About

Registered Number: 02714667
Date of Incorporation: 14/05/1992 (32 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 6 months ago)
Registered Address: Marlbridge House, Enterprise Way, Edenbridge, Kent, TN8 6HF

 

Blue Cross Consultants Ltd was setup in 1992, it's status is listed as "Dissolved". The current directors of the company are listed as Baines, Carol, Webb, Ken John in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINES, Carol 15 May 1992 30 November 1995 1
WEBB, Ken John 15 May 1992 30 November 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 December 2018
GAZ1 - First notification of strike-off action in London Gazette 18 September 2018
RESOLUTIONS - N/A 06 September 2017
CONNOT - N/A 06 September 2017
PSC01 - N/A 03 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 18 June 2017
DISS40 - Notice of striking-off action discontinued 15 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AR01 - Annual Return 27 May 2016
AA01 - Change of accounting reference date 16 May 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 25 August 2015
CH03 - Change of particulars for secretary 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
CH01 - Change of particulars for director 24 August 2015
CH01 - Change of particulars for director 24 August 2015
AD01 - Change of registered office address 29 April 2015
CERTNM - Change of name certificate 22 April 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 17 May 2010
DISS40 - Notice of striking-off action discontinued 28 October 2009
AA - Annual Accounts 27 October 2009
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
AA - Annual Accounts 09 May 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 26 July 2007
363s - Annual Return 21 July 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 14 June 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 31 May 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
AA - Annual Accounts 08 August 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 29 July 1999
363s - Annual Return 24 May 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 13 July 1998
288a - Notice of appointment of directors or secretaries 18 November 1997
AA - Annual Accounts 05 September 1997
363s - Annual Return 27 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1996
288 - N/A 06 July 1996
225 - Change of Accounting Reference Date 05 July 1996
363b - Annual Return 04 July 1996
RESOLUTIONS - N/A 27 June 1996
RESOLUTIONS - N/A 27 June 1996
288 - N/A 27 June 1996
287 - Change in situation or address of Registered Office 27 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1996
123 - Notice of increase in nominal capital 27 June 1996
395 - Particulars of a mortgage or charge 29 April 1996
288 - N/A 02 January 1996
288 - N/A 02 January 1996
AA - Annual Accounts 13 December 1995
363s - Annual Return 06 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 December 1994
363s - Annual Return 12 May 1994
AA - Annual Accounts 28 January 1994
363s - Annual Return 18 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 November 1992
288 - N/A 11 November 1992
288 - N/A 11 November 1992
288 - N/A 11 November 1992
NEWINC - New incorporation documents 14 May 1992
NEWINC - New incorporation documents 14 May 1992

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 22 April 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.