Company NameBlue Mountain Engineering Ltd
Company StatusDissolved
Company Number05852400
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Henry Sneddon
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(2 days after company formation)
Appointment Duration12 years, 7 months (closed 29 January 2019)
RoleStress Engineering
Correspondence Address41 Maple Grove
Worsley
Manchester
Lancashire
M28 7ED
Secretary NameRachael Christina Sneddon
NationalityBritish
StatusClosed
Appointed22 June 2006(2 days after company formation)
Appointment Duration12 years, 7 months (closed 29 January 2019)
RoleCompany Director
Correspondence Address41 Maple Grove
Worsley
Manchester
Lancashire
M28 7ED
Director NameRachael Christina Sneddon
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2015(8 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 29 January 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Maple Grove Worsley
Manchester
Lancashire
M28 7ED
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2nd Floor Hanover House
30 Charlotte Street
Manchester
M1 4EX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

80 at £1Robert Henry Sneddon
80.00%
Ordinary
20 at £1Rachael Christina Sneddon
20.00%
Ordinary

Financials

Year2014
Net Worth£217
Cash£19,987
Current Liabilities£21,066

Accounts

Latest Accounts5 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
5 November 2018Application to strike the company off the register (3 pages)
20 September 2018Micro company accounts made up to 5 April 2018 (2 pages)
9 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
9 July 2018Change of details for Robert Henry Sneddon as a person with significant control on 9 July 2018 (2 pages)
15 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
26 July 2017Notification of Robert Henry Sneddon as a person with significant control on 21 June 2016 (2 pages)
26 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
26 July 2017Notification of Robert Henry Sneddon as a person with significant control on 21 June 2016 (2 pages)
5 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
5 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
28 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
28 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
1 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
15 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
14 July 2015Appointment of Rachael Christina Sneddon as a director on 6 April 2015 (2 pages)
14 July 2015Appointment of Rachael Christina Sneddon as a director on 6 April 2015 (2 pages)
14 July 2015Appointment of Rachael Christina Sneddon as a director on 6 April 2015 (2 pages)
19 November 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
3 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
18 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
18 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
18 January 2012Director's details changed for Robert Henry Sneddon on 18 January 2012 (2 pages)
18 January 2012Secretary's details changed for Rachael Christina Sneddon on 18 January 2012 (2 pages)
18 January 2012Director's details changed for Robert Henry Sneddon on 18 January 2012 (2 pages)
18 January 2012Secretary's details changed for Rachael Christina Sneddon on 18 January 2012 (2 pages)
17 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
24 October 2011Director's details changed for Robert Henry Sneddon on 24 October 2011 (2 pages)
24 October 2011Secretary's details changed for Rachael Christina Sneddon on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Robert Henry Sneddon on 24 October 2011 (2 pages)
24 October 2011Secretary's details changed for Rachael Christina Sneddon on 24 October 2011 (2 pages)
15 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
8 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
28 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
28 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
28 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
28 September 2009Registered office changed on 28/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
28 September 2009Registered office changed on 28/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
16 July 2009Return made up to 20/06/09; full list of members (3 pages)
16 July 2009Return made up to 20/06/09; full list of members (3 pages)
19 November 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
19 November 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
19 November 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
15 July 2008Return made up to 20/06/08; full list of members (3 pages)
15 July 2008Return made up to 20/06/08; full list of members (3 pages)
4 April 2008Secretary's change of particulars / rachael mcintyre / 04/04/2008 (1 page)
4 April 2008Secretary's change of particulars / rachael mcintyre / 04/04/2008 (1 page)
2 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
2 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
2 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
29 August 2007Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page)
29 August 2007Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page)
26 June 2007Return made up to 20/06/07; full list of members (2 pages)
26 June 2007Return made up to 20/06/07; full list of members (2 pages)
30 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2006New director appointed (1 page)
30 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2006Ad 22/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2006New secretary appointed (1 page)
30 August 2006Ad 22/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2006New secretary appointed (1 page)
30 August 2006New director appointed (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Secretary resigned (1 page)
20 June 2006Incorporation (9 pages)
20 June 2006Incorporation (9 pages)