About

Registered Number: 05253119
Date of Incorporation: 07/10/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2018 (5 years and 9 months ago)
Registered Address: Units 13 To 15 Brewery Yard Deva City Office Park, Trinity Way, Salford, Manchester, M3 7BB

 

Having been setup in 2004, Bluepoint Construction Ltd are based in Salford, it has a status of "Dissolved". This company has only one director listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRELL, Andrew Edward 12 October 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 September 2018
LIQ14 - N/A 20 June 2018
LIQ03 - N/A 20 June 2017
4.68 - Liquidator's statement of receipts and payments 23 June 2016
AD01 - Change of registered office address 20 May 2016
4.68 - Liquidator's statement of receipts and payments 16 June 2015
AD01 - Change of registered office address 23 April 2014
RESOLUTIONS - N/A 17 April 2014
RESOLUTIONS - N/A 17 April 2014
4.20 - N/A 17 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 17 April 2014
MR01 - N/A 23 November 2013
MR01 - N/A 23 November 2013
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 11 October 2011
MG01 - Particulars of a mortgage or charge 14 July 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 01 September 2009
287 - Change in situation or address of Registered Office 23 April 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 29 July 2008
363s - Annual Return 13 November 2007
288a - Notice of appointment of directors or secretaries 21 October 2007
AA - Annual Accounts 05 August 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 07 December 2006
225 - Change of Accounting Reference Date 08 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2005
363s - Annual Return 25 October 2005
395 - Particulars of a mortgage or charge 10 December 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
287 - Change in situation or address of Registered Office 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
NEWINC - New incorporation documents 07 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2013 Outstanding

N/A

A registered charge 14 November 2013 Outstanding

N/A

Debenture 13 July 2011 Outstanding

N/A

Debenture 07 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.