatusClosed
Appointed20 October 2010(9 years after company formation)
Appointment Duration3 years, 11 months (closed 26 September 2014)
RoleCompany Director
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Secretary NameDr Peter Leslie Thomas
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleDoctor
Correspondence AddressMerlin Cottage
The High Street
Ewelme
Oxfordshire
OX10 6HQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

50 at £1Jacqueline Mary Cottrell
50.00%
Ordinary
50 at £1James Symington
50.00%
Ordinary

Financials

Year2014
Net Worth-£34,432
Cash£2,081
Current Liabilities£210,785

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 September 2014Final Gazette dissolved following liquidation (1 page)
26 September 2014Final Gazette dissolved following liquidation (1 page)
26 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
26 June 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
4 November 2013Registered office address changed from Unit 4 Sleaford Street London SW8 5AB England on 4 November 2013 (2 pages)
4 November 2013Registered office address changed from Unit 4 Sleaford Street London SW8 5AB England on 4 November 2013 (2 pages)
4 November 2013Registered office address changed from Unit 4 Sleaford Street London SW8 5AB England on 4 November 2013 (2 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 May 2013Statement of affairs with form 4.19 (7 pages)
28 May 2013Appointment of a voluntary liquidator (1 page)
28 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 2013Appointment of a voluntary liquidator (1 page)
28 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 2013Statement of affairs with form 4.19 (7 pages)
23 April 2013Change of name notice (1 page)
23 April 2013Change of name notice (1 page)
23 April 2013Company name changed dewintons LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-09
(2 pages)
23 April 2013Company name changed dewintons LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-09
(2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 November 2012Annual return made up to 19 October 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 100
(4 pages)
12 November 2012Annual return made up to 19 October 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 100
(4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
29 November 2011Appointment of Mr James Symington as a secretary (1 page)
29 November 2011Appointment of Mr James Symington as a secretary (1 page)
29 November 2011Appointment of Mr James Symington as a director (2 pages)
29 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
29 November 2011Termination of appointment of Peter Thomas as a secretary (1 page)
29 November 2011Termination of appointment of Peter Thomas as a secretary (1 page)
29 November 2011Appointment of Mr James Symington as a director (2 pages)
11 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
11 January 2011Director's details changed for Jacqueline Mary Cottrell on 19 October 2010 (2 pages)
11 January 2011Director's details changed for Jacqueline Mary Cottrell on 19 October 2010 (2 pages)
11 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 May 2010Registered office address changed from C/O Nathan Maknight 1 Berkeley Street London W1J 8DJ on 17 May 2010 (1 page)
17 May 2010Registered office address changed from C/O Nathan Maknight 1 Berkeley Street London W1J 8DJ on 17 May 2010 (1 page)
20 April 2010Annual return made up to 19 October 2008 (4 pages)
20 April 2010Annual return made up to 19 October 2008 (4 pages)
23 February 2010Annual return made up to 19 October 2009 (10 pages)
23 February 2010Annual return made up to 19 October 2009 (10 pages)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
15 January 2010Director's details changed for Jacqueline Mary Thomas on 3 October 2009 (2 pages)
15 January 2010Director's details changed for Jacqueline Mary Thomas on 3 October 2009 (2 pages)
15 January 2010Director's details changed for Jacqueline Mary Thomas on 3 October 2009 (2 pages)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 December 2007Return made up to 19/10/07; no change of members (6 pages)
19 December 2007Return made up to 19/10/07; no change of members (6 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 November 2006Return made up to 19/10/06; full list of members (6 pages)
20 November 2006Return made up to 19/10/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 November 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 December 2004Return made up to 19/10/04; full list of members (6 pages)
30 December 2004Return made up to 19/10/04; full list of members (6 pages)
3 December 2004Ad 01/10/03--------- £ si 99@1 (2 pages)
3 December 2004Ad 01/10/03--------- £ si 99@1 (2 pages)
27 January 2004Registered office changed on 27/01/04 from: the pines boars head crowborough east sussex TN6 3HD (1 page)
27 January 2004Registered office changed on 27/01/04 from: the pines boars head crowborough east sussex TN6 3HD (1 page)
24 October 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
10 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
7 June 2003Director's particulars changed (1 page)
7 June 2003Director's particulars changed (1 page)
25 October 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 April 2002Registered office changed on 16/04/02 from: witcombs 6 the broadway thatcham berkshire RG19 3JA (1 page)
16 April 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
16 April 2002Registered office changed on 16/04/02 from: witcombs 6 the broadway thatcham berkshire RG19 3JA (1 page)
16 April 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
5 December 2001Director's particulars changed (1 page)
5 December 2001Director's particulars changed (1 page)
30 October 2001Secretary resigned (2 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001Registered office changed on 30/10/01 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001Registered office changed on 30/10/01 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (2 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001Secretary resigned (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001Director resigned (2 pages)
30 October 2001Director resigned (2 pages)
19 October 2001Incorporation (11 pages)
19 October 2001Incorporation (11 pages)