Company NameBluepoint Construction Limited
Company StatusDissolved
Company Number05253119
CategoryPrivate Limited Company
Incorporation Date7 October 2004(19 years, 5 months ago)
Dissolution Date20 September 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAndrew Edward Farrell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2004(5 days after company formation)
Appointment Duration13 years, 11 months (closed 20 September 2018)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address148a Picton Road
Wavertree
Liverpool
Merseyside
L15 4LJ
Secretary NameMr Stephen Edward Parker
NationalityEnglish
StatusClosed
Appointed12 October 2004(5 days after company formation)
Appointment Duration13 years, 11 months (closed 20 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hamilton Close
Parkgate
South Wirral
Merseyside
L64 6RH
Director NameMr Stephen Edward Parker
Date of BirthJune 1951 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed01 October 2007(2 years, 11 months after company formation)
Appointment Duration10 years, 11 months (closed 20 September 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Hamilton Close
Parkgate
South Wirral
Merseyside
L64 6RH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressUnits 13 To 15 Brewery Yard Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£70,001
Cash£3,603
Current Liabilities£420,585

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 September 2018Final Gazette dissolved following liquidation (1 page)
20 June 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
20 June 2017Liquidators' statement of receipts and payments to 10 April 2017 (17 pages)
20 June 2017Liquidators' statement of receipts and payments to 10 April 2017 (17 pages)
23 June 2016Liquidators' statement of receipts and payments to 10 April 2016 (11 pages)
23 June 2016Liquidators statement of receipts and payments to 10 April 2016 (11 pages)
23 June 2016Liquidators' statement of receipts and payments to 10 April 2016 (11 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
16 June 2015Liquidators statement of receipts and payments to 10 April 2015 (9 pages)
16 June 2015Liquidators' statement of receipts and payments to 10 April 2015 (9 pages)
16 June 2015Liquidators' statement of receipts and payments to 10 April 2015 (9 pages)
23 April 2014Registered office address changed from 93 Banks Road West Kirby Wirral CH48 0RB on 23 April 2014 (2 pages)
23 April 2014Registered office address changed from 93 Banks Road West Kirby Wirral CH48 0RB on 23 April 2014 (2 pages)
17 April 2014Statement of affairs with form 4.19 (7 pages)
17 April 2014Appointment of a voluntary liquidator (1 page)
17 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2014Appointment of a voluntary liquidator (1 page)
17 April 2014Statement of affairs with form 4.19 (7 pages)
23 November 2013Registration of charge 052531190004 (15 pages)
23 November 2013Registration of charge 052531190003 (9 pages)
23 November 2013Registration of charge 052531190003 (9 pages)
23 November 2013Registration of charge 052531190004 (15 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
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)
11 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 2 (8 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)
19 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 November 2009Director's details changed for Andrew Edward Farrell on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Andrew Edward Farrell on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Stephen Edward Parker on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Stephen Edward Parker on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 April 2009Registered office changed on 23/04/2009 from suite 416-419 the cotton exchange old hall street liverpool merseyside L3 9LQ (1 page)
23 April 2009Registered office changed on 23/04/2009 from suite 416-419 the cotton exchange old hall street liverpool merseyside L3 9LQ (1 page)
22 January 2009Return made up to 07/10/08; full list of members (4 pages)
22 January 2009Return made up to 07/10/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 November 2007Return made up to 07/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2007Return made up to 07/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2007New director appointed (2 pages)
21 October 2007New director appointed (2 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 April 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 December 2006Return made up to 07/10/06; full list of members (6 pages)
7 December 2006Return made up to 07/10/06; full list of members (6 pages)
8 August 2006Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
8 August 2006Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
25 October 2005Return made up to 07/10/05; full list of members (6 pages)
25 October 2005Ad 28/09/05--------- £ si 1@1 (2 pages)
25 October 2005Ad 28/09/05--------- £ si 1@1 (2 pages)
25 October 2005Return made up to 07/10/05; full list of members (6 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
16 November 2004New secretary appointed (2 pages)
16 November 2004New secretary appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004Registered office changed on 08/11/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004Registered office changed on 08/11/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
7 October 2004Incorporation (18 pages)
7 October 2004Incorporation (18 pages)