BLUESTONE RESORTS SERVICES LIMITED
Overview
| Company Name | BLUESTONE RESORTS SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06794720 |
| 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 BLUESTONE RESORTS SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BLUESTONE RESORTS SERVICES LIMITED located?
| Registered Office Address | The Grange Canaston Wood SA67 8DE Narberth Pembrokeshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BLUESTONE RESORTS SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| 3630TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED | Jan 19, 2009 | Jan 19, 2009 |
What are the latest accounts for BLUESTONE RESORTS SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for BLUESTONE RESORTS SERVICES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BLUESTONE RESORTS SERVICES 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 | 4 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jan 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Morgan Cole Llp Bradley Court Park Place Cardiff CF10 3DR United Kingdom to C/O Blake Morgan Llp Bradley Court Park Place Cardiff CF10 3DR | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Annual return made up to Jan 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Termination of appointment of Timothy Redburn as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Michael Jolly as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Jeffrey William Mcnamara as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Andrew Charles Probert as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Jan 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Jan 19, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Michael Gordon Jolly as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Dominic Lavelle as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Jan 19, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Current accounting period extended from Oct 31, 2010 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||
Who are the officers of BLUESTONE RESORTS SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATKINS, Frank Gerald | Secretary | Canaston Wood SA67 8DE Narberth The Grange Pembrokeshire | British | 148306690001 | ||||||
| MCNAMARA, Jeffrey William | Director | Canaston Wood SA67 8DE Narberth The Grange Pembrokeshire | Wales | British | 11119670001 | |||||
| PROBERT, Andrew Charles | Director | Canaston Wood SA67 8DE Narberth The Grange Pembrokeshire | Wales | British | 42581390002 | |||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 128449540001 | |||||||
| JOLLY, Michael Gordon | Director | Canaston Wood SA67 8DE Narberth The Grange Pembrokeshire | United Kingdom | British | 132055330001 | |||||
| LAVELLE, Dominic Joseph | Director | Canaston Wood SA67 8DE Narberth The Grange Pembrokeshire | United Kingdom | British | 137285750001 | |||||
| REDBURN, Timothy John | Director | Canaston Wood SA67 8DE Narberth The Grange Pembrokeshire | England | British | 22018030002 | |||||
| SEYMOUR, Michael John | Director | Holborn Viaduct EC1A 2FG London Atlantic House Uk | United Kingdom | British | 155276330001 | |||||
| LOVITING LIMITED | Director | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 128449560001 | |||||||
| SERJEANTS' INN NOMINEES LIMITED | Director | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 128449550001 |
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