Company NameBlue Dreams Ltd
Company StatusDissolved
Company Number05682156
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Steven Anthony Jarrett
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2006(3 days after company formation)
Appointment Duration8 years, 8 months (closed 07 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Fulton Crescent
Bishops Stortford
Hertfordshire
CM23 5DA
Director NameMr Jeffrey Martin Kinn
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2006(3 days after company formation)
Appointment Duration8 years, 8 months (closed 07 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Woodlands Park
Leigh On Sea
Essex
SS9 3TX
Director NameMr Paul Richard Moore
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2006(3 days after company formation)
Appointment Duration8 years, 8 months (closed 07 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranham Hall
The Chase
Upminster
Essex
RM14 3YB
Secretary NameMr Steven Anthony Jarrett
NationalityBritish
StatusClosed
Appointed23 January 2006(3 days after company formation)
Appointment Duration8 years, 8 months (closed 07 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Fulton Crescent
Bishops Stortford
Hertfordshire
CM23 5DA
Director NameDavid Robert Picton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(3 days after company formation)
Appointment Duration6 months (resigned 24 July 2006)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address8 Dukes Orchard
Hatfield Broad Oak
Hertfordshire
CM22 7HJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Shareholders

850 at 1Paul Richard Moore
85.00%
Ordinary
75 at 1Jeffrey Martin Kinn
7.50%
Ordinary
75 at 1Steven Anthony Jarrett
7.50%
Ordinary

Financials

Year2014
Turnover£2,208,742
Gross Profit£93,075
Net Worth-£1,008,326
Cash£41,750
Current Liabilities£1,552,039

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 October 2014Final Gazette dissolved following liquidation (1 page)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014Final Gazette dissolved following liquidation (1 page)
7 July 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
7 July 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
3 July 2013Liquidators' statement of receipts and payments to 9 May 2013 (15 pages)
3 July 2013Liquidators statement of receipts and payments to 9 May 2013 (15 pages)
3 July 2013Liquidators' statement of receipts and payments to 9 May 2013 (15 pages)
3 July 2013Liquidators statement of receipts and payments to 9 May 2013 (15 pages)
18 July 2012Liquidators' statement of receipts and payments to 9 May 2012 (17 pages)
18 July 2012Liquidators statement of receipts and payments to 9 May 2012 (17 pages)
18 July 2012Liquidators' statement of receipts and payments to 9 May 2012 (17 pages)
18 July 2012Liquidators statement of receipts and payments to 9 May 2012 (17 pages)
2 August 2011Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 2 August 2011 (1 page)
18 July 2011Liquidators statement of receipts and payments to 9 May 2011 (14 pages)
18 July 2011Liquidators' statement of receipts and payments to 9 May 2011 (14 pages)
18 July 2011Liquidators' statement of receipts and payments to 9 May 2011 (14 pages)
18 July 2011Liquidators statement of receipts and payments to 9 May 2011 (14 pages)
19 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 May 2010Statement of affairs with form 4.19 (5 pages)
19 May 2010Appointment of a voluntary liquidator (1 page)
19 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 May 2010Statement of affairs with form 4.19 (5 pages)
19 May 2010Appointment of a voluntary liquidator (1 page)
21 April 2010Total exemption small company accounts made up to 31 March 2009 (15 pages)
21 April 2010Total exemption small company accounts made up to 31 March 2009 (15 pages)
8 February 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 1,000
(5 pages)
8 February 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 1,000
(5 pages)
12 November 2009Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 12 November 2009 (2 pages)
12 November 2009Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 12 November 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 February 2009Return made up to 20/01/09; full list of members (4 pages)
20 February 2009Return made up to 20/01/09; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Return made up to 20/01/08; full list of members (3 pages)
28 January 2008Return made up to 20/01/08; full list of members (3 pages)
4 April 2007Return made up to 20/01/07; full list of members (7 pages)
4 April 2007Return made up to 20/01/07; full list of members (7 pages)
24 August 2006Ad 25/07/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
24 August 2006Ad 25/07/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
6 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (3 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (3 pages)
6 February 2006New director appointed (2 pages)
6 February 2006Registered office changed on 06/02/06 from: cranham hall the chase upminster RM14 3YB (1 page)
6 February 2006New secretary appointed;new director appointed (2 pages)
6 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
6 February 2006New director appointed (2 pages)
6 February 2006Registered office changed on 06/02/06 from: cranham hall the chase upminster RM14 3YB (1 page)
6 February 2006New secretary appointed;new director appointed (2 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Secretary resigned (1 page)
20 January 2006Incorporation (12 pages)
20 January 2006Incorporation (12 pages)