Company NameBluetree Joinery And Maintenance Limited
Company StatusDissolved
Company Number08283036
CategoryPrivate Limited Company
Incorporation Date6 November 2012(11 years, 4 months ago)
Dissolution Date20 October 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Director

Director NameMr Paul Manson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2012(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressKay Johnson Gee Corporate Recovery Limited 1 City
Manchester
M15 4PN

Contact

Websitebluetreejoinery.co.uk
Telephone07 876089747
Telephone regionMobile

Location

Registered AddressKay Johnson Gee Corporate Recovery Limited
1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Paul Manson
100.00%
Ordinary

Financials

Year2014
Net Worth£2,320
Cash£300
Current Liabilities£21,064

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

20 October 2020Final Gazette dissolved following liquidation (1 page)
20 July 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
8 July 2019Notice to Registrar of Companies of Notice of disclaimer (6 pages)
13 June 2019Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 13 June 2019 (2 pages)
11 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-23
(1 page)
11 June 2019Statement of affairs (10 pages)
11 June 2019Appointment of a voluntary liquidator (4 pages)
7 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
8 December 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
22 December 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
10 April 2015Total exemption small company accounts made up to 30 November 2013 (6 pages)
10 April 2015Total exemption small company accounts made up to 30 November 2013 (6 pages)
25 March 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Compulsory strike-off action has been discontinued (1 page)
25 March 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Compulsory strike-off action has been discontinued (1 page)
8 January 2015Compulsory strike-off action has been suspended (1 page)
8 January 2015Compulsory strike-off action has been suspended (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
15 May 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
18 November 2013Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 18 November 2013 (1 page)
18 November 2013Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 18 November 2013 (1 page)
6 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
6 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
6 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)