BLUE ALUMNI LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBLUE ALUMNI LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03463752
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BLUE ALUMNI LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is BLUE ALUMNI LIMITED located?

    Registered Office Address
    7 Bell Yard
    WC2A 2JR London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLUE ALUMNI LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for BLUE ALUMNI LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mrs Linda Jane Crotty on Sep 20, 2022

    2 pagesCH01

    Director's details changed for Mrs Linda Jane Crotty on Sep 20, 2022

    2 pagesCH01

    Director's details changed for Mrs Linda Jane Crotty on Sep 20, 2022

    2 pagesCH01

    Director's details changed for Mrs Linda Jane Crotty on Sep 20, 2022

    2 pagesCH01

    Director's details changed for Mrs Linda Jane Crotty on Sep 20, 2022

    2 pagesCH01

    Director's details changed for Mrs Linda Jane Crotty on Sep 20, 2022

    2 pagesCH01

    Register(s) moved to registered inspection location Woodcote House Hill Lane Elmley Castle Pershore WR10 3HU

    1 pagesAD03

    Director's details changed for Mrs Lindsay Ray Griffin on Sep 20, 2022

    2 pagesCH01

    Secretary's details changed for Mr Alan William Penswick on Sep 20, 2022

    1 pagesCH03

    Director's details changed for Mr David William Mansell on Sep 20, 2022

    2 pagesCH01

    Director's details changed for Mrs Susan Christina Thompson on Sep 20, 2022

    2 pagesCH01

    Secretary's details changed for Mr Alan William Penswick on Sep 20, 2022

    1 pagesCH03

    Director's details changed for Mr Stuart James Weatherley on Sep 20, 2022

    2 pagesCH01

    Director's details changed for Mr Simon Reclam Slater on Sep 20, 2022

    2 pagesCH01

    Director's details changed for Mr Paul Brent Turner on Sep 20, 2022

    2 pagesCH01

    Director's details changed for Mrs Susan Christina Thompson on Sep 20, 2022

    2 pagesCH01

    Director's details changed for Mr Alan William Penswick on Sep 20, 2022

    2 pagesCH01

    Withdrawal of the directors' register information from the public register

    1 pagesEW01

    Elect to keep the directors' register information on the public register

    1 pagesEH01

    Register(s) moved to registered inspection location Woodcote House Hill Lane Elmley Castle Pershore WR10 3HU

    1 pagesAD03

    Register inspection address has been changed to Woodcote House Hill Lane Elmley Castle Pershore WR10 3HU

