Company NameBluegrade Limited
Company StatusDissolved
Company Number05012085
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameJohn Bone
NationalityBritish
StatusClosed
Appointed03 March 2004(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Fairview Drive
Bayston Hill
Shrewsbury
Shropshire
SY3 0LD
Wales
Director NameTariq Aziz
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(5 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 19 February 2008)
RoleManager
Correspondence Address8 Wash Lane
Bury
Lancashire
BL9 6AS
Director NameChristopher Riley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2004(6 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 19 February 2008)
RoleManager
Correspondence Address8 Wash Lane
Bury
Lancashire
BL9 6AS
Director NameMr Zafer Mahmood
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(1 month, 3 weeks after company formation)
Appointment Duration5 months (resigned 01 August 2004)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Pargate Chase
Norden
Lancashire
OL11 5DZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressAcorn Business Centre
Fountain Street North
Bury
Lancashire
BL9 7AN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
24 April 2007Voluntary strike-off action has been suspended (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
11 July 2006Voluntary strike-off action has been suspended (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
8 May 2006Registered office changed on 08/05/06 from: c/o levell & co atlantic business centre atlantic street altrincham cheshire WA14 5NQ (1 page)
1 November 2005Voluntary strike-off action has been suspended (1 page)
24 May 2005Voluntary strike-off action has been suspended (1 page)
27 April 2005Application for striking-off (1 page)
18 March 2005Return made up to 12/01/05; full list of members (7 pages)
6 October 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
24 August 2004New director appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004Registered office changed on 11/03/04 from: levell & co atlantic business centre atlantic street broadheath altrincham WA14 5NQ (1 page)
25 January 2004Director resigned (1 page)
25 January 2004Secretary resigned (1 page)
25 January 2004Registered office changed on 25/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 January 2004Incorporation (6 pages)