About

Registered Number: 03891989
Date of Incorporation: 10/12/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2018 (6 years and 4 months ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Blue River Distributors Ltd was setup in 1999. Currently we aren't aware of the number of employees at the Blue River Distributors Ltd. This company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYTON-SMITH, Jonathan 06 January 2000 01 December 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 February 2018
LIQ14 - N/A 24 November 2017
AD01 - Change of registered office address 03 November 2016
RESOLUTIONS - N/A 26 October 2016
4.20 - N/A 26 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 26 October 2016
DISS16(SOAS) - N/A 30 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AA - Annual Accounts 30 June 2015
DISS40 - Notice of striking-off action discontinued 02 May 2015
AR01 - Annual Return 29 April 2015
AD01 - Change of registered office address 29 April 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AR01 - Annual Return 04 February 2014
TM02 - Termination of appointment of secretary 04 February 2014
AA - Annual Accounts 08 December 2013
TM01 - Termination of appointment of director 30 October 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 11 December 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 04 December 2010
AD01 - Change of registered office address 10 August 2010
AR01 - Annual Return 11 December 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 01 August 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 11 December 2007
287 - Change in situation or address of Registered Office 05 April 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 30 January 2006
288c - Notice of change of directors or secretaries or in their particulars 30 January 2006
288c - Notice of change of directors or secretaries or in their particulars 30 January 2006
288c - Notice of change of directors or secretaries or in their particulars 30 January 2006
AA - Annual Accounts 11 August 2005
CERTNM - Change of name certificate 06 April 2005
363a - Annual Return 22 December 2004
AA - Annual Accounts 24 September 2004
225 - Change of Accounting Reference Date 23 September 2004
287 - Change in situation or address of Registered Office 15 September 2004
363a - Annual Return 22 January 2004
287 - Change in situation or address of Registered Office 06 January 2004
AA - Annual Accounts 17 July 2003
395 - Particulars of a mortgage or charge 04 July 2003
395 - Particulars of a mortgage or charge 28 May 2003
363s - Annual Return 22 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2002
RESOLUTIONS - N/A 16 November 2002
288c - Notice of change of directors or secretaries or in their particulars 16 November 2002
123 - Notice of increase in nominal capital 16 November 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 21 September 2001
363s - Annual Return 09 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
CERTNM - Change of name certificate 10 February 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
287 - Change in situation or address of Registered Office 26 January 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
NEWINC - New incorporation documents 10 December 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 June 2003 Outstanding

N/A

Debenture 27 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.