    1 pagesAD02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Who are the officers of BLUE ALUMNI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PENSWICK, Alan William
    Hill Lane
    Elmley Castle
    WR10 3HU Pershore
    Woodcote House
    England
    Secretary
    Hill Lane
    Elmley Castle
    WR10 3HU Pershore
    Woodcote House
    England
    243357980001
    CROTTY, Linda Jane
    Hill Lane
    Elmley Castle
    WR10 3HU Pershore
    Woodcote House
    England
    Director
    Hill Lane
    Elmley Castle
    WR10 3HU Pershore
    Woodcote House
    England
    United KingdomBritish155976520001
    GRIFFIN, Lindsay Ray
    Hill Lane
    Elmley Castle
    WR10 3HU Pershore
    Woodcote House
    England
    Director
    Hill Lane
    Elmley Castle
    WR10 3HU Pershore
    Woodcote House
    England
    United KingdomBritish99129670003
    MANSELL, David William
    Hill Lane
    Elmley Castle
    WR10 3HU Pershore
    Woodcote House
    England
    Director
    Hill Lane
    Elmley Castle
    WR10 3HU Pershore
    Woodcote House
    England
    EnglandBritish44133640004
    PENSWICK, Alan William
    Hill Lane
    Elmley Castle
    WR10 3HU Pershore
    Woodcote House
    England
    Director
    Hill Lane
    Elmley Castle
    WR10 3HU Pershore
    Woodcote House
    England
    EnglandBritish55912600004
    SLATER, Simon Reclam
    Hill Lane
    Elmley Castle
    WR10 3HU Pershore
    Woodcote House
    England
    Director
    Hill Lane
    Elmley Castle
    WR10 3HU Pershore
    Woodcote House
    England
    EnglandBritish81589900002
    THOMPSON, Susan Christina
    Hill Lane
    Elmley Castle
    WR10 3HU Pershore
    Woodcote House
    England
    Director
    Hill Lane
    Elmley Castle
    WR10 3HU Pershore
    Woodcote House
    England
    EnglandBritish45543070001
    TURNER, Paul Brent
    Hill Lane
    Elmley Castle
    WR10 3HU Pershore
    Woodcote House
    England
    Director
    Hill Lane
    Elmley Castle
    WR10 3HU Pershore
    Woodcote House
    England
    EnglandBritish22801340003
    WEATHERLEY, Stuart James
    Hill Lane
    Elmley Castle
    WR10 3HU Pershore
    Woodcote House
    England
    Director
    Hill Lane
    Elmley Castle
    WR10 3HU Pershore
    Woodcote House
    England
    United KingdomBritish192037310001
    MCLINTIC, Paul Stuart
    4 Staffords
    CM17 0JR Old Harlow
    Essex
    Secretary
    4 Staffords
    CM17 0JR Old Harlow
    Essex
    British52969550001
    PENSWICK, Alan William
    The Common
    RH20 2PL West Chiltington
    Georgian Cottage
    West Sussex
    United Kingdom
    Secretary
    The Common
    RH20 2PL West Chiltington
    Georgian Cottage
    West Sussex
    United Kingdom
    British55912600003
    READ, Roger William
    Little Balmer
    Whiteleaf Business Centre
    MK18 1TF Buckingham
    11
    Secretary
    Little Balmer
    Whiteleaf Business Centre
    MK18 1TF Buckingham
    11
    147086220001
    BARTLEY, Roger Denton
    Little Balmer
    Whiteleaf Business Centre
    MK18 1TF Buckingham
    11
    Director
    Little Balmer
    Whiteleaf Business Centre
    MK18 1TF Buckingham
    11
    EnglandBritish95685670002
    BEAMENT, Jennifer Joan
    5 Gardenia Way
    IG8 0BL Woodford Green
    Essex
    Director
    5 Gardenia Way
    IG8 0BL Woodford Green
    Essex
    British117260030001
    BRYANT-MOLE, Michael Christopher
    Little Balmer
    Whiteleaf Business Centre
    MK18 1TF Buckingham
    11
    Director
    Little Balmer
    Whiteleaf Business Centre
    MK18 1TF Buckingham
    11
    United KingdomBritish155976390001
    COLLISON, Francine Elizabeth
    Bont Hollygrove
    Dobcross
    OL3 5JW Oldham
    Lancashire
    Director
    Bont Hollygrove
    Dobcross
    OL3 5JW Oldham
    Lancashire
    British57373830001
    CROSSWELL, Michael William
    Little Balmer
    Whiteleaf Business Centre
    MK18 1TF Buckingham
    11
    Director
    Little Balmer
    Whiteleaf Business Centre
    MK18 1TF Buckingham
    11
    United KingdomBritish57458130001
    CROTTY, Linda Jane
    Little Balmer
    Whiteleaf Business Centre
    MK18 1TF Buckingham
    11
    Director
    Little Balmer
    Whiteleaf Business Centre
    MK18 1TF Buckingham
    11
    United KingdomBritish155976520001
    CROTTY, Linda
    5 The Crescent
    IG10 4PY Loughton
    Essex
    Director
    5 The Crescent
    IG10 4PY Loughton
    Essex
    British63296580001
    GARNER, Robert Nicholas
    The Firs
    Hinders Lane
    GL19 3EZ Huntley
    Director
    The Firs
    Hinders Lane
    GL19 3EZ Huntley
    United KingdomBritish47042690002
    LLOYD, Lesley
    Turnleys Farm Four Acre Lane
    Thornley
    PR3 2TD Preston
    Lancashire
    Director
    Turnleys Farm Four Acre Lane
    Thornley
    PR3 2TD Preston
    Lancashire
    EnglandBritish51459170002
    MASON, David
    Upperhouse
    Hade Edge
    HD9 1RW Holmfirth
    West Yorkshire
    Director
    Upperhouse
    Hade Edge
    HD9 1RW Holmfirth
    West Yorkshire
    EnglandBritish103501860001
    MATTHEWS, Jocelyn
    Henleys
    1 Lower Road Shottenden
    CT4 8JT Canterbury
    Kent
    Director
    Henleys
    1 Lower Road Shottenden
    CT4 8JT Canterbury
    Kent
    British85676570003
    MCLINTIC, Paul Stuart
    4 Staffords
    CM17 0JR Old Harlow
    Essex
    Director
    4 Staffords
    CM17 0JR Old Harlow
    Essex
    British52969550001
    PENSWICK, Alan William
    The Common
    RH20 2PL West Chiltington
    Georgian Cottage
    West Sussex
    United Kingdom
    Director
    The Common
    RH20 2PL West Chiltington
    Georgian Cottage
    West Sussex
    United Kingdom
    United KingdomBritish55912600003
    POOLE, Michael
    Hunters Way
    Denwood Street, Crundale
    CT4 7EF Canterbury
    Kent
    Director
    Hunters Way
    Denwood Street, Crundale
    CT4 7EF Canterbury
    Kent
    British57527670002
    READ, Roger William
    Little Balmer
    Whiteleaf Business Centre
    MK18 1TF Buckingham
    11
    Director
    Little Balmer
    Whiteleaf Business Centre
    MK18 1TF Buckingham
    11
    United KingdomBritish107581820001
    SLATER, Simon Reclam
    The Oast House
    Eastbridge Crondall
    GU10 5RH Farnham
    Surrey
    Director
    The Oast House
    Eastbridge Crondall
    GU10 5RH Farnham
    Surrey
    British81589900001
    SURGETT, Richard Martin
    Little Balmer
    Whiteleaf Business Centre
    MK18 1TF Buckingham
    11
    Director
    Little Balmer
    Whiteleaf Business Centre
    MK18 1TF Buckingham
    11
    EnglandBritish142785480002
    SURGETT, Richard Martin
    Little Balmer
    Whiteleaf Business Centre
    MK18 1TF Buckingham
    11
    Director
    Little Balmer
    Whiteleaf Business Centre
    MK18 1TF Buckingham
    11
    EnglandBritish142785480001
    THOMPSON, Susan Christina
    70 Drax Avenue
    SW20 0EY London
    Director
    70 Drax Avenue
    SW20 0EY London
    EnglandBritish45543070001
    TURNER, Paul Brent
    14 Langworth Close
    DA2 7ET Dartford
    Kent
    Director
    14 Langworth Close
    DA2 7ET Dartford
    Kent
    EnglandBritish22801340001
    WEBB, Graham David
    11a Sekforde Street
    EC1R 0DH London
    Director
    11a Sekforde Street
    EC1R 0DH London
    British37898910001

    What are the latest statements on persons with significant control for BLUE ALUMNI LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 11, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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