Company NameBluebottle Squadron Products Limited
Company StatusDissolved
Company Number05971028
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47650Retail sale of games and toys in specialised stores

Directors

Director NameSimon Firth
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address20 Granville Way
Brightlingsea
Essex
CO7 0SY
Director NameJohn Scates
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(same day as company formation)
RoleWorkshop Manager
Country of ResidenceEngland
Correspondence Address73 Tintern Way
West Harrow
Middlesex
HA2 0RZ
Secretary NameSimon Firth
NationalityBritish
StatusClosed
Appointed18 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Granville Way
Brightlingsea
Essex
CO7 0SY
Director NameGeorge Hollingdale
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address22 Westbury Lane
Buckhurst Hill
Essex
IG9 5PL

Contact

Websitewww.bluebottlesquadron.com

Location

Registered AddressWindsor House, 103 Whitehall
Road, Colchester
Essex
CO2 8HA
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

150 at £10John David Scates
50.00%
Ordinary
150 at £10Simon David Firth
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,538
Cash£722
Current Liabilities£4,164

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
20 December 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
15 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 3,000
(5 pages)
15 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 3,000
(5 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 January 2011Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
25 January 2011Termination of appointment of George Hollingdale as a director (1 page)
25 January 2011Termination of appointment of George Hollingdale as a director (1 page)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 December 2009Director's details changed for John Scates on 1 October 2009 (2 pages)
4 December 2009Director's details changed for George Hollingdale on 1 October 2009 (2 pages)
4 December 2009Director's details changed for John Scates on 1 October 2009 (2 pages)
4 December 2009Director's details changed for George Hollingdale on 1 October 2009 (2 pages)
4 December 2009Director's details changed for John Scates on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for George Hollingdale on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
8 December 2008Return made up to 18/10/08; full list of members (4 pages)
8 December 2008Return made up to 18/10/08; full list of members (4 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
23 November 2007Return made up to 18/10/07; full list of members (3 pages)
23 November 2007Return made up to 18/10/07; full list of members (3 pages)
18 October 2006Incorporation (14 pages)
18 October 2006Director's particulars changed (1 page)
18 October 2006Director's particulars changed (1 page)
18 October 2006Incorporation (14 pages)