Company NameBlue Real Estate Limited
Company StatusDissolved
Company Number05407553
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years, 1 month ago)
Dissolution Date6 November 2018 (5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 October 2012)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressFort Champ, 10 Fort Road
St Peter Port
Guernsey
Channel Islands
GY1 1ZU
Director NameMrs Susan Tanya Lisette Reilly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 March 2017)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address1 Yonge Close
Boreham
Chelmsford
Essex
CM3 3GY
Director NameWestour Directors Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP
Director NameMa Directors Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address5-6 The Shrubberies
South Woodford
London
E18 1BG
Secretary NameWoodford Services Limited (Corporation)
StatusResigned
Appointed12 August 2009(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 October 2012)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG

Location

Registered Address85 Springfield Road Springfield Road
Chelmsford
CM2 6JL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

200k at £1Glavon Corp
100.00%
Ordinary

Financials

Year2014
Net Worth-£338,242
Cash£396
Current Liabilities£1,147,778

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2017Termination of appointment of Susan Tanya Lisette Reilly as a director on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Susan Tanya Lisette Reilly as a director on 27 March 2017 (1 page)
13 December 2016Voluntary strike-off action has been suspended (1 page)
13 December 2016Voluntary strike-off action has been suspended (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016Application to strike the company off the register (3 pages)
1 November 2016Application to strike the company off the register (3 pages)
27 April 2016Register inspection address has been changed from 62 Priory Road Romford Essex RM3 9AP England to 85 Springfield Road Chelmsford CM2 6JL (1 page)
27 April 2016Register inspection address has been changed from 62 Priory Road Romford Essex RM3 9AP England to 85 Springfield Road Chelmsford CM2 6JL (1 page)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 200,000
(4 pages)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 200,000
(4 pages)
7 April 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
7 April 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 July 2015Registered office address changed from 62 Priory Road Romford Essex RM3 9AP to 85 Springfield Road Springfield Road Chelmsford CM2 6JL on 13 July 2015 (1 page)
13 July 2015Registered office address changed from 62 Priory Road Romford Essex RM3 9AP to 85 Springfield Road Springfield Road Chelmsford CM2 6JL on 13 July 2015 (1 page)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200,000
(4 pages)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Termination of appointment of Ma Directors Limited as a director on 27 October 2014 (1 page)
9 December 2014Termination of appointment of Ma Directors Limited as a director on 27 October 2014 (1 page)
16 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 200,000
(5 pages)
16 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 200,000
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
16 April 2013Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG United Kingdom (1 page)
16 April 2013Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG United Kingdom (1 page)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG on 15 October 2012 (1 page)
15 October 2012Termination of appointment of Woodford Services Limited as a secretary (1 page)
15 October 2012Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG on 15 October 2012 (1 page)
15 October 2012Termination of appointment of Woodford Services Limited as a secretary (1 page)
15 October 2012Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages)
15 October 2012Termination of appointment of Douglas Hulme as a director (1 page)
15 October 2012Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages)
15 October 2012Termination of appointment of Douglas Hulme as a director (1 page)
22 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 September 2011Amended accounts made up to 31 March 2009 (3 pages)
13 September 2011Amended accounts made up to 31 March 2009 (3 pages)
13 September 2011Amended accounts made up to 31 March 2007 (3 pages)
13 September 2011Amended accounts made up to 31 March 2007 (3 pages)
12 September 2011Amended accounts made up to 31 March 2008 (3 pages)
12 September 2011Amended accounts made up to 31 March 2008 (3 pages)
3 August 2011Amended accounts made up to 31 March 2010 (3 pages)
3 August 2011Amended accounts made up to 31 March 2010 (3 pages)
13 June 2011Register inspection address has been changed (1 page)
13 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
13 June 2011Register(s) moved to registered inspection location (1 page)
13 June 2011Register(s) moved to registered inspection location (1 page)
13 June 2011Register inspection address has been changed (1 page)
13 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
1 December 2010Accounts for a small company made up to 31 March 2010 (4 pages)
1 December 2010Accounts for a small company made up to 31 March 2010 (4 pages)
19 May 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
19 May 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
19 May 2010Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages)
19 May 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
20 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
20 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
14 August 2009Director appointed mr douglas james morley hulme (1 page)
14 August 2009Appointment terminated secretary westour services LIMITED (1 page)
14 August 2009Secretary appointed woodford services LIMITED (1 page)
14 August 2009Secretary appointed woodford services LIMITED (1 page)
14 August 2009Director appointed mr douglas james morley hulme (1 page)
14 August 2009Appointment terminated secretary westour services LIMITED (1 page)
13 July 2009Registered office changed on 13/07/2009 from 62 priory road, noak hill romford essex RM3 9AP (1 page)
13 July 2009Registered office changed on 13/07/2009 from 62 priory road, noak hill romford essex RM3 9AP (1 page)
27 April 2009Return made up to 30/03/09; full list of members (3 pages)
27 April 2009Return made up to 30/03/09; full list of members (3 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (4 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (4 pages)
28 May 2008Return made up to 30/03/08; full list of members (3 pages)
28 May 2008Return made up to 30/03/08; full list of members (3 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (4 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (4 pages)
30 April 2007Return made up to 30/03/07; full list of members (2 pages)
30 April 2007Return made up to 30/03/07; full list of members (2 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
19 April 2006Return made up to 30/03/06; full list of members (2 pages)
19 April 2006Return made up to 30/03/06; full list of members (2 pages)
27 April 2005New director appointed (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005New director appointed (1 page)
30 March 2005Incorporation (18 pages)
30 March 2005Incorporation (18 pages)