Company NameBlue Force Financial Services Ltd
Company StatusDissolved
Company Number05610668
CategoryPrivate Limited Company
Incorporation Date2 November 2005(18 years, 6 months ago)
Dissolution Date16 August 2011 (12 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul David Smith
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2006(5 months after company formation)
Appointment Duration5 years, 4 months (closed 16 August 2011)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressWashington House
Brantham Hill, Brantham
Manningtree
Essex
CO11 1SD
Secretary NameBlythe Smith
NationalityBritish
StatusClosed
Appointed06 April 2006(5 months after company formation)
Appointment Duration5 years, 4 months (closed 16 August 2011)
RoleFinancial Advisor
Correspondence AddressFarriers The Street
Great Waldingfield
Sudbury
Suffolk
CO10 0TN
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed02 November 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed02 November 2005(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 CategoryDormant
Accounts Year End31 March

Filing History

16 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2011Registered office address changed from the Offices Stable 7 Stable Road Colchester Essex CO2 7GL on 17 March 2011 (1 page)
17 March 2011Registered office address changed from The Offices Stable 7 Stable Road Colchester Essex CO2 7GL on 17 March 2011 (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
29 January 2010Secretary's details changed for Blythe Smith on 2 November 2009 (1 page)
29 January 2010Annual return made up to 2 November 2009 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 2
(4 pages)
29 January 2010Secretary's details changed for Blythe Smith on 2 November 2009 (1 page)
29 January 2010Annual return made up to 2 November 2009 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 2
(4 pages)
29 January 2010Annual return made up to 2 November 2009 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 2
(4 pages)
29 January 2010Secretary's details changed for Blythe Smith on 2 November 2009 (1 page)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 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)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
11 June 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 June 2009Accounts made up to 31 March 2008 (2 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
2 December 2008Return made up to 02/11/08; full list of members (3 pages)
2 December 2008Return made up to 02/11/08; full list of members (3 pages)
28 November 2007Return made up to 02/11/07; full list of members (2 pages)
28 November 2007Return made up to 02/11/07; full list of members (2 pages)
9 September 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
9 September 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
24 January 2007Return made up to 02/11/06; full list of members (3 pages)
24 January 2007Return made up to 02/11/06; full list of members (3 pages)
28 December 2006Registered office changed on 28/12/06 from: victoria house, ypres road colchester garrison colchester CO2 7NL (1 page)
28 December 2006Registered office changed on 28/12/06 from: victoria house, ypres road colchester garrison colchester CO2 7NL (1 page)
27 September 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
27 September 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
31 May 2006New secretary appointed (1 page)
31 May 2006New secretary appointed (1 page)
2 November 2005Secretary resigned (1 page)
2 November 2005Incorporation (13 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Secretary resigned (1 page)
2 November 2005Incorporation (13 pages)