Dissolved
Dissolved 2013-09-17
Company Information for BLUTEL HOLDINGS LIMITED
HEXHAM, NORTHUMBERLAND, NE46 4SH,
|
Company Registration Number
05551347
Private Limited Company
Dissolved Dissolved 2013-09-17 |
Company Name | |
---|---|
BLUTEL HOLDINGS LIMITED | |
Legal Registered Office | |
HEXHAM NORTHUMBERLAND NE46 4SH Other companies in NE46 | |
Company Number | 05551347 | |
---|---|---|
Date formed | 2005-09-01 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-09-30 | |
Date Dissolved | 2013-09-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-30 08:22:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CI ACCOUNTANCY LIMITED |
||
FANNEY GISLADOTTIR |
||
RODNEY JOHN WAYNE |
||
ADRIAN WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN HAMPDEN BROMLEY-MARTIN |
Director | ||
VICTOR IFEANYI ODILI |
Director | ||
GARY MICHAEL KILLMISTER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BTCS NOMINEES LIMITED | Company Secretary | 2007-10-08 | CURRENT | 2007-10-08 | Active | |
SIMBOL LIMITED | Company Secretary | 2007-04-23 | CURRENT | 2006-11-10 | Dissolved 2013-09-03 | |
CONGOU DEVELOPMENTS LIMITED | Company Secretary | 2006-07-19 | CURRENT | 2006-07-19 | Dissolved 2018-07-31 | |
INTRADE CORPORATION LIMITED | Company Secretary | 2005-09-29 | CURRENT | 2005-09-29 | Dissolved 2016-06-21 | |
C.I. TRUSTEES AND EXECUTORS LIMITED | Company Secretary | 2005-09-09 | CURRENT | 1998-07-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN BROMLEY-MARTIN | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 21/09/10 STATEMENT OF CAPITAL;GBP 108104.85 | |
AR01 | 01/09/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CI ACCOUNTANCY LIMITED / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WOOD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY JOHN WAYNE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FANNEY GISLADOTTIR / 01/10/2009 | |
363a | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR GARY KILLMISTER | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/09/2008 FROM BOATSIDE BUSINESS CENTRE BRIDGE END HEXHAM NE46 4SH | |
288a | DIRECTOR APPOINTED ROBIN HAMPDEN BROMLEY-MARTIN | |
288b | APPOINTMENT TERMINATED DIRECTOR VICTOR ODILI | |
88(2) | AD 13/05/08 GBP SI 10810481@0.01=108104.81 GBP IC 4/108108.81 | |
RES13 | APPOINT DIRECTORS 22/04/2008 | |
288a | DIRECTOR APPOINTED FANNEY GISLADOTTIR | |
RES13 | RE LOAN,SHARES AND COMPANY BUSINESS 22/04/2008 | |
288a | DIRECTOR APPOINTED RODNEY JOHN WAYNE | |
288a | DIRECTOR APPOINTED ADRIAN WOOD | |
288a | DIRECTOR APPOINTED CHIEF VICTOR IFEANYI ODILI | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
123 | NC INC ALREADY ADJUSTED 25/04/08 | |
RES04 | GBP NC 1000/200000 22/04/2008 | |
363a | RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Proposal to Strike Off | 2013-06-04 |
Proposal to Strike Off | 2011-03-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.33 | 9 |
MortgagesNumMortOutstanding | 1.65 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.67 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7415 - Holding Companies including Head Offices
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as BLUTEL HOLDINGS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BLUTEL HOLDINGS LIMITED | Event Date | 2013-06-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BLUTEL HOLDINGS LIMITED | Event Date | 2011-03-15 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |