Company NameBlue Corner Developments Llp
Company StatusDissolved
Company NumberOC336076
CategoryLimited Liability Partnership
Incorporation Date1 April 2008(16 years ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Directors

LLP Designated Member NameMr Trevor Ronald Draper
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 High Street
Billericay
Essex
CM12 9DF
LLP Designated Member NamePaul John Robinson
Date of BirthFebruary 1948 (Born 76 years ago)
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address27 Coach Mews
Billericay
Essex
CM11 1DQ
LLP Designated Member NameMr Matthew Paul Aarons
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 High Street
Billericay
Essex
CM12 9DF

Location

Registered Address146 High Street
Billericay
Essex
CM12 9DF
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
16 March 2015Application to strike the limited liability partnership off the register (3 pages)
16 March 2015Application to strike the limited liability partnership off the register (3 pages)
2 February 2015Termination of appointment of Matthew Paul Aarons as a member on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Matthew Paul Aarons as a member on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Matthew Paul Aarons as a member on 2 February 2015 (1 page)
3 April 2014Annual return made up to 1 April 2014 (3 pages)
3 April 2014Annual return made up to 1 April 2014 (3 pages)
3 April 2014Annual return made up to 1 April 2014 (3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 April 2013Annual return made up to 1 April 2013 (3 pages)
16 April 2013Annual return made up to 1 April 2013 (3 pages)
16 April 2013Annual return made up to 1 April 2013 (3 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
30 April 2012Annual return made up to 1 April 2012 (3 pages)
30 April 2012Annual return made up to 1 April 2012 (3 pages)
30 April 2012Annual return made up to 1 April 2012 (3 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 May 2011Annual return made up to 1 April 2011 (3 pages)
5 May 2011Annual return made up to 1 April 2011 (3 pages)
5 May 2011Annual return made up to 1 April 2011 (3 pages)
26 April 2011Member's details changed for Matthew Paul Aarons on 1 April 2011 (2 pages)
26 April 2011Member's details changed for Matthew Paul Aarons on 1 April 2011 (2 pages)
26 April 2011Member's details changed for Matthew Paul Aarons on 1 April 2011 (2 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 May 2010Annual return made up to 1 April 2010 (8 pages)
19 May 2010Annual return made up to 1 April 2010 (8 pages)
19 May 2010Annual return made up to 1 April 2010 (8 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
12 November 2009Member's details changed for Trevor Ronald Draper on 8 October 2009 (3 pages)
12 November 2009Member's details changed for Trevor Ronald Draper on 8 October 2009 (3 pages)
12 November 2009Member's details changed for Trevor Ronald Draper on 8 October 2009 (3 pages)
12 May 2009Annual return made up to 01/04/09 (5 pages)
12 May 2009Annual return made up to 01/04/09 (5 pages)
8 May 2009Registered office changed on 08/05/2009 from the billericay cookshop LIMITED cookshop yard 100 high street billericay essex CM12 9BY (2 pages)
8 May 2009Member resigned paul robinson (2 pages)
8 May 2009Member resigned paul robinson (2 pages)
8 May 2009Registered office changed on 08/05/2009 from the billericay cookshop LIMITED cookshop yard 100 high street billericay essex CM12 9BY (2 pages)
1 April 2008Incorporation document\certificate of incorporation (4 pages)
1 April 2008Incorporation document\certificate of incorporation (4 pages)