BLUE ALUMNI LIMITED
Overview
| Company Name | BLUE ALUMNI LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03463752 |
| 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 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 Address | No |
What are the latest accounts for BLUE ALUMNI LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for BLUE ALUMNI LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Director's details changed for Mrs Linda Jane Crotty on Sep 20, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Linda Jane Crotty on Sep 20, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Linda Jane Crotty on Sep 20, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Linda Jane Crotty on Sep 20, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Linda Jane Crotty on Sep 20, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Linda Jane Crotty on Sep 20, 2022 | 2 pages | CH01 | ||
Register(s) moved to registered inspection location Woodcote House Hill Lane Elmley Castle Pershore WR10 3HU | 1 pages | AD03 | ||
Director's details changed for Mrs Lindsay Ray Griffin on Sep 20, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mr Alan William Penswick on Sep 20, 2022 | 1 pages | CH03 | ||
Director's details changed for Mr David William Mansell on Sep 20, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Susan Christina Thompson on Sep 20, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mr Alan William Penswick on Sep 20, 2022 | 1 pages | CH03 | ||
Director's details changed for Mr Stuart James Weatherley on Sep 20, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Simon Reclam Slater on Sep 20, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Brent Turner on Sep 20, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Susan Christina Thompson on Sep 20, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Alan William Penswick on Sep 20, 2022 | 2 pages | CH01 | ||
Withdrawal of the directors' register information from the public register | 1 pages | EW01 | ||
Elect to keep the directors' register information on the public register | 1 pages | EH01 | ||
Register(s) moved to registered inspection location Woodcote House Hill Lane Elmley Castle Pershore WR10 3HU | 1 pages | AD03 | ||
Register inspection address has been changed to Woodcote House Hill Lane Elmley Castle Pershore WR10 3HU | 1 pages | AD02 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Who are the officers of BLUE ALUMNI LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PENSWICK, Alan William | Secretary | Hill Lane Elmley Castle WR10 3HU Pershore Woodcote House England | 243357980001 | |||||||
| CROTTY, Linda Jane | Director | Hill Lane Elmley Castle WR10 3HU Pershore Woodcote House England | United Kingdom | British | 155976520001 | |||||
| GRIFFIN, Lindsay Ray | Director | Hill Lane Elmley Castle WR10 3HU Pershore Woodcote House England | United Kingdom | British | 99129670003 | |||||
| MANSELL, David William | Director | Hill Lane Elmley Castle WR10 3HU Pershore Woodcote House England | England | British | 44133640004 | |||||
| PENSWICK, Alan William | Director | Hill Lane Elmley Castle WR10 3HU Pershore Woodcote House England | England | British | 55912600004 | |||||
| SLATER, Simon Reclam | Director | Hill Lane Elmley Castle WR10 3HU Pershore Woodcote House England | England | British | 81589900002 | |||||
| THOMPSON, Susan Christina | Director | Hill Lane Elmley Castle WR10 3HU Pershore Woodcote House England | England | British | 45543070001 | |||||
| TURNER, Paul Brent | Director | Hill Lane Elmley Castle WR10 3HU Pershore Woodcote House England | England | British | 22801340003 | |||||
| WEATHERLEY, Stuart James | Director | Hill Lane Elmley Castle WR10 3HU Pershore Woodcote House England | United Kingdom | British | 192037310001 | |||||
| MCLINTIC, Paul Stuart | Secretary | 4 Staffords CM17 0JR Old Harlow Essex | British | 52969550001 | ||||||
| PENSWICK, Alan William | Secretary | The Common RH20 2PL West Chiltington Georgian Cottage West Sussex United Kingdom | British | 55912600003 | ||||||
| READ, Roger William | Secretary | Little Balmer Whiteleaf Business Centre MK18 1TF Buckingham 11 | 147086220001 | |||||||
| BARTLEY, Roger Denton | Director | Little Balmer Whiteleaf Business Centre MK18 1TF Buckingham 11 | England | British | 95685670002 | |||||
| BEAMENT, Jennifer Joan | Director | 5 Gardenia Way IG8 0BL Woodford Green Essex | British | 117260030001 | ||||||
| BRYANT-MOLE, Michael Christopher | Director | Little Balmer Whiteleaf Business Centre MK18 1TF Buckingham 11 | United Kingdom | British | 155976390001 | |||||
| COLLISON, Francine Elizabeth | Director | Bont Hollygrove Dobcross OL3 5JW Oldham Lancashire | British | 57373830001 | ||||||
| CROSSWELL, Michael William | Director | Little Balmer Whiteleaf Business Centre MK18 1TF Buckingham 11 | United Kingdom | British | 57458130001 | |||||
| CROTTY, Linda Jane | Director | Little Balmer Whiteleaf Business Centre MK18 1TF Buckingham 11 | United Kingdom | British | 155976520001 | |||||
| CROTTY, Linda | Director | 5 The Crescent IG10 4PY Loughton Essex | British | 63296580001 | ||||||
| GARNER, Robert Nicholas | Director | The Firs Hinders Lane GL19 3EZ Huntley | United Kingdom | British | 47042690002 | |||||
| LLOYD, Lesley | Director | Turnleys Farm Four Acre Lane Thornley PR3 2TD Preston Lancashire | England | British | 51459170002 | |||||
| MASON, David | Director | Upperhouse Hade Edge HD9 1RW Holmfirth West Yorkshire | England | British | 103501860001 | |||||
| MATTHEWS, Jocelyn | Director | Henleys 1 Lower Road Shottenden CT4 8JT Canterbury Kent | British | 85676570003 | ||||||
| MCLINTIC, Paul Stuart | Director | 4 Staffords CM17 0JR Old Harlow Essex | British | 52969550001 | ||||||
| PENSWICK, Alan William | Director | The Common RH20 2PL West Chiltington Georgian Cottage West Sussex United Kingdom | United Kingdom | British | 55912600003 | |||||
| POOLE, Michael | Director | Hunters Way Denwood Street, Crundale CT4 7EF Canterbury Kent | British | 57527670002 | ||||||
| READ, Roger William | Director | Little Balmer Whiteleaf Business Centre MK18 1TF Buckingham 11 | United Kingdom | British | 107581820001 | |||||
| SLATER, Simon Reclam | Director | The Oast House Eastbridge Crondall GU10 5RH Farnham Surrey | British | 81589900001 | ||||||
| SURGETT, Richard Martin | Director | Little Balmer Whiteleaf Business Centre MK18 1TF Buckingham 11 | England | British | 142785480002 | |||||
| SURGETT, Richard Martin | Director | Little Balmer Whiteleaf Business Centre MK18 1TF Buckingham 11 | England | British | 142785480001 | |||||
| THOMPSON, Susan Christina | Director | 70 Drax Avenue SW20 0EY London | England | British | 45543070001 | |||||
| TURNER, Paul Brent | Director | 14 Langworth Close DA2 7ET Dartford Kent | England | British | 22801340001 | |||||
| WEBB, Graham David | Director | 11a Sekforde Street EC1R 0DH London | British | 37898910001 |
What are the latest statements on persons with significant control for BLUE ALUMNI LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 11, 2016 | The 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