About

Registered Number: 03480272
Date of Incorporation: 12/12/1997 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 8 months ago)
Registered Address: 23 Oubas Hill, Ulverston, Cumbria, LA12 7LA

 

Blue C Ltd was founded on 12 December 1997 and are based in Cumbria, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. Crotch Harvey, Avril Joy, Crotch Harvey, Stephen Peter are the current directors of Blue C Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROTCH HARVEY, Stephen Peter 20 January 1998 - 1
Secretary Name Appointed Resigned Total Appointments
CROTCH HARVEY, Avril Joy 20 January 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 31 May 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 24 December 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 01 January 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 14 December 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 16 December 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 27 March 2009
363a - Annual Return 03 January 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 17 May 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 13 July 2006
363a - Annual Return 28 December 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 06 February 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 24 June 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 26 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 12 June 2000
363s - Annual Return 11 January 2000
RESOLUTIONS - N/A 17 June 1999
AA - Annual Accounts 17 June 1999
363s - Annual Return 30 December 1998
225 - Change of Accounting Reference Date 07 October 1998
288a - Notice of appointment of directors or secretaries 25 January 1998
288a - Notice of appointment of directors or secretaries 25 January 1998
288b - Notice of resignation of directors or secretaries 19 December 1997
288b - Notice of resignation of directors or secretaries 19 December 1997
287 - Change in situation or address of Registered Office 19 December 1997
NEWINC - New incorporation documents 12 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.