Company NameBlue Tree Consulting Ltd
Company StatusDissolved
Company Number08908719
CategoryPrivate Limited Company
Incorporation Date24 February 2014(10 years, 2 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Hilary Droy
StatusClosed
Appointed24 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG
Director NameMrs Lauren McNamara
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2014(1 day after company formation)
Appointment Duration2 years (closed 22 March 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG
Director NameMrs Hilary Droy
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Director NameLauren Droy
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD

Location

Registered AddressThe Hermitage
15a Shenfield Road
Brentwood
Essex
CM15 8AG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Lauren Droy
100.00%
Ordinary

Financials

Year2014
Net Worth£38,040
Cash£64,551
Current Liabilities£26,541

Accounts

Latest Accounts23 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End23 August

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
29 December 2015Application to strike the company off the register (4 pages)
29 December 2015Application to strike the company off the register (4 pages)
9 September 2015Total exemption small company accounts made up to 23 August 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 23 August 2015 (6 pages)
8 September 2015Previous accounting period extended from 28 February 2015 to 23 August 2015 (1 page)
8 September 2015Previous accounting period extended from 28 February 2015 to 23 August 2015 (1 page)
10 June 2015Director's details changed for Miss Lauren Droy on 9 May 2015 (2 pages)
10 June 2015Director's details changed for Miss Lauren Droy on 9 May 2015 (2 pages)
10 June 2015Director's details changed for Miss Lauren Droy on 9 May 2015 (2 pages)
14 March 2015Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 14 March 2015 (1 page)
14 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 100
(3 pages)
14 March 2015Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 14 March 2015 (1 page)
14 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 100
(3 pages)
22 April 2014Termination of appointment of Hilary Droy as a director (1 page)
22 April 2014Appointment of Miss Lauren Droy as a director (2 pages)
22 April 2014Appointment of Mrs Hilary Droy as a director (2 pages)
22 April 2014Appointment of Miss Lauren Droy as a director (2 pages)
22 April 2014Termination of appointment of Hilary Droy as a director (1 page)
22 April 2014Termination of appointment of Lauren Droy as a director (1 page)
22 April 2014Termination of appointment of Lauren Droy as a director (1 page)
22 April 2014Appointment of Mrs Hilary Droy as a director (2 pages)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
24 February 2014Appointment of Mrs Hilary Droy as a secretary (2 pages)
24 February 2014Appointment of Mrs Hilary Droy as a secretary (2 pages)