Company NameBluetree Civils & Construction Limited
Company StatusDissolved
Company Number07262255
CategoryPrivate Limited Company
Incorporation Date24 May 2010(13 years, 11 months ago)
Dissolution Date15 August 2015 (8 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Arthur Sumner
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJones Lowndes Dwyer Llp 4 The Stables
Wilmslow Road
Didsbury
Manchester
M20 5PG
Secretary NameMr Paul Arthur Sumner
StatusClosed
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressJones Lowndes Dwyer Llp 4 The Stables
Wilmslow Road
Didsbury
Manchester
M20 5PG
Director NameMr Richard James Harrison
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 8 Exchange Quay
Salford Quays
Manchester
M5 3EJ
Director NameMr Karl Timberlake
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 2012)
RoleLand & Property
Country of ResidenceEngland
Correspondence Address6th Floor 8 Exchange Quay
Salford
Lancashire
M5 3EJ

Location

Registered AddressJones Lowndes Dwyer Llp 4 The Stables
Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

50 at £1Paul Arthur Sumner
50.00%
Ordinary
50 at £1Richard Harrison
50.00%
Ordinary

Financials

Year2014
Net Worth£100,128
Cash£205,374
Current Liabilities£683,291

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2015Final Gazette dissolved following liquidation (1 page)
15 August 2015Final Gazette dissolved following liquidation (1 page)
15 May 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
15 May 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
14 August 2014Liquidators' statement of receipts and payments to 31 July 2014 (11 pages)
14 August 2014Liquidators' statement of receipts and payments to 31 July 2014 (11 pages)
14 August 2014Liquidators statement of receipts and payments to 31 July 2014 (11 pages)
16 August 2013Statement of affairs with form 4.19 (9 pages)
16 August 2013Statement of affairs with form 4.19 (9 pages)
9 August 2013Registered office address changed from Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 9 August 2013 (2 pages)
9 August 2013Registered office address changed from Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 9 August 2013 (2 pages)
8 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2013Appointment of a voluntary liquidator (1 page)
7 August 2013Appointment of a voluntary liquidator (1 page)
25 July 2013Registered office address changed from 13 High Street East Glossop Derbyshire SK13 8DA on 25 July 2013 (2 pages)
25 July 2013Registered office address changed from 13 High Street East Glossop Derbyshire SK13 8DA on 25 July 2013 (2 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(3 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(3 pages)
11 June 2013Termination of appointment of Richard Harrison as a director (1 page)
11 June 2013Termination of appointment of Richard Harrison as a director (1 page)
28 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (14 pages)
28 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (14 pages)
6 August 2012Registered office address changed from 6Th Floor 8 Exchange Quay Salford Lancashire M5 3EJ on 6 August 2012 (2 pages)
6 August 2012Registered office address changed from 6Th Floor 8 Exchange Quay Salford Lancashire M5 3EJ on 6 August 2012 (2 pages)
6 August 2012Registered office address changed from 6Th Floor 8 Exchange Quay Salford Lancashire M5 3EJ on 6 August 2012 (2 pages)
16 July 2012Annual return made up to 24 May 2012 (14 pages)
16 July 2012Annual return made up to 24 May 2012 (14 pages)
23 May 2012Termination of appointment of Karl Timberlake as a director (2 pages)
23 May 2012Termination of appointment of Karl Timberlake as a director (2 pages)
5 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 July 2011Current accounting period extended from 31 May 2011 to 30 September 2011 (3 pages)
12 July 2011Current accounting period extended from 31 May 2011 to 30 September 2011 (3 pages)
26 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (15 pages)
26 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (15 pages)
26 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (15 pages)
16 May 2011Registered office address changed from 23 Ferrymasters Way Irlam Manchester Lancs M44 6GH United Kingdom on 16 May 2011 (2 pages)
16 May 2011Registered office address changed from 23 Ferrymasters Way Irlam Manchester Lancs M44 6GH United Kingdom on 16 May 2011 (2 pages)
26 April 2011Appointment of Mr Karl John Timberlake as a director (3 pages)
26 April 2011Appointment of Mr Karl John Timberlake as a director (3 pages)
30 November 2010Appointment of Mr Richard James Harrison as a director (3 pages)
30 November 2010Appointment of Mr Richard James Harrison as a director (3 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 May 2010Incorporation (22 pages)
24 May 2010Incorporation (22 pages)