About

Registered Number: 00315900
Date of Incorporation: 01/07/1936 (87 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2018 (5 years and 4 months ago)
Registered Address: Park Lodge, London Road, Dorking, Surrey, RH4 1TH,

 

Founded in 1936, Blue Circle Home Products Ltd have registered office in Dorking, Surrey, it's status at Companies House is "Dissolved". We don't know the number of employees at the business. The current directors of the company are Moller, Howard Bruce, Lovell, John Sinclair.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOLLER, Howard Bruce 23 October 2013 - 1
LOVELL, John Sinclair 07 January 2013 23 October 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 November 2018
LIQ13 - N/A 28 August 2018
TM01 - Termination of appointment of director 21 June 2018
TM01 - Termination of appointment of director 21 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 01 February 2018
TM01 - Termination of appointment of director 30 January 2018
RESOLUTIONS - N/A 18 December 2017
LIQ01 - N/A 18 December 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 10 April 2017
TM01 - Termination of appointment of director 22 August 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 18 April 2016
AP01 - Appointment of director 04 April 2016
CH01 - Change of particulars for director 04 April 2016
AP01 - Appointment of director 01 April 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
CH03 - Change of particulars for secretary 31 March 2016
CH01 - Change of particulars for director 31 March 2016
AP01 - Appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
AD01 - Change of registered office address 29 October 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 16 March 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 09 April 2014
AP03 - Appointment of secretary 05 November 2013
TM01 - Termination of appointment of director 04 November 2013
TM02 - Termination of appointment of secretary 04 November 2013
AP01 - Appointment of director 04 November 2013
AP01 - Appointment of director 04 November 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 20 February 2013
AD01 - Change of registered office address 30 January 2013
AP03 - Appointment of secretary 15 January 2013
TM01 - Termination of appointment of director 14 January 2013
TM02 - Termination of appointment of secretary 14 January 2013
TM01 - Termination of appointment of director 14 January 2013
TM01 - Termination of appointment of director 11 January 2013
AP01 - Appointment of director 07 December 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 04 April 2012
AP01 - Appointment of director 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
AP01 - Appointment of director 20 September 2011
AA - Annual Accounts 12 September 2011
TM01 - Termination of appointment of director 01 September 2011
RESOLUTIONS - N/A 14 June 2011
AR01 - Annual Return 20 April 2011
RESOLUTIONS - N/A 19 April 2011
AP01 - Appointment of director 04 February 2011
TM01 - Termination of appointment of director 04 February 2011
RESOLUTIONS - N/A 02 December 2010
SH19 - Statement of capital 02 December 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 December 2010
CAP-SS - N/A 02 December 2010
RESOLUTIONS - N/A 09 November 2010
CC04 - Statement of companies objects 09 November 2010
AP01 - Appointment of director 26 August 2010
AA - Annual Accounts 28 July 2010
TM01 - Termination of appointment of director 13 July 2010
TM01 - Termination of appointment of director 10 June 2010
AP01 - Appointment of director 10 June 2010
AR01 - Annual Return 13 April 2010
AP02 - Appointment of corporate director 02 February 2010
AP04 - Appointment of corporate secretary 15 January 2010
TM02 - Termination of appointment of secretary 15 January 2010
AA - Annual Accounts 05 November 2009
CH03 - Change of particulars for secretary 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
363a - Annual Return 10 August 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
287 - Change in situation or address of Registered Office 02 January 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 17 July 2006
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
363a - Annual Return 21 July 2005
AA - Annual Accounts 14 March 2005
AA - Annual Accounts 25 October 2004
363a - Annual Return 02 August 2004
AA - Annual Accounts 30 October 2003
363a - Annual Return 30 July 2003
288a - Notice of appointment of directors or secretaries 27 April 2003
288b - Notice of resignation of directors or secretaries 27 April 2003
AA - Annual Accounts 04 November 2002
363a - Annual Return 14 July 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
