Company NameBlue Ginger (Didsbury) Limited
Company StatusDissolved
Company Number05818881
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 11 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gary Wing Yin Ho
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2006(3 weeks, 2 days after company formation)
Appointment Duration8 years, 11 months (closed 26 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Lees Road
Oldham
OL4 1JP
Director NameMrs Tina Fung Chi Ho
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2006(3 weeks, 2 days after company formation)
Appointment Duration8 years, 11 months (closed 26 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Lees Road
Oldham
OL4 1JP
Secretary NameMrs Tina Fung Chi Ho
NationalityBritish
StatusClosed
Appointed08 June 2006(3 weeks, 2 days after company formation)
Appointment Duration8 years, 11 months (closed 26 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Lees Road
Oldham
OL4 1JP
Director NameCobbetts (Director) Limited (Corporation)
Date of BirthOctober 1988 (Born 35 years ago)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered Address171 Lees Road
Oldham
OL4 1JP
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

1 at £1Ho Ho Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
26 July 2014Compulsory strike-off action has been suspended (1 page)
26 July 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2013Compulsory strike-off action has been suspended (1 page)
28 November 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2012Accounts made up to 31 December 2011 (4 pages)
1 October 2012Accounts made up to 31 December 2011 (4 pages)
8 June 2012Annual return made up to 16 May 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 1
(4 pages)
8 June 2012Annual return made up to 16 May 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 1
(4 pages)
30 September 2011Accounts made up to 31 December 2010 (4 pages)
30 September 2011Accounts made up to 31 December 2010 (4 pages)
3 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
10 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Director's details changed for Mrs Tina Fung Chi Ho on 16 May 2010 (2 pages)
9 June 2010Secretary's details changed for Mrs Tina Fung Chi Ho on 16 May 2010 (1 page)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Director's details changed for Mr Gary Wing Yin Ho on 16 May 2010 (2 pages)
9 June 2010Secretary's details changed for Mrs Tina Fung Chi Ho on 16 May 2010 (1 page)
9 June 2010Director's details changed for Mr Gary Wing Yin Ho on 16 May 2010 (2 pages)
9 June 2010Director's details changed for Mrs Tina Fung Chi Ho on 16 May 2010 (2 pages)
17 February 2010Registered office address changed from The Bungalow Platting Road Lydgate Oldham Lancashire OL4 4JW on 17 February 2010 (1 page)
17 February 2010Registered office address changed from The Bungalow Platting Road Lydgate Oldham Lancashire OL4 4JW on 17 February 2010 (1 page)
4 November 2009Accounts made up to 31 December 2008 (1 page)
4 November 2009Accounts made up to 31 December 2008 (1 page)
28 May 2009Return made up to 16/05/09; no change of members (10 pages)
28 May 2009Return made up to 16/05/09; no change of members (10 pages)
17 October 2008Accounts made up to 31 December 2007 (1 page)
17 October 2008Accounts made up to 31 December 2007 (1 page)
23 June 2008Return made up to 16/05/08; no change of members (7 pages)
23 June 2008Return made up to 16/05/08; no change of members (7 pages)
22 October 2007Accounts made up to 31 December 2006 (1 page)
22 October 2007Accounts made up to 31 December 2006 (1 page)
3 July 2007Return made up to 16/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2007Return made up to 16/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
23 June 2006Registered office changed on 23/06/06 from: ship canal house king street manchester M2 4WB (1 page)
23 June 2006New director appointed (3 pages)
23 June 2006Director resigned (1 page)
23 June 2006New secretary appointed;new director appointed (3 pages)
23 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
23 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2006Director resigned (1 page)
23 June 2006New secretary appointed;new director appointed (3 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006Registered office changed on 23/06/06 from: ship canal house king street manchester M2 4WB (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006New director appointed (3 pages)
16 May 2006Incorporation (15 pages)
16 May 2006Incorporation (15 pages)