BLUETREE LEASING LIMITED
Overview
Company Name | BLUETREE LEASING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04349213 |
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 BLUETREE LEASING LIMITED?
- Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities
Where is BLUETREE LEASING LIMITED located?
Registered Office Address | 3370 Thorpe Park LS15 8ZB Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BLUETREE LEASING LIMITED?
Company Name | From | Until |
---|---|---|
STRONGCURRENT LTD | Jan 08, 2002 | Jan 08, 2002 |
What are the latest accounts for BLUETREE LEASING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2017 |
What are the latest filings for BLUETREE LEASING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jan 08, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Martyn Dennis Carnell as a person with significant control on Jan 08, 2018 | 2 pages | PSC01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 2 pages | AA | ||||||||||
Appointment of Mr Martyn Dennis Carnell as a director on Jan 08, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bryan Shirley as a director on Jan 08, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Bryan Shirley as a person with significant control on Jan 08, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Joanne Shirley as a secretary on Jan 08, 2018 | 1 pages | TM02 | ||||||||||
Registered office address changed from C/O the Car People Ltd 1 Calder Island Way Wakefield West Yorkshire WF2 7AW to 3370 Thorpe Park Leeds LS15 8ZB on Jan 08, 2018 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jan 08, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O the Car People Ltd 1 Calder Island Way Wakefield West Yorkshire WF2 7AW England to C/O the Car People Ltd 1 Calder Island Way Wakefield West Yorkshire WF2 7AW on Jan 13, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from 2 Bessemer Park Templeborough Rotherham South Yorkshire S60 1EN to C/O the Car People Ltd 1 Calder Island Way Wakefield West Yorkshire WF2 7AW on Jan 13, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jan 08, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jan 08, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jan 08, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Annual return made up to Jan 08, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 3 pages | AA | ||||||||||
Who are the officers of BLUETREE LEASING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARNELL, Martyn Dennis | Director | Thorpe Park LS15 8ZB Leeds 3370 England | United Kingdom | British | Company Director | 11237330006 | ||||
SHIRLEY, Joanne | Secretary | Thorpe Park LS15 8ZB Leeds 3370 England | British | 76277780001 | ||||||
TRIGG, Christopher James | Secretary | 45 Chancel Road DN16 3NE Scunthorpe | British | Company Director | 9696840002 | |||||
RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||
SHIRLEY, Bryan | Director | Thorpe Park LS15 8ZB Leeds 3370 England | England | British | Director | 76632260001 | ||||
TRIGG, Christopher James | Director | 45 Chancel Road DN16 3NE Scunthorpe | British | Company Director | 9696840002 | |||||
TRIGG, Jennifer Mary | Director | 45 Chancel Road Bottesford DN16 3NE Scunthorpe North East Lincolnshire | British | Company Director | 80322140001 | |||||
BONUSWORTH LIMITED | Nominee Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900006860001 |
Who are the persons with significant control of BLUETREE LEASING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Martyn Dennis Carnell | Jan 08, 2018 | Thorpe Park LS15 8ZB Leeds 3370 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Bryan Shirley | Apr 06, 2016 | Thorpe Park LS15 8ZB Leeds 3370 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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