287 - Change in situation or address of Registered Office 25 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
363a - Annual Return 17 August 2001
AA - Annual Accounts 13 August 2001
SA - Shares agreement 09 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2001
AA - Annual Accounts 18 October 2000
363a - Annual Return 24 August 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 01 December 1999
AA - Annual Accounts 18 August 1999
363a - Annual Return 17 August 1999
288c - Notice of change of directors or secretaries or in their particulars 26 February 1999
363a - Annual Return 18 August 1998
AA - Annual Accounts 15 June 1998
AA - Annual Accounts 18 September 1997
363a - Annual Return 10 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1997
169 - Return by a company purchasing its own shares 23 December 1996
288a - Notice of appointment of directors or secretaries 04 December 1996
RESOLUTIONS - N/A 09 November 1996
173 - Declaration in relation to the redemption or purchase of shares out of capital 09 November 1996
288b - Notice of resignation of directors or secretaries 06 November 1996
RESOLUTIONS - N/A 19 September 1996
RESOLUTIONS - N/A 19 September 1996
CERT10 - Re-registration of a company from public to private 19 September 1996
MAR - Memorandum and Articles - used in re-registration 16 September 1996
53 - Application by a public company for re-registration as a private company 16 September 1996
AA - Annual Accounts 23 July 1996
363a - Annual Return 23 July 1996
288 - N/A 10 May 1996
287 - Change in situation or address of Registered Office 29 March 1996
288 - N/A 17 January 1996
288 - N/A 02 January 1996
287 - Change in situation or address of Registered Office 22 November 1995
288 - N/A 07 September 1995
AA - Annual Accounts 19 July 1995
363x - Annual Return 19 July 1995
PRE95 - N/A 01 January 1995
288 - N/A 20 September 1994
AA - Annual Accounts 20 July 1994
363x - Annual Return 20 July 1994
363x - Annual Return 28 July 1993
AA - Annual Accounts 28 July 1993
288 - N/A 23 March 1993
288 - N/A 08 January 1993
288 - N/A 15 October 1992
AA - Annual Accounts 18 August 1992
AA - Annual Accounts 18 August 1992
363x - Annual Return 18 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1991
AA - Annual Accounts 14 October 1991
363x - Annual Return 10 October 1991
288 - N/A 22 May 1991
288 - N/A 16 January 1991
RESOLUTIONS - N/A 09 January 1991
RESOLUTIONS - N/A 09 January 1991
123 - Notice of increase in nominal capital 09 January 1991
287 - Change in situation or address of Registered Office 12 October 1990
CERTNM - Change of name certificate 04 October 1990
CERTNM - Change of name certificate 04 October 1990
RESOLUTIONS - N/A 17 September 1990
MEM/ARTS - N/A 17 September 1990
288 - N/A 11 September 1990
363 - Annual Return 11 September 1990
288 - N/A 10 August 1990
288 - N/A 10 August 1990
AA - Annual Accounts 03 August 1990
288 - N/A 10 July 1990
288 - N/A 28 March 1990
288 - N/A 04 October 1989
288 - N/A 04 October 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 21 August 1989
AA - Annual Accounts 14 August 1989
363 - Annual Return 14 August 1989
288 - N/A 07 March 1989
288 - N/A 08 February 1989
288 - N/A 08 February 1989
288 - N/A 08 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 December 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 November 1988
PUC 2 - N/A 22 August 1988
PUC 2 - N/A 08 August 1988
PUC(U) - N/A 28 July 1988
288 - N/A 24 June 1988
PUC 2 - N/A 22 June 1988
AA - Annual Accounts 02 June 1988
363 - Annual Return 02 June 1988
288 - N/A 19 April 1988
288 - N/A 14 April 1988
PUC 2 - N/A 04 February 1988
PUC 2 - N/A 27 November 1987
PUC 2 - N/A 16 November 1987
PUC(U) - N/A 14 September 1987
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 01 September 1987
353a - Register of members in non-legible form 01 September 1987
363 - Annual Return 27 July 1987
363 - Annual Return 27 July 1987
363(C) - N/A 27 July 1987
363 - Annual Return 27 July 1987
363 - Annual Return 27 July 1987
AA - Annual Accounts 24 June 1987
PUC(U) - N/A 17 June 1987
PUC(U) - N/A 23 April 1987
PUC(U) - N/A 04 March 1987
PUC(U) - N/A 24 February 1987
PUC(U) - N/A 07 January 1987
PUC(U) - N/A 12 November 1986
288 - N/A 10 November 1986
PUC(U) - N/A 25 September 1986
PUC(U) - N/A 10 September 1986
PUC(U) - N/A 14 August 1986
PUC(U) - N/A 07 August 1986
AA - Annual Accounts 17 May 1986
AA - Annual Accounts 17 May 1986
363 - Annual Return 17 May 1986
363 - Annual Return 17 May 1986
AA - Annual Accounts 19 April 1984
AA - Annual Accounts 20 April 1983
AA - Annual Accounts 21 January 1976
MISC - Miscellaneous document 01 July 1936

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.