About

Registered Number: 06256322
Date of Incorporation: 23/05/2007 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (5 years and 8 months ago)
Registered Address: C/O Connaughton & Co 2nd Floor, Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY,

 

Bluerock Developments Ltd was founded on 23 May 2007 with its registered office in Manchester, it has a status of "Dissolved". We don't know the number of employees at the business. The business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Robert 04 July 2007 30 June 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2019
DS01 - Striking off application by a company 25 April 2019
AA01 - Change of accounting reference date 28 February 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 29 March 2018
AA - Annual Accounts 13 October 2017
TM01 - Termination of appointment of director 13 July 2017
AD01 - Change of registered office address 13 July 2017
CS01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
DISS40 - Notice of striking-off action discontinued 24 June 2017
AR01 - Annual Return 21 June 2017
AD01 - Change of registered office address 21 June 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
RM02 - N/A 25 January 2017
RM02 - N/A 25 January 2017
AA - Annual Accounts 07 March 2016
AA - Annual Accounts 07 March 2016
3.6 - Abstract of receipt and payments in receivership 23 October 2015
AR01 - Annual Return 08 June 2015
3.6 - Abstract of receipt and payments in receivership 13 November 2014
AR01 - Annual Return 18 July 2014
AR01 - Annual Return 17 July 2014
AD01 - Change of registered office address 17 July 2014
AA - Annual Accounts 20 January 2014
AA - Annual Accounts 20 January 2014
3.6 - Abstract of receipt and payments in receivership 07 November 2013
3.6 - Abstract of receipt and payments in receivership 10 May 2013
3.6 - Abstract of receipt and payments in receivership 31 October 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 01 June 2012
AA - Annual Accounts 27 February 2012
LQ01 - Notice of appointment of receiver or manager 03 November 2011
LQ01 - Notice of appointment of receiver or manager 18 October 2011
DISS40 - Notice of striking-off action discontinued 03 August 2011
AR01 - Annual Return 02 August 2011
TM02 - Termination of appointment of secretary 02 August 2011
DISS16(SOAS) - N/A 28 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
DISS40 - Notice of striking-off action discontinued 15 June 2010
AA - Annual Accounts 14 June 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 02 July 2009
363s - Annual Return 14 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
395 - Particulars of a mortgage or charge 15 October 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
395 - Particulars of a mortgage or charge 16 February 2008
395 - Particulars of a mortgage or charge 16 February 2008
288a - Notice of appointment of directors or secretaries 25 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2007
NEWINC - New incorporation documents 23 May 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 October 2008 Outstanding

N/A

Mortgage debenture 14 February 2008 Outstanding

N/A

Legal mortgage 14 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.