Company NameBluepark Marketing Ltd.
Company StatusDissolved
Company Number06117081
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameThomas Mueller
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityGerman
StatusClosed
Appointed21 June 2007(4 months after company formation)
Appointment Duration3 years, 1 month (closed 03 August 2010)
RoleCompany Director
Correspondence Address10 Guenthstr.
Berlin
14612
Director NameMr Jochen Franz Matthias Huels
Date of BirthJune 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleManager
Country of ResidenceGermany
Correspondence Address7 Pullacher Str.
Grosshesselohe
82049
Germany
Secretary NameSL24 Ltd. (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence AddressThe Picasso Building Caldervale Road
Wakefield
West Yorkshire
WF1 5PF

Location

Registered AddressKhongorzul Buyandalai
Flat 3 St Andrews Apartments 2 Hardicker Street
Manchester
M19 2RB
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
12 April 2010Termination of appointment of a secretary (2 pages)
12 April 2010Termination of appointment of a secretary (2 pages)
9 March 2010Termination of appointment of Sl24 Ltd as a secretary (2 pages)
9 March 2010Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 9 March 2010 (3 pages)
9 March 2010Termination of appointment of Sl24 Ltd as a secretary (2 pages)
9 March 2010Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 9 March 2010 (3 pages)
9 March 2010Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 9 March 2010 (3 pages)
5 March 2010Application to strike the company off the register (3 pages)
5 March 2010Application to strike the company off the register (3 pages)
7 September 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
7 September 2009Accounts made up to 28 February 2009 (1 page)
16 April 2009Return made up to 19/02/09; full list of members (3 pages)
16 April 2009Return made up to 19/02/09; full list of members (3 pages)
16 April 2009Secretary's change of particulars / SL24 LTD / 18/02/2008 (1 page)
16 April 2009Secretary's Change of Particulars / SL24 LTD / 18/02/2008 / HouseName/Number was: , now: the picasso building; Street was: suite f 1ST floor new city chambers, now: caldervale road; Area was: 36 wood street, now: ; Post Code was: WF1 2HB, now: WF1 5PF; Country was: , now: united kingdom (1 page)
18 March 2009Registered office changed on 18/03/2009 from suite f 1ST floor, new city chambers, 36 wood street wakefield west yorkshire WF1 2HB (1 page)
18 March 2009Registered office changed on 18/03/2009 from suite f 1ST floor, new city chambers, 36 wood street wakefield west yorkshire WF1 2HB (1 page)
8 September 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
8 September 2008Accounts made up to 29 February 2008 (1 page)
29 April 2008Director's Change of Particulars / thomas mueller / 18/02/2008 / HouseName/Number was: , now: 10; Street was: 65C hindenburgdamm, now: guenthstr.; Region was: 12203, now: ; Post Code was: , now: 14612 (1 page)
29 April 2008Return made up to 19/02/08; full list of members (3 pages)
29 April 2008Return made up to 19/02/08; full list of members (3 pages)
29 April 2008Director's change of particulars / thomas mueller / 18/02/2008 (1 page)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
19 February 2007Incorporation (9 pages)
19 February 2007Incorporation (9 pages)