Company NameBlue Electrical (Essex) Ltd
Company StatusDissolved
Company Number07245783
CategoryPrivate Limited Company
Incorporation Date6 May 2010(13 years, 11 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Secretary NameMiss Paula Jane Hollis
StatusClosed
Appointed01 March 2012(1 year, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 06 June 2017)
RoleCompany Director
Correspondence Address208 Waterhouse Moor
Harlow
Essex
CM18 6BW
Director NameMrs Paula Jane Hollis
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2016(6 years after company formation)
Appointment Duration1 year, 1 month (closed 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address208 Waterhouse Moor
Harlow
Essex
CM18 6BW
Director NameMr Steven Albert Hollis
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address208 Waterhouse Moor
Harlow
Essex
CM18 6BW

Location

Registered Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

850 at £1Stephen Albert Hollis
85.00%
Ordinary
150 at £1Paula Jane Hollis
15.00%
Ordinary

Financials

Year2014
Net Worth£7,041
Cash£12,176
Current Liabilities£17,481

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
8 March 2017Application to strike the company off the register (3 pages)
8 March 2017Application to strike the company off the register (3 pages)
2 March 2017Termination of appointment of Steven Albert Hollis as a director on 23 January 2017 (2 pages)
2 March 2017Termination of appointment of Steven Albert Hollis as a director on 23 January 2017 (2 pages)
14 October 2016Appointment of Mrs Paula Jane Hollis as a director on 5 May 2016 (2 pages)
14 October 2016Appointment of Mrs Paula Jane Hollis as a director on 5 May 2016 (2 pages)
30 September 2016Total exemption full accounts made up to 31 May 2016 (9 pages)
30 September 2016Total exemption full accounts made up to 31 May 2016 (9 pages)
22 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(5 pages)
22 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
16 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(5 pages)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(5 pages)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
21 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(5 pages)
23 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(5 pages)
23 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(5 pages)
13 January 2014Secretary's details changed for Miss Paula Jane Hollis on 10 January 2014 (1 page)
13 January 2014Director's details changed (2 pages)
13 January 2014Director's details changed for Mr Steven Albert Hollis on 10 January 2014 (2 pages)
13 January 2014Director's details changed (2 pages)
13 January 2014Director's details changed for Mr Steven Albert Hollis on 10 January 2014 (2 pages)
13 January 2014Secretary's details changed for Miss Paula Jane Hollis on 10 January 2014 (1 page)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
22 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 September 2012Director's details changed (2 pages)
20 September 2012Secretary's details changed for Miss Paula Jane Gillespie on 9 June 2012 (1 page)
20 September 2012Secretary's details changed for Miss Paula Jane Gillespie on 9 June 2012 (1 page)
20 September 2012Director's details changed (2 pages)
20 September 2012Secretary's details changed for Miss Paula Jane Gillespie on 9 June 2012 (1 page)
23 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
20 March 2012Appointment of Miss Paula Jane Gillespie as a secretary (2 pages)
20 March 2012Appointment of Miss Paula Jane Gillespie as a secretary (2 pages)
16 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
4 June 2010Director's details changed for Mr Steven Albert Hollis on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Mr Steven Albert Hollis on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Mr Steven Albert Hollis on 4 June 2010 (2 pages)
6 May 2010Incorporation (22 pages)
6 May 2010Incorporation (22 pages)