Company NameWhitleyblue Limited
DirectorGeoffrey John Eades
Company StatusDissolved
Company Number01770732
CategoryPrivate Limited Company
Incorporation Date17 November 1983(40 years, 5 months ago)
Previous NameOMI Logistics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Geoffrey John Eades
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1995(11 years, 6 months after company formation)
Appointment Duration28 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Scotts Close
Hilton
Huntingdon
Cambridgeshire
PE28 9PQ
Secretary NameJames Crawshaw West
NationalityBritish
StatusCurrent
Appointed28 April 1999(15 years, 5 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address103 Lower Road
Gerrards Cross
Buckinghamshire
SL9 8JZ
Director NameDavid Lewis Jeffries
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 1995)
RoleFinance Director
Correspondence AddressAkhurst Farm
Hawthorn Lane
Four Marks
Hampshire
GU34 5AU
Director NameMartin Alan King
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(8 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 February 1993)
RoleCompany Director
Correspondence Address327 Christchurch Road
West Parley
Ferndown
Dorset
BH22 8SH
Director NameMr Derek Richard Read
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 1994)
RoleCompany Director
Correspondence AddressTollgate House
Pluckley
Ashford
Kent
TN27 0PD
Director NameMr Gilbert David Williams
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(8 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 1995)
RoleChairman & Chief Executive
Correspondence AddressKeepers Cottage 42 Compton Way
Moor Park
Farnham
Surrey
GU10 1QU
Secretary NameRichard Penkethman
NationalityBritish
StatusResigned
Appointed01 October 1992(8 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 March 1993)
RoleCompany Director
Correspondence AddressPenridge Hendon Wood Lane
Mill Hill
London
NW7 4HS
Secretary NameDavid Lewis Jeffries
NationalityBritish
StatusResigned
Appointed01 April 1993(9 years, 4 months after company formation)
Appointment Duration11 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressAkhurst Farm
Hawthorn Lane
Four Marks
Hampshire
GU34 5AU
Secretary NameEdward Bernard Gore
NationalityBritish
StatusResigned
Appointed28 February 1994(10 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressFlat 8
18 Shepherds Hill
London
N6 5AQ
Director NameRichard Whitman Duggan
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(11 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 March 1999)
RoleCompany Director
Correspondence Address203 Bickenhall Mansions
Bickenhall Street
London
W1U 6BX
Secretary NameMr Geoffrey John Eades
NationalityBritish
StatusResigned
Appointed01 November 1997(13 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Scotts Close
Hilton
Huntingdon
Cambridgeshire
PE28 9PQ

Location

Registered AddressBegbies Traynor Elliot House
151 Deansgate
Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£53,666
Current Liabilities£53,666

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 September 2001Dissolved (1 page)
28 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
17 May 2001Liquidators statement of receipts and payments (5 pages)
31 May 2000Statement of affairs (6 pages)
31 May 2000Appointment of a voluntary liquidator (1 page)
18 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2000Company name changed omi logistics LIMITED\certificate issued on 06/04/00 (2 pages)
1 November 1999Return made up to 04/10/99; full list of members (6 pages)
8 September 1999Registered office changed on 08/09/99 from: 1 hay hill london W1X 7LF (1 page)
15 May 1999Secretary resigned (1 page)
15 May 1999New secretary appointed (2 pages)
15 May 1999Director resigned (1 page)
7 April 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
8 October 1998Return made up to 04/10/98; full list of members (7 pages)
17 August 1998Registered office changed on 17/08/98 from: 1-11 hay hill london W1X 7LF (1 page)
16 April 1998Company name changed bbk designs LIMITED\certificate issued on 16/04/98 (2 pages)
19 February 1998Director's particulars changed (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998Secretary resigned (1 page)
25 November 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
9 October 1997Return made up to 04/10/97; full list of members (6 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
19 October 1996Return made up to 04/10/96; full list of members (6 pages)
8 December 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
31 October 1995Return made up to 04/10/95; full list of members (16 pages)