Company NameBlue Rhino Group Limited
Company StatusDissolved
Company Number05398982
CategoryPrivate Limited Company
Incorporation Date19 March 2005(19 years, 1 month ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDerek Thomas Martin
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMr Leigh Martin
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2005(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Secretary NameDerek Thomas Martin
NationalityBritish
StatusClosed
Appointed19 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ

Contact

Websitebluerhino-group.com

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

15 at £1Leigh Martin
25.00%
Ordinary A
15 at £1Lisa Martin
25.00%
Ordinary A
10 at £1Derek Thomas Martin
16.67%
Ordinary B
10 at £1Margaret Martin
16.67%
Ordinary B
10 at £1Victoria Ann Martin
16.67%
Ordinary B

Financials

Year2014
Net Worth£8,350

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
21 April 2016Director's details changed for Leigh Martin on 21 April 2016 (2 pages)
21 April 2016Director's details changed for Leigh Martin on 21 April 2016 (2 pages)
19 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 60
(6 pages)
19 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 60
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 60
(6 pages)
29 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 60
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 60
(6 pages)
30 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 60
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
4 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
26 April 2012Director's details changed for Derek Thomas Martin on 23 March 2011 (2 pages)
26 April 2012Secretary's details changed for Derek Thomas Martin on 23 March 2011 (2 pages)
26 April 2012Director's details changed for Leigh Martin on 23 March 2011 (2 pages)
26 April 2012Secretary's details changed for Derek Thomas Martin on 23 March 2011 (2 pages)
26 April 2012Director's details changed for Leigh Martin on 23 March 2011 (2 pages)
26 April 2012Director's details changed for Derek Thomas Martin on 23 March 2011 (2 pages)
14 November 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 July 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
3 February 2010Registered office address changed from C/O Segrave & Partners 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 3 February 2010 (1 page)
3 February 2010Registered office address changed from C/O Segrave & Partners 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 3 February 2010 (1 page)
3 February 2010Registered office address changed from C/O Segrave & Partners 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 3 February 2010 (1 page)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 June 2009Return made up to 19/03/09; full list of members (5 pages)
5 June 2009Return made up to 19/03/09; full list of members (5 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 April 2008Return made up to 19/03/08; full list of members (4 pages)
23 April 2008Return made up to 19/03/08; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
19 April 2007Return made up to 19/03/07; full list of members (2 pages)
19 April 2007Return made up to 19/03/07; full list of members (2 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 May 2006Return made up to 19/03/06; full list of members (2 pages)
16 May 2006Return made up to 19/03/06; full list of members (2 pages)
22 July 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
22 July 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
19 March 2005Incorporation (19 pages)
19 March 2005Incorporation (19 pages)