Company NameBlue Force Group Ltd
Company StatusDissolved
Company Number05123138
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 12 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul David Smith
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(1 month, 3 weeks after company formation)
Appointment Duration7 years, 1 month (closed 23 August 2011)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressWashington House
Brantham Hill, Brantham
Manningtree
Essex
CO11 1SD
Secretary NameMr Paul David Smith
NationalityBritish
StatusClosed
Appointed30 June 2004(1 month, 3 weeks after company formation)
Appointment Duration7 years, 1 month (closed 23 August 2011)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressWashington House
Brantham Hill, Brantham
Manningtree
Essex
CO11 1SD
Director NameMaj Gen Archibald Peter Neil Currie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Beaufort Road
St Cross
Winchester
Hampshire
SO23 9ST
Director NameBlythe Smith
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 04 May 2010)
RoleFinancial Advisor
Correspondence Address38 Layzell Croft
Great Cornard
Sudbury
Suffolk
CO10 0JY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressWashington House Brantham Hill
Brantham
Manningtree
Essex
CO11 1SD
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishBrantham
WardAlton
Built Up AreaBrantham

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
17 March 2011Registered office address changed from the Offices Stable 7 Stable Road Colchester Essex CO2 7GL England on 17 March 2011 (1 page)
17 March 2011Registered office address changed from The Offices Stable 7 Stable Road Colchester Essex CO2 7GL England on 17 March 2011 (1 page)
7 June 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 2
(4 pages)
7 June 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 2
(4 pages)
19 May 2010Termination of appointment of Blythe Smith as a director (1 page)
19 May 2010Termination of appointment of Blythe Smith as a director (1 page)
24 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
24 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
1 December 2009Registered office address changed from Block Q, Flagstaff Compound Flagstaff Road Colchester Essex CO2 7SW on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Block Q, Flagstaff Compound Flagstaff Road Colchester Essex CO2 7SW on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Block Q, Flagstaff Compound Flagstaff Road Colchester Essex CO2 7SW on 1 December 2009 (1 page)
11 June 2009Return made up to 10/05/09; full list of members (4 pages)
11 June 2009Return made up to 10/05/09; full list of members (4 pages)
22 April 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
22 April 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
16 July 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
16 July 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
29 May 2008Return made up to 10/05/08; full list of members (4 pages)
29 May 2008Return made up to 10/05/08; full list of members (4 pages)
5 June 2007Return made up to 10/05/07; full list of members (3 pages)
5 June 2007Return made up to 10/05/07; full list of members (3 pages)
28 December 2006Registered office changed on 28/12/06 from: victoria house ypres road colchester garrison colchester essex CO2 7NL (1 page)
28 December 2006Registered office changed on 28/12/06 from: victoria house ypres road colchester garrison colchester essex CO2 7NL (1 page)
29 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
17 October 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
17 October 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
28 July 2006New director appointed (1 page)
28 July 2006New director appointed (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
13 June 2006Return made up to 10/05/06; full list of members (2 pages)
13 June 2006Return made up to 10/05/06; full list of members (2 pages)
18 August 2005Return made up to 10/05/05; full list of members (7 pages)
18 August 2005Return made up to 10/05/05; full list of members (7 pages)
30 March 2005Registered office changed on 30/03/05 from: building 2 circular road east colchester garrison colchester CO2 7SZ (1 page)
30 March 2005Registered office changed on 30/03/05 from: building 2 circular road east colchester garrison colchester CO2 7SZ (1 page)
27 September 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
27 September 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
20 July 2004New secretary appointed;new director appointed (2 pages)
20 July 2004New secretary appointed;new director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Ad 10/05/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 July 2004Ad 10/05/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Incorporation (13 pages)
10 May 2004Director resigned (1 page)
10 May 2004Incorporation (13 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Secretary resigned (1 page)