Company NameBlue Boar Caterers Limited
Company StatusDissolved
Company Number07060288
CategoryPrivate Limited Company
Incorporation Date29 October 2009(14 years, 5 months ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameKelvin Gary Willis
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2009(6 days after company formation)
Appointment Duration7 years, 3 months (closed 21 February 2017)
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMrs Nicola Marie Willis
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2009(6 days after company formation)
Appointment Duration7 years, 3 months (closed 21 February 2017)
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameStuart Colin Arthur
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(same day as company formation)
RoleCis Manager
Country of ResidenceEngland
Correspondence AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL

Location

Registered AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Kelvin Gary Willis
50.00%
Ordinary B
1 at £1Nicola Marie Hadley
50.00%
Ordinary A

Financials

Year2014
Net Worth-£3,066
Cash£4,135
Current Liabilities£27,759

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
25 November 2016Application to strike the company off the register (3 pages)
25 November 2016Application to strike the company off the register (3 pages)
9 November 2016Director's details changed for Nicola Marie Hadley on 11 July 2016 (2 pages)
9 November 2016Director's details changed for Nicola Marie Hadley on 11 July 2016 (2 pages)
7 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 November 2015Director's details changed for Nicola Marie Hadley on 30 October 2014 (2 pages)
17 November 2015Director's details changed for Nicola Marie Hadley on 30 October 2014 (2 pages)
17 November 2015Director's details changed for Kelvin Gary Willis on 30 October 2014 (2 pages)
17 November 2015Director's details changed for Kelvin Gary Willis on 30 October 2014 (2 pages)
17 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(4 pages)
17 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
6 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
7 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 November 2013Director's details changed for Kelvin Gary Willis on 29 October 2013 (2 pages)
4 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Director's details changed for Nicola Marie Hadley on 29 October 2013 (2 pages)
4 November 2013Director's details changed for Kelvin Gary Willis on 29 October 2013 (2 pages)
4 November 2013Director's details changed for Nicola Marie Hadley on 29 October 2013 (2 pages)
4 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
20 November 2012Director's details changed for Kelvin Gary Willis on 29 October 2011 (2 pages)
20 November 2012Director's details changed for Nicola Marie Hadley on 29 October 2011 (2 pages)
20 November 2012Director's details changed for Nicola Marie Hadley on 29 October 2011 (2 pages)
20 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
20 November 2012Director's details changed for Kelvin Gary Willis on 29 October 2011 (2 pages)
23 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
8 November 2011Director's details changed for Nicola Marie Hadley on 29 October 2011 (2 pages)
8 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
8 November 2011Director's details changed for Kelvin Gary Willis on 29 October 2011 (2 pages)
8 November 2011Director's details changed for Nicola Marie Hadley on 29 October 2011 (2 pages)
8 November 2011Director's details changed for Kelvin Gary Willis on 29 October 2011 (2 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
5 November 2010Registered office address changed from Broom House 39-43 London Road, Hadleigh Benfleet Essex SS7 2QL United Kingdom on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Broom House 39-43 London Road, Hadleigh Benfleet Essex SS7 2QL United Kingdom on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Broom House 39-43 London Road, Hadleigh Benfleet Essex SS7 2QL United Kingdom on 5 November 2010 (1 page)
5 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
14 November 2009Appointment of Kelvin Gary Willis as a director (3 pages)
14 November 2009Appointment of Nicola Marie Hadley as a director (3 pages)
14 November 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 3
(4 pages)
14 November 2009Appointment of Kelvin Gary Willis as a director (3 pages)
14 November 2009Termination of appointment of Stuart Arthur as a director (2 pages)
14 November 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 3
(4 pages)
14 November 2009Appointment of Nicola Marie Hadley as a director (3 pages)
14 November 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 3
(4 pages)
14 November 2009Termination of appointment of Stuart Arthur as a director (2 pages)
4 November 2009Appointment of Stuart Colin Arthur as a director (2 pages)
4 November 2009Termination of appointment of Andrew Davis as a director (2 pages)
4 November 2009Termination of appointment of Andrew Davis as a director (2 pages)
4 November 2009Appointment of Stuart Colin Arthur as a director (2 pages)
29 October 2009Incorporation (42 pages)
29 October 2009Incorporation (42 pages)