Company NameBlue Frog Packing Limited
Company StatusDissolved
Company Number06953899
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 9 months ago)
Dissolution Date22 April 2019 (5 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Steven May
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2009(same day as company formation)
RoleSales & Operations Director
Country of ResidenceEngland
Correspondence AddressBridgestones Limited 125/127 Union Street
Oldham
Lancashire
OL1 1TE
Director NameMr Carl Ashley Law
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2010(1 year, 4 months after company formation)
Appointment Duration8 years, 5 months (closed 22 April 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgestones Limited 125/127 Union Street
Oldham
Lancashire
OL1 1TE

Location

Registered AddressBridgestones Limited
125/127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£28,080
Cash£17,001
Current Liabilities£102,495

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 April 2019Final Gazette dissolved following liquidation (1 page)
22 January 2019Return of final meeting in a creditors' voluntary winding up (12 pages)
5 January 2019Liquidators' statement of receipts and payments to 15 October 2018 (12 pages)
24 August 2018Liquidators' statement of receipts and payments to 15 October 2015 (10 pages)
24 August 2018Liquidators' statement of receipts and payments to 15 October 2016 (11 pages)
23 August 2018Liquidators' statement of receipts and payments to 15 October 2017 (13 pages)
12 November 2014Registered office address changed from Blue Frog House, Unit 4 Rivermead Drive Rivermead Ind Estate Westlea Swindon Wiltshire SN5 7EX to Bridgestones Limited 125/127 Union Street Oldham Lancashire OL1 1TE on 12 November 2014 (2 pages)
12 November 2014Registered office address changed from Blue Frog House, Unit 4 Rivermead Drive Rivermead Ind Estate Westlea Swindon Wiltshire SN5 7EX to Bridgestones Limited 125/127 Union Street Oldham Lancashire OL1 1TE on 12 November 2014 (2 pages)
11 November 2014Appointment of a voluntary liquidator (1 page)
11 November 2014Appointment of a voluntary liquidator (1 page)
29 October 2014Statement of affairs with form 4.19 (7 pages)
29 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-16
(1 page)
29 October 2014Statement of affairs with form 4.19 (7 pages)
15 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
7 November 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(3 pages)
7 November 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(3 pages)
7 November 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(3 pages)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
13 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
17 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
28 July 2011Director's details changed for Mr Steven May on 30 June 2011 (2 pages)
28 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
28 July 2011Director's details changed for Mr Steven May on 30 June 2011 (2 pages)
17 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 January 2011Director's details changed for Mr Carl Ashley Law on 28 January 2011 (2 pages)
28 January 2011Director's details changed for Mr Carl Ashley Law on 28 January 2011 (2 pages)
19 November 2010Appointment of Mr Carl Ashley Law as a director (2 pages)
19 November 2010Appointment of Mr Carl Ashley Law as a director (2 pages)
28 October 2010Director's details changed for Mr Steven May on 6 July 2010 (2 pages)
28 October 2010Director's details changed for Mr Steven May on 6 July 2010 (2 pages)
28 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
28 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
28 October 2010Director's details changed for Mr Steven May on 6 July 2010 (2 pages)
28 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
26 August 2010Registered office address changed from 21 Marvell Avenue Hayes Middlesex UB4 0QR United Kingdom on 26 August 2010 (1 page)
26 August 2010Registered office address changed from 21 Marvell Avenue Hayes Middlesex UB4 0QR United Kingdom on 26 August 2010 (1 page)
6 July 2009Incorporation (14 pages)
6 July 2009Incorporation (14 pages)