Company NameBlueline Transport Services Limited
Company StatusDissolved
Company Number05174137
CategoryPrivate Limited Company
Incorporation Date8 July 2004(19 years, 10 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMrs Elizabeth Mary Martine Gormley Naven
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2004(2 days after company formation)
Appointment Duration15 years, 4 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Warwick Avenue
Whitefield
Manchester
Lancashire
M45 6TX
Director NameMr Gary David Naven
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2004(2 days after company formation)
Appointment Duration15 years, 4 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Warwick Avenue
Whitefield
Manchester
Lancashire
M45 6TX
Secretary NameMrs Elizabeth Mary Martine Gormley Naven
NationalityBritish
StatusClosed
Appointed10 July 2004(2 days after company formation)
Appointment Duration15 years, 4 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Warwick Avenue
Whitefield
Manchester
Lancashire
M45 6TX
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address32-36 Chorley New Road
Bolton
Lancashire
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Mary Martine Gormley Naven
50.00%
Ordinary
1 at £1Gary David Naven
50.00%
Ordinary

Financials

Year2014
Net Worth-£39,138
Cash£4,717
Current Liabilities£105,111

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

19 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
14 August 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
10 July 2018Change of details for Mrs Elizabeth Mary Martine Gormley Naven as a person with significant control on 6 April 2016 (2 pages)
10 July 2018Change of details for Mr Gary David Naven as a person with significant control on 6 April 2016 (2 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
27 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
25 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
12 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(5 pages)
23 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(5 pages)
23 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(5 pages)
16 August 2014Amended total exemption small company accounts made up to 30 September 2013 (5 pages)
16 August 2014Amended total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
(5 pages)
23 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
(5 pages)
23 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
(5 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
8 August 2012Registered office address changed from 42-44 Chorley New Road Bolton Greater Manchester BL1 4AP on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 42-44 Chorley New Road Bolton Greater Manchester BL1 4AP on 8 August 2012 (1 page)
8 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
8 August 2012Registered office address changed from 42-44 Chorley New Road Bolton Greater Manchester BL1 4AP on 8 August 2012 (1 page)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Mr Gary David Naven on 7 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Gary David Naven on 7 July 2010 (2 pages)
26 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Mrs Elizabeth Mary Martine Gormley Naven on 7 July 2010 (2 pages)
26 July 2010Director's details changed for Mrs Elizabeth Mary Martine Gormley Naven on 7 July 2010 (2 pages)
26 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Mrs Elizabeth Mary Martine Gormley Naven on 7 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Gary David Naven on 7 July 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 July 2009Return made up to 08/07/09; full list of members (4 pages)
14 July 2009Return made up to 08/07/09; full list of members (4 pages)
5 August 2008Return made up to 08/07/08; full list of members (4 pages)
5 August 2008Return made up to 08/07/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 July 2007Return made up to 08/07/07; full list of members (2 pages)
16 July 2007Return made up to 08/07/07; full list of members (2 pages)
20 September 2006Return made up to 08/07/06; full list of members (2 pages)
20 September 2006Return made up to 08/07/06; full list of members (2 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 September 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
7 September 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
20 July 2005Return made up to 08/07/05; full list of members (7 pages)
20 July 2005Return made up to 08/07/05; full list of members (7 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Ad 10/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New secretary appointed;new director appointed (2 pages)
20 August 2004New secretary appointed;new director appointed (2 pages)
20 August 2004Ad 10/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004Incorporation (9 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004Incorporation (9 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)