Company NameBlue Crest Homes Limited
Company StatusDissolved
Company Number06494123
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 2 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameIvor John Davies
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2012(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 17 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Central Avenue, Tower Park
Hullbridge
Hockley
Essex
SS5 6PR
Secretary NameSimon Jonathon Davies
NationalityBritish
StatusClosed
Appointed03 December 2012(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 17 June 2014)
RoleCompany Director
Correspondence Address100 Main Road
Hawkwell
Hockley
Essex
SS5 4ES
Director NameMr Simon Jonathon Davies
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Main Road
Hawkwell
Hockley
Essex
SS5 4ES
Secretary NameIvor John Davies
NationalityBritish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressElm Lodge Great Warley Street
Great Warley
Brentwood
Essex
CM13 3JP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address457 Southchurch Road
Southend On Sea
Essex
SS1 2PH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ivon John Davies
50.00%
Ordinary
1 at £1Simon Jonathon Davies
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,626
Cash£3,580
Current Liabilities£48,897

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
2 July 2013Director's details changed for Ivor John Davies on 1 February 2013 (2 pages)
2 July 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 2
(4 pages)
2 July 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 2
(4 pages)
2 July 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 2
(4 pages)
2 July 2013Director's details changed for Ivor John Davies on 1 February 2013 (2 pages)
2 July 2013Director's details changed for Ivor John Davies on 1 February 2013 (2 pages)
10 May 2013Termination of appointment of Simon Davies as a director (2 pages)
10 May 2013Termination of appointment of Simon Davies as a director (2 pages)
9 May 2013Appointment of Simon Jonathon Davies as a secretary (3 pages)
9 May 2013Appointment of Simon Jonathon Davies as a secretary (3 pages)
3 May 2013Appointment of Ivor John Davies as a director (3 pages)
3 May 2013Statement of capital following an allotment of shares on 3 December 2012
  • GBP 2
(4 pages)
3 May 2013Termination of appointment of Ivor Davies as a secretary (2 pages)
3 May 2013Statement of capital following an allotment of shares on 3 December 2012
  • GBP 2
(4 pages)
3 May 2013Termination of appointment of Ivor Davies as a secretary (2 pages)
3 May 2013Statement of capital following an allotment of shares on 3 December 2012
  • GBP 2
(4 pages)
3 May 2013Appointment of Ivor John Davies as a director (3 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
8 March 2012Termination of appointment of a director (2 pages)
8 March 2012Termination of appointment of a secretary (2 pages)
8 March 2012Termination of appointment of a secretary (2 pages)
8 March 2012Termination of appointment of a director (2 pages)
22 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Simon Jonathon Davies on 5 February 2010 (2 pages)
3 March 2010Director's details changed for Simon Jonathon Davies on 5 February 2010 (2 pages)
3 March 2010Director's details changed for Simon Jonathon Davies on 5 February 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 March 2009Return made up to 05/02/09; full list of members (3 pages)
5 March 2009Return made up to 05/02/09; full list of members (3 pages)
18 March 2008Director appointed simon jonathon davies (1 page)
18 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
18 March 2008Appointment terminated director company directors LIMITED (1 page)
18 March 2008Secretary appointed ivor john davies (2 pages)
18 March 2008Director appointed simon jonathon davies (1 page)
18 March 2008Appointment terminated director company directors LIMITED (1 page)
18 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
18 March 2008Secretary appointed ivor john davies (2 pages)
5 February 2008Incorporation (16 pages)
5 February 2008Incorporation (16 pages)