Company NameBlue Waste Group Limited
Company StatusDissolved
Company Number07451359
CategoryPrivate Limited Company
Incorporation Date25 November 2010(13 years, 4 months ago)
Dissolution Date5 March 2015 (9 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Anthony John Ansell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2012(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 05 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Muskers Building 1 Stanley Street
Liverpool
Merseyside
L1 6AA
Director NameMr Martyn Gerard Cull
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Rodney Street
Liverpool
Merseyside
L1 9ER
Director NameMr Bernard Anthony Ferguson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Greendale Road
Port Sunlight
Wirral
Merseyside
CH62 4XE
Wales
Director NameMr David Smith
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(9 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Muskers Building 1 Stanley Street
Liverpool
Merseyside
L1 6AA

Location

Registered Address125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1David Smith
100.00%
Ordinary

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

5 March 2015Final Gazette dissolved following liquidation (1 page)
5 March 2015Final Gazette dissolved following liquidation (1 page)
5 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
5 December 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
7 October 2014Liquidators statement of receipts and payments to 9 September 2014 (10 pages)
7 October 2014Liquidators' statement of receipts and payments to 9 September 2014 (10 pages)
7 October 2014Liquidators' statement of receipts and payments to 9 September 2014 (10 pages)
7 October 2014Liquidators statement of receipts and payments to 9 September 2014 (10 pages)
20 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 September 2013Statement of affairs with form 4.19 (6 pages)
20 September 2013Statement of affairs with form 4.19 (6 pages)
20 September 2013Appointment of a voluntary liquidator (1 page)
20 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 September 2013Appointment of a voluntary liquidator (1 page)
21 August 2013Registered office address changed from 3rd Floor Muskers Building 1 Stanley Street Liverpool Merseyside L1 6AA on 21 August 2013 (2 pages)
21 August 2013Registered office address changed from 3rd Floor Muskers Building 1 Stanley Street Liverpool Merseyside L1 6AA on 21 August 2013 (2 pages)
18 January 2013Termination of appointment of David Smith as a director on 7 January 2013 (2 pages)
18 January 2013Termination of appointment of David Smith as a director on 7 January 2013 (2 pages)
18 January 2013Termination of appointment of David Smith as a director on 7 January 2013 (2 pages)
20 August 2012Registered office address changed from 95 Greendale Road Port Sunlight Wirral Merseyside CH62 4XE United Kingdom on 20 August 2012 (2 pages)
20 August 2012Registered office address changed from 95 Greendale Road Port Sunlight Wirral Merseyside CH62 4XE United Kingdom on 20 August 2012 (2 pages)
20 August 2012Appointment of Mr Anthony John Ansell as a director on 14 August 2012 (3 pages)
20 August 2012Appointment of Mr Anthony John Ansell as a director on 14 August 2012 (3 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 May 2012Termination of appointment of Bernard Anthony Ferguson as a director on 10 May 2012 (1 page)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 2
(4 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 2
(4 pages)
15 May 2012Termination of appointment of Bernard Anthony Ferguson as a director on 10 May 2012 (1 page)
30 April 2012Accounts made up to 30 November 2011 (2 pages)
30 April 2012Accounts made up to 30 November 2011 (2 pages)
3 February 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
3 February 2012Statement of capital following an allotment of shares on 26 August 2011
  • GBP 2
(3 pages)
3 February 2012Statement of capital following an allotment of shares on 26 August 2011
  • GBP 2
(3 pages)
3 February 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
5 September 2011Appointment of Mr David Smith as a director on 26 August 2011 (2 pages)
5 September 2011Appointment of Mr David Smith as a director on 26 August 2011 (2 pages)
7 December 2010Appointment of Mr Bernard Anthony Ferguson as a director (2 pages)
7 December 2010Appointment of Mr Bernard Anthony Ferguson as a director (2 pages)
25 November 2010Termination of appointment of Martyn Cull as a director (1 page)
25 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 November 2010Termination of appointment of Martyn Cull as a director (1 page)
25 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)