BLUE CIRCLE HOME PRODUCTS INTERNATIONAL LIMITED
Overview
| Company Name | BLUE CIRCLE HOME PRODUCTS INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02719963 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BLUE CIRCLE HOME PRODUCTS INTERNATIONAL LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BLUE CIRCLE HOME PRODUCTS INTERNATIONAL LIMITED located?
| Registered Office Address | Park Lodge London Road RH4 1TH Dorking Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BLUE CIRCLE HOME PRODUCTS INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for BLUE CIRCLE HOME PRODUCTS INTERNATIONAL LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BLUE CIRCLE HOME PRODUCTS INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from Regent House Station Approach Dorking Surrey RH4 1th to Park Lodge London Road Dorking Surrey RH4 1th on Oct 29, 2015 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Annual return made up to Apr 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Apr 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Lovell as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Howard Bruce Moller as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Howard Bruce Moller as a director | 2 pages | AP01 | ||||||||||
Appointment of Richard Mark Harris as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Lovell as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Apr 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL* on Jan 30, 2013 | 1 pages | AD01 | ||||||||||
Appointment of John Sinclair Lovell as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Lafarge Directors (Uk) Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Lafarge Secretaries (Uk) Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Phillip Lanyon as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Deborah Grimason as a director | 1 pages | TM01 | ||||||||||
Appointment of John Sinclair Lovell as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Appointment of Phillip Thomas Edward Lanyon as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Dorothy Taylor as a director | 1 pages | TM01 | ||||||||||
Who are the officers of BLUE CIRCLE HOME PRODUCTS INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MOLLER, Howard Bruce | Secretary | London Road RH4 1TH Dorking Park Lodge Surrey United Kingdom | 182651400001 | |||||||||||
| HARRIS, Richard Mark | Director | Station Approach RH4 1TH Dorking Regent House Surrey United Kingdom | England | British | 59154630001 | |||||||||
| MOLLER, Howard Bruce | Director | London Road RH4 1TH Dorking Park Lodge Surrey United Kingdom | United Kingdom | British | 176766970001 | |||||||||
| ELLIOTT, Raymond Alfred | Secretary | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | 34102870003 | ||||||||||
| FRANKLIN, Gordon Francis | Secretary | The Cottage Little End Hunningham CV33 9DT Leamington Spa Warwickshire | British | 29905900001 | ||||||||||
| GRIMASON, Deborah | Secretary | Rosa's Cottage 13 Church Road PE28 2RJ Warboys Cambridgeshire | British | 120668330001 | ||||||||||
| LOVELL, John Sinclair | Secretary | RH4 1TH Dorking Regent House Surrey United Kingdom | 174992180001 | |||||||||||
| MOTTRAM, Clive Jonathan | Secretary | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | British | 101320990002 | ||||||||||
| PHILBY, Patrick Montague | Secretary | Firs Hill Bloxham OX15 4HR Banbury Oxfordshire | British | 14690620001 | ||||||||||
| LAFARGE SECRETARIES (UK) LIMITED | Secretary | Granite Way Syston LE7 1PL Leicester Granite House Leicestershire United Kingdom |
| 9859690010 | ||||||||||
| CANNINGS, Barry John | Director | Treetops Roundhill Way KT11 2EX Cobham Surrey | United Kingdom | Australian | 37131100001 | |||||||||
| COLLIGNON, Marie-Cecile | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland Houase United Kingdom | France | French | 163152100001 | |||||||||
| ELLIOTT, Raymond Alfred | Director | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | 34102870003 | ||||||||||
| FENNELL, Sonia | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | 9591230004 | |||||||||
| FRANKLIN, Gordon Francis | Director | The Cottage Little End Hunningham CV33 9DT Leamington Spa Warwickshire | England | British | 29905900001 | |||||||||
| GRIMASON, Deborah | Director | Bickenhill Lane B37 7BQ Solihuill Portland House West Midlands United Kingdom | United Kingdom | British | 120668330001 | |||||||||
| GRIMASON, Deborah | Director | Rosa's Cottage 13 Church Road PE28 2RJ Warboys Cambridgeshire | United Kingdom | British | 120668330001 | |||||||||
| LANYON, Phillip Thomas Edward | Director | Granite House Granite Way Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | United Kingdom | British | 153614170001 | |||||||||
| LOVELL, John Sinclair | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | United Kingdom | British | 101433290002 | |||||||||
| MARTIN, Anthony James | Director | 7 Hazeldene Drive HA5 3NJ Pinner Middlesex | British | 12431770001 | ||||||||||
| MCKAY, Francis John | Director | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | British | 78787530001 | ||||||||||
| MOTTRAM, Clive Jonathan | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | 101320990002 | |||||||||
| PHILBY, Patrick Montague | Director | Hayles Piece Kintbury RG17 9SY Hungerford Berkshire | British | 14690620002 | ||||||||||
| POWELL, Rebecca Joan | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | 159214660001 | |||||||||
| TAYLOR, Dorothy Ruth | Director | RH4 1TH Dorking Regent House Surrey United Kingdom | Uk | British | 82633900001 | |||||||||
| YOUNG, Charles Gerard | Director | The Old Rectory Banbury Road Chipping Warden OX17 1LR Banbury Oxfordshire | British | 67921590001 | ||||||||||
| LAFARGE DIRECTORS (UK) LIMITED | Director | Granite Way Syston LE7 1PL Leicester Granite House Leicestershire United Kingdom |
| 148616660001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0