Company NameBlueberry Home Solutions Limited
Company StatusDissolved
Company Number08655047
CategoryPrivate Limited Company
Incorporation Date19 August 2013(10 years, 8 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Martino Basile
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2013(same day as company formation)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Alistair Smit
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2013(same day as company formation)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Owen Gerard Gallagher
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Neale Martin Banfield
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameDavid William Norris
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Richard David Harwood
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 10 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED

Location

Registered Address44/54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34 at £1Martino Basile
34.00%
Ordinary
33 at £1Alistair Smit
33.00%
Ordinary
33 at £1Richard David Harwood
33.00%
Ordinary

Financials

Year2014
Net Worth£379
Cash£359
Current Liabilities£870

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
2 September 2020Application to strike the company off the register (3 pages)
1 April 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
22 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 March 2019Director's details changed for Mr Alistair Smit on 4 March 2019 (2 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
22 August 2018Director's details changed for Mr Martino Basile on 2 August 2018 (2 pages)
1 August 2018Director's details changed for Mr Martino Basile on 31 July 2018 (2 pages)
31 July 2018Director's details changed for Mr Alistair Smit on 31 July 2018 (2 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 August 2017Confirmation statement made on 20 August 2017 with updates (5 pages)
29 August 2017Confirmation statement made on 20 August 2017 with updates (5 pages)
20 October 2016Termination of appointment of Richard David Harwood as a director on 10 October 2016 (1 page)
20 October 2016Termination of appointment of Richard David Harwood as a director on 10 October 2016 (1 page)
12 September 2016Confirmation statement made on 20 August 2016 with updates (8 pages)
12 September 2016Confirmation statement made on 20 August 2016 with updates (8 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
20 August 2014Appointment of Mr Richard David Harwood as a director on 20 August 2014 (2 pages)
20 August 2014Appointment of Mr Richard David Harwood as a director on 20 August 2014 (2 pages)
20 August 2014Termination of appointment of Neale Martin Banfield as a director on 20 August 2014 (1 page)
20 August 2014Termination of appointment of Neale Martin Banfield as a director on 20 August 2014 (1 page)
20 August 2014Termination of appointment of David William Norris as a director on 20 August 2014 (1 page)
20 August 2014Termination of appointment of David William Norris as a director on 20 August 2014 (1 page)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 February 2014Director's details changed for Mr Alistair Smit on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Martino Basile on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Martino Basile on 14 February 2014 (2 pages)
14 February 2014Director's details changed for David William Norris on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Alistair Smit on 14 February 2014 (2 pages)
14 February 2014Director's details changed for David William Norris on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Neale Martin Banfield on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Neale Martin Banfield on 14 February 2014 (2 pages)
7 January 2014Termination of appointment of Owen Gallagher as a director (1 page)
7 January 2014Termination of appointment of Owen Gallagher as a director (1 page)
29 August 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
29 August 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
19 August 2013Incorporation
Statement of capital on 2013-08-19
  • GBP 100
(36 pages)
19 August 2013Incorporation
Statement of capital on 2013-08-19
  • GBP 100
(36 pages)