This company is commonly known as Blue 02 Limited. The company was founded 20 years ago and was given the registration number 05080568. The firm's registered office is in PLYMOUTH. You can find them at 6 Sandy Court, Ashleigh Way,, Langage Business Park, Plympton,, Plymouth, Devon. This company's SIC code is 79110 - Travel agency activities.
Name | : | BLUE 02 LIMITED |
---|---|---|
Company Number | : | 05080568 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2004 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Sandy Court, Ashleigh Way,, Langage Business Park, Plympton,, Plymouth, Devon, United Kingdom, PL7 5JX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Sandy Court, Ashleigh Way, Langage Business Park Plympton, Plymouth, United Kingdom, PL7 5JX | Secretary | 09 May 2007 | Active |
6 Sandy Court, Ashleigh Way, Langage Business Park Plympton, Plymouth, United Kingdom, PL7 5JX | Director | 22 March 2004 | Active |
6 Sandy Court, Ashleigh Way, Langage Business Park Plympton, Plymouth, United Kingdom, PL7 5JX | Director | 22 March 2004 | Active |
3 Admirals Hard, Stonehouse, Plymouth, PL1 3RJ | Secretary | 17 February 2005 | Active |
31 Lindford Road, Bishopdown, Salisbury, SP1 3WX | Secretary | 22 March 2004 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 22 March 2004 | Active |
6, Sandy Court Ashleigh Way, Langage Business Park Plympton, Plymouth, United Kingdom, PL7 5JX | Director | 15 September 2017 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 22 March 2004 | Active |
Mr Michael Mark Shandur | ||
Notified on | : | 26 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, United Kingdom, PL7 5JX |
Nature of control | : |
|
Mr Frank Van Der Linde | ||
Notified on | : | 06 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | 6 Sandy Court, Ashleigh Way, Plymouth, United Kingdom, PL7 5JX |
Nature of control | : |
|
Mr Jason Strickland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Address | : | 6 Sandy Court, Ashleigh Way, Plymouth, PL7 5JX |
Nature of control | : |
|
Mr Nathan James Tyler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, Sandy Court Ashleigh Way, Plymouth, United Kingdom, PL7 5JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-03 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-03 | Insolvency | Liquidation in administration move to dissolution. | Download |
2023-07-13 | Insolvency | Liquidation in administration progress report. | Download |
2022-12-19 | Insolvency | Liquidation in administration progress report. | Download |
2022-10-06 | Insolvency | Liquidation in administration extension of period. | Download |
2022-05-26 | Insolvency | Liquidation in administration progress report. | Download |
2021-12-30 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2021-12-29 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-11-25 | Insolvency | Liquidation in administration proposals. | Download |
2021-11-23 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-11-19 | Address | Change registered office address company with date old address new address. | Download |
2021-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-09 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-19 | Officers | Change person director company with change date. | Download |
2019-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-24 | Officers | Change person director company with change date. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type small. | Download |
2018-09-11 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.