About

Registered Number: 05874100
Date of Incorporation: 12/07/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2020 (3 years and 9 months ago)
Registered Address: Floor D Milburn House, Dean Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1LE

 

Bluestone Developments (Cotswold) Ltd was founded on 12 July 2006 with its registered office in Newcastle Upon Tyne in Tyne And Wear. The current directors of this company are listed as Bradley, Anthony John, Wright, Andrew Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Andrew Robert 12 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BRADLEY, Anthony John 12 July 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2020
WU15 - N/A 20 May 2020
WU07 - N/A 05 July 2019
WU07 - N/A 03 July 2018
LIQ MISC - N/A 19 June 2017
LIQ MISC - N/A 06 July 2016
COCOMP - Order to wind up 19 January 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 19 January 2016
LIQ MISC OC - N/A 19 January 2016
AD01 - Change of registered office address 01 June 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 29 May 2015
COCOMP - Order to wind up 21 March 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
SH01 - Return of Allotment of shares 04 June 2010
CH03 - Change of particulars for secretary 04 June 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 13 July 2009
CERTNM - Change of name certificate 22 May 2009
AA - Annual Accounts 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
363a - Annual Return 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 06 October 2006
NEWINC - New incorporation documents 12 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.