Company NameBlue Moon Partnership Ltd
Company StatusDissolved
Company Number08011525
CategoryPrivate Limited Company
Incorporation Date29 March 2012(12 years, 1 month ago)
Dissolution Date6 October 2017 (6 years, 6 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMrs Diane Susan Stone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2012(same day as company formation)
RoleEnergy Broker
Country of ResidenceEngland
Correspondence Address69 Windsor Road
Prestwich
Manchester
M25 0DB
Director NameMr Warren Stone
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2012(same day as company formation)
RoleEnergy Broker
Country of ResidenceEngland
Correspondence Address69 Windsor Road
Prestwich
Manchester
M25 0DB

Location

Registered AddressUnits 13 To 15 Brewery Yard Deva City Office Park Trinity Way
Salford
Manchester
M3 7BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£256,731
Cash£181,421
Current Liabilities£78,042

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End15 October

Filing History

6 October 2017Final Gazette dissolved following liquidation (1 page)
6 October 2017Final Gazette dissolved following liquidation (1 page)
6 July 2017Return of final meeting in a members' voluntary winding up (8 pages)
6 July 2017Return of final meeting in a members' voluntary winding up (8 pages)
4 October 2016Liquidators' statement of receipts and payments to 5 August 2016 (9 pages)
4 October 2016Liquidators' statement of receipts and payments to 5 August 2016 (9 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
17 October 2015Previous accounting period shortened from 31 March 2016 to 15 October 2015 (3 pages)
17 October 2015Previous accounting period shortened from 31 March 2016 to 15 October 2015 (3 pages)
20 August 2015Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB to Stanton House 41 Blackfriars Road Salford Manchester M3 7DB on 20 August 2015 (2 pages)
20 August 2015Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB to Stanton House 41 Blackfriars Road Salford Manchester M3 7DB on 20 August 2015 (2 pages)
18 August 2015Declaration of solvency (4 pages)
18 August 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-06
(1 page)
18 August 2015Appointment of a voluntary liquidator (1 page)
18 August 2015Declaration of solvency (4 pages)
18 August 2015Appointment of a voluntary liquidator (1 page)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 June 2013Director's details changed for Mrs Diane Susan Stone on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Warren Stone on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Warren Stone on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Mrs Diane Susan Stone on 13 June 2013 (2 pages)
15 